Company NameWaren Lea Hall Limited
DirectorsTabitha Jenifer Croisdale-Appleby and Rupert Merton Croisdale-Appleby
Company StatusActive
Company Number07824261
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 6 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 NameMrs Tabitha Jenifer Croisdale-Appleby
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaren Lea Hall Waren Mill
Belford
NE70 7EE
Director NameMr Rupert Merton Croisdale-Appleby
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaren Lea Hall Waren Mill
Belford
NE70 7EE

Location

Registered AddressWaren Lea Hall
Waren Mill
Belford
NE70 7EE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishEasington
WardBamburgh
Address Matches2 other UK companies use this postal address

Shareholders

94 at £0.01Tabitha Croisdale-appleby
94.00%
Ordinary
6 at £0.01Rupert Croisdale-appleby & Merton Croisdale-appleby & David Croisdale-appleby
6.00%
Ordinary

Financials

Year2014
Net Worth-£18,886
Cash£400
Current Liabilities£25,823

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
5 June 2020Registered office address changed from 35 Hilldown Road London SW16 3DZ to Waren Lea Hall Waren Mill Belford NE70 7EE on 5 June 2020 (1 page)
5 June 2020Director's details changed for Mrs Tabitha Jenifer Croisdale-Appleby on 15 July 2019 (2 pages)
5 June 2020Director's details changed for Mr Rupert Merton Croisdale-Appleby on 15 July 2019 (2 pages)
5 June 2020Change of details for Mr Rupert Merton Croisdale- Appleby as a person with significant control on 15 July 2019 (2 pages)
5 June 2020Change of details for Mrs Tabitha Jenifer Croisdale-Appleby as a person with significant control on 15 July 2019 (2 pages)
26 February 2020Micro company accounts made up to 31 October 2019 (5 pages)
3 December 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 October 2018 (5 pages)
29 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 October 2017 (4 pages)
27 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
5 May 2017Micro company accounts made up to 31 October 2016 (5 pages)
5 May 2017Micro company accounts made up to 31 October 2016 (5 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Director's details changed for Mrs Tabitha Croisdale-Appleby on 6 August 2014 (2 pages)
28 October 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 100
(3 pages)
28 October 2014Director's details changed for Mrs Tabitha Croisdale-Appleby on 6 August 2014 (2 pages)
28 October 2014Director's details changed for Mrs Tabitha Croisdale-Appleby on 6 August 2014 (2 pages)
6 August 2014Registered office address changed from 107a Sugden Road Battersea London SW11 5ED to 35 Hilldown Road London SW16 3DZ on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 107a Sugden Road Battersea London SW11 5ED to 35 Hilldown Road London SW16 3DZ on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 107a Sugden Road Battersea London SW11 5ED to 35 Hilldown Road London SW16 3DZ on 6 August 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 January 2014Appointment of Mr Rupert Merton Croisdale-Appleby as a director (2 pages)
15 January 2014Appointment of Mr Rupert Merton Croisdale-Appleby as a director (2 pages)
27 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
26 October 2011Incorporation (30 pages)
26 October 2011Incorporation (30 pages)