Company NameWarenford Management Company Limited
DirectorShaun David Ward
Company StatusActive
Company Number05911266
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 2006(17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Shaun David Ward
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(13 years after company formation)
Appointment Duration4 years, 7 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH
Director NameMr Peter James Ions
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Angerton
North Moor Hartburn
Morpeth
Northumberland
NE61 4EW
Director NameMr Cyril Allen Lambert
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address5 Argyle Street
Tynemouth
Tyne & Wear
NE30 4EX
Secretary NameMr Charles Girardau Laidlaw
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address7 Eastern Way
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9PE
Director NameMr Deepak Vedhara
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address511 Durham Road
Gateshead
Tyne And Wear
NE9 5EY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalker
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

28 January 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
1 November 2019Registered office address changed from 511 Durham Road Gateshead Tyne and Wear NE9 5EY England to Offshore Technology Park 1 Rendle Road Walker Newcastle upon Tyne NE6 3NH on 1 November 2019 (1 page)
16 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 September 2019Cessation of Deepak Vedhara as a person with significant control on 9 September 2019 (1 page)
20 September 2019Notification of Shepherd Offshore Limited as a person with significant control on 9 September 2019 (2 pages)
20 September 2019Appointment of Mr Shaun David Ward as a director on 9 September 2019 (2 pages)
20 September 2019Termination of appointment of Deepak Vedhara as a director on 9 September 2019 (1 page)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
6 September 2018Director's details changed for Mr Deepak Vedhara on 6 September 2018 (2 pages)
6 September 2018Change of details for Mr Deepak Vedhara as a person with significant control on 6 September 2018 (2 pages)
4 September 2018Registered office address changed from 7 Eastern Way Ponteland Newcastle upon Tyne NE20 9PE England to 511 Durham Road Gateshead Tyne and Wear NE9 5EY on 4 September 2018 (1 page)
4 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
3 September 2018Notification of Deepak Vedhara as a person with significant control on 13 July 2018 (2 pages)
3 September 2018Director's details changed for Mr Deepak Vedhara on 21 August 2018 (2 pages)
10 August 2018Cessation of Charles Girardau Laidlaw as a person with significant control on 13 July 2018 (1 page)
7 August 2018Termination of appointment of Peter James Ions as a director on 13 July 2018 (1 page)
7 August 2018Termination of appointment of Cyril Allen Lambert as a director on 13 July 2018 (1 page)
7 August 2018Termination of appointment of Charles Girardau Laidlaw as a secretary on 13 July 2018 (1 page)
7 August 2018Appointment of Mr Deepak Vedhara as a director on 13 July 2018 (2 pages)
24 July 2018Resolutions
  • RES13 ‐ Dir resignation 13/07/2018
(1 page)
14 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 September 2016Registered office address changed from The Garage Meadowfield Industrial Estate Ponteland Northumberland NE20 9SD to 7 Eastern Way Ponteland Newcastle upon Tyne NE20 9PE on 1 September 2016 (1 page)
1 September 2016Registered office address changed from The Garage Meadowfield Industrial Estate Ponteland Northumberland NE20 9SD to 7 Eastern Way Ponteland Newcastle upon Tyne NE20 9PE on 1 September 2016 (1 page)
31 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
26 July 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 August 2015Annual return made up to 21 August 2015 no member list (4 pages)
27 August 2015Annual return made up to 21 August 2015 no member list (4 pages)
20 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 September 2014Annual return made up to 21 August 2014 no member list (4 pages)
5 September 2014Annual return made up to 21 August 2014 no member list (4 pages)
7 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 March 2014Statement of company's objects (2 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 05/03/2014
(10 pages)
13 March 2014Statement of company's objects (2 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 05/03/2014
(10 pages)
11 October 2013Annual return made up to 21 August 2013 no member list (4 pages)
11 October 2013Annual return made up to 21 August 2013 no member list (4 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 September 2012Annual return made up to 21 August 2012 no member list (4 pages)
4 September 2012Director's details changed for Mr Peter James Ions on 16 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Peter James Ions on 16 August 2012 (2 pages)
4 September 2012Annual return made up to 21 August 2012 no member list (4 pages)
26 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 September 2011Annual return made up to 21 August 2011 no member list (4 pages)
23 September 2011Annual return made up to 21 August 2011 no member list (4 pages)
22 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
26 August 2010Annual return made up to 21 August 2010 no member list (4 pages)
26 August 2010Annual return made up to 21 August 2010 no member list (4 pages)
26 August 2009Annual return made up to 21/08/09 (2 pages)
26 August 2009Annual return made up to 21/08/09 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
5 January 2009Annual return made up to 21/08/08 (2 pages)
5 January 2009Annual return made up to 21/08/08 (2 pages)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
4 September 2007Annual return made up to 21/08/07 (2 pages)
4 September 2007Annual return made up to 21/08/07 (2 pages)
19 September 2006Secretary resigned;director resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006Secretary resigned;director resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006New secretary appointed (2 pages)
21 August 2006Incorporation (18 pages)
21 August 2006Incorporation (18 pages)