Warrior Square Residents Association Limited EAST SUSSEX


Founded in 1985, Warrior Square Residents Association, classified under reg no. 01880472 is an active company. Currently registered at 68 Warrior Square TN37 6BP, East Sussex the company has been in the business for 39 years. Its financial year was closed on Fri, 18th Oct and its latest financial statement was filed on Tuesday 18th October 2022.

Currently there are 5 directors in the the company, namely Bruno V., Anne-Marie D. and Clive G. and others. In addition one secretary - Clive G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Warrior Square Residents Association Limited Address / Contact

Office Address 68 Warrior Square
Office Address2 St Leonards On Sea
Town East Sussex
Post code TN37 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01880472
Date of Incorporation Thu, 24th Jan 1985
Industry Residents property management
End of financial Year 18th October
Company age 39 years old
Account next due date Thu, 18th Jul 2024 (79 days left)
Account last made up date Tue, 18th Oct 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Bruno V.

Position: Director

Appointed: 27 October 2023

Anne-Marie D.

Position: Director

Appointed: 31 August 2018

Clive G.

Position: Secretary

Appointed: 27 July 2013

Clive G.

Position: Director

Appointed: 12 August 2012

Michael M.

Position: Director

Appointed: 12 August 2012

Charles E.

Position: Director

Appointed: 01 November 1998

Peter L.

Position: Director

Resigned: 30 October 2023

Christopher W.

Position: Director

Appointed: 10 May 2016

Resigned: 04 January 2018

Ann R.

Position: Director

Appointed: 01 November 1998

Resigned: 10 May 2016

Peter L.

Position: Secretary

Appointed: 18 August 1998

Resigned: 27 July 2013

Ernest H.

Position: Secretary

Appointed: 01 January 1992

Resigned: 18 August 1998

Ernest H.

Position: Director

Appointed: 01 January 1992

Resigned: 26 October 2010

Paul S.

Position: Director

Appointed: 18 December 1991

Resigned: 01 January 1992

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we discovered, there is Bruno V. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Clive G. This PSC has significiant influence or control over the company,. Then there is Michael M., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Bruno V.

Notified on 30 October 2023
Nature of control: 25-50% shares

Clive G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter L.

Notified on 6 April 2016
Ceased on 30 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 18th October 2022
filed on: 25th, July 2023
Free Download (2 pages)

Company search

Advertisements