Warsash Court Limited SOUTHAMPTON


Founded in 1996, Warsash Court, classified under reg no. 03200912 is an active company. Currently registered at The Coach House Havelock Road SO31 9FX, Southampton the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 7 directors in the the firm, namely Ann D., Raymond W. and Jane C. and others. In addition one secretary - Catriona P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Warsash Court Limited Address / Contact

Office Address The Coach House Havelock Road
Office Address2 Warsash
Town Southampton
Post code SO31 9FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03200912
Date of Incorporation Mon, 20th May 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Ann D.

Position: Director

Appointed: 17 August 2023

Raymond W.

Position: Director

Appointed: 05 August 2022

Catriona P.

Position: Secretary

Appointed: 14 February 2021

Jane C.

Position: Director

Appointed: 04 March 2018

Mervyn N.

Position: Director

Appointed: 15 November 2012

Geraldine O.

Position: Director

Appointed: 10 June 2011

John R.

Position: Director

Appointed: 21 September 2007

Catriona P.

Position: Director

Appointed: 28 November 1998

Janet J.

Position: Director

Appointed: 19 June 2020

Resigned: 17 August 2023

Jane C.

Position: Secretary

Appointed: 04 March 2018

Resigned: 12 February 2021

Maxine G.

Position: Director

Appointed: 10 October 2013

Resigned: 19 June 2020

Jonathan P.

Position: Secretary

Appointed: 29 July 2011

Resigned: 03 March 2018

Daniel F.

Position: Director

Appointed: 08 July 2011

Resigned: 24 June 2013

Victoria S.

Position: Director

Appointed: 10 June 2011

Resigned: 20 November 2012

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 30 June 2010

Resigned: 29 July 2011

Martyn B.

Position: Secretary

Appointed: 01 May 2009

Resigned: 01 May 2009

Peter L.

Position: Director

Appointed: 21 May 2008

Resigned: 05 August 2022

Keith R.

Position: Director

Appointed: 30 December 2004

Resigned: 04 December 2006

Christopher D.

Position: Secretary

Appointed: 23 October 2002

Resigned: 30 June 2010

Jonathan P.

Position: Director

Appointed: 14 October 2001

Resigned: 04 March 2018

Julia T.

Position: Director

Appointed: 23 July 2000

Resigned: 30 December 2004

David W.

Position: Director

Appointed: 23 July 2000

Resigned: 10 June 2011

David P.

Position: Director

Appointed: 17 February 2000

Resigned: 10 June 2011

Andrew M.

Position: Director

Appointed: 05 March 1998

Resigned: 26 March 2000

David T.

Position: Director

Appointed: 08 November 1996

Resigned: 18 February 2000

Susan R.

Position: Director

Appointed: 08 November 1996

Resigned: 16 May 2000

Susan F.

Position: Director

Appointed: 08 November 1996

Resigned: 18 March 2011

Cicely H.

Position: Director

Appointed: 08 November 1996

Resigned: 20 February 1998

Christopher E.

Position: Director

Appointed: 08 November 1996

Resigned: 01 November 2006

Francoise D.

Position: Secretary

Appointed: 20 May 1996

Resigned: 23 October 2002

Michael H.

Position: Director

Appointed: 20 May 1996

Resigned: 06 February 1998

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is John R. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Jane C. This PSC has significiant influence or control over the company,.

John R.

Notified on 12 February 2021
Nature of control: significiant influence or control

Jane C.

Notified on 1 September 2019
Ceased on 12 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-12-312020-12-312021-12-312022-12-31
Net Worth77     
Balance Sheet
Cash Bank On Hand     77
Net Assets Liabilities 777777
Cash Bank In Hand77     
Net Assets Liabilities Including Pension Asset Liability77     
Reserves/Capital
Shareholder Funds77     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 77777 
Number Shares Allotted 777777
Par Value Share 111111
Share Capital Allotted Called Up Paid77     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 31st December 2022
filed on: 16th, March 2023
Free Download (2 pages)

Company search