Company NameWarneford Properties Limited
Company StatusActive
Company Number01979323
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEmma Hardyment
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1986(1 month, 1 week after company formation)
Appointment Duration38 years, 2 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressWaverley Farm
Edgeworth
Stroud
Gloucestershire
GL6 7JE
Wales
Director NameMr Archibald Anthony Hardyment
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2005(19 years, 10 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 39 Chesson Road
London
W14 9QR
Director NameMr William Richard Hardyment
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(20 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleProperty
Country of ResidenceEngland
Correspondence Address33 Oberstein Road
London
SW11 2AE
Secretary NameMr John Jabez Hardyment
StatusCurrent
Appointed16 February 2017(31 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressWaverley Farm Edgeworth
Stroud
Gloucestershire
GL6 7JE
Wales
Director NameMr John Jabez Hardyment
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration25 years, 1 month (resigned 16 February 2017)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressWaverley Farm
Edgeworth
Stroud
Gloucestershire
GL6 7JE
Wales
Secretary NameEmma Hardyment
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration25 years, 1 month (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverley Farm
Edgeworth
Stroud
Gloucestershire
GL6 7JE
Wales

Location

Registered Address103 High Street
Waltham Cross
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

200 at £1Mrs Emma Hardyment & John Jabez Hardyment
47.62%
Ordinary B
15 at £1Emma Hardyment Number 1 Family Trust 2014
3.57%
Ordinary A
104 at £1William Hardyment
24.76%
Ordinary A
100 at £1Mr Archibald Anthony Hardyment
23.81%
Ordinary B
1 at £1Lucinda Hardyment
0.24%
Ordinary A

Financials

Year2014
Net Worth£734,717
Cash£17,309
Current Liabilities£363,135

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 January

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 September 1993Delivered on: 6 October 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 cricklade street cirencester gloucs t/no. Gr 155630.
Outstanding
20 November 1992Delivered on: 27 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The coach house selby lodge cambray place cheltenham gloucs.
Outstanding
27 October 1992Delivered on: 3 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 87 & 89 cricklade street cirencester gloucs t/no.GR85692.
Outstanding
27 October 1992Delivered on: 3 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The coach house selby lodge cambray place cheltenham gloucs.
Outstanding
28 February 1992Delivered on: 19 March 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or emmaland properties limited to the chargee on any account whatsoever.
Particulars: Rivercourt guest house beeches road cirencester gloucestershire together with floating charge over all moveable plant machinery implements utensils furniture goods and equipment.
Outstanding
12 September 1989Delivered on: 13 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 st. Johns hill london SW11. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 August 1988Delivered on: 25 August 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to lloyds bank PLC on accounts known as rivercourt loan account & number 2 account under the terms of the mortgage.
Particulars: Rivercourt guest house, beeches road, cirencester glos. GL7 1BN. Together with all buildings and fixtures goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 February 1987Delivered on: 17 February 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 st georges road cheltenham.
Outstanding
25 September 2003Delivered on: 4 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 st george's road, cheltenham, gloucestershire t/no GR102800.
Outstanding
5 December 1997Delivered on: 17 December 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies and liabilities due or to become due from the company , great gable limited ("the trustee") nigel pattinson, vanessa arbuthnot to the chargee on any account whatsoever.
Particulars: Land and buildings situate at manor farm barns, tarlton cirencester gloucestershire.
Outstanding
3 December 1997Delivered on: 12 December 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 December 1986Delivered on: 7 January 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81,85,87,89,99 and 101 cricklade street cirencester glos GL7 1JF.
Outstanding
24 July 1997Delivered on: 12 August 1997
Satisfied on: 13 November 2013
Persons entitled:
David Alexander Stephen
Dunlaw Pension Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at beeches road cirencester t/n-GR114238.
Fully Satisfied

Filing History

24 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
1 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 480
(4 pages)
1 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 460
(4 pages)
6 November 2020Termination of appointment of Emma Hardyment as a secretary on 16 February 2017 (1 page)
6 November 2020Appointment of Mr John Jabez Hardyment as a secretary on 16 February 2017 (2 pages)
3 November 2020Cessation of John Jabez Hardyment as a person with significant control on 1 January 2020 (1 page)
3 November 2020Notification of William Richard Hardyment as a person with significant control on 1 January 2020 (2 pages)
28 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
23 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 January 2020Statement of company's objects (2 pages)
22 January 2020Statement of capital following an allotment of shares on 18 January 2020
  • GBP 460
(4 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 November 2017Termination of appointment of John Jabez Hardyment as a director on 16 February 2017 (1 page)
29 November 2017Termination of appointment of John Jabez Hardyment as a director on 16 February 2017 (1 page)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 September 2016Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 12 September 2016 (1 page)
13 January 2016Director's details changed for Mr Archibald Anthony Hardyment on 31 December 2015 (2 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 420
(8 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 420
(8 pages)
13 January 2016Director's details changed for Mr Archibald Anthony Hardyment on 31 December 2015 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 January 2015Director's details changed for William Richard Hardyment on 31 December 2014 (2 pages)
27 January 2015Director's details changed for William Richard Hardyment on 31 December 2014 (2 pages)
27 January 2015Director's details changed for Archibald Anthony Hardyment on 31 December 2014 (2 pages)
27 January 2015Director's details changed for Archibald Anthony Hardyment on 31 December 2014 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 420
(8 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 420
(8 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 January 2014Director's details changed for John Jabez Hardyment on 1 January 2013 (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 420
(8 pages)
15 January 2014Director's details changed for William Richard Hardyment on 1 January 2013 (2 pages)
15 January 2014Director's details changed for William Richard Hardyment on 1 January 2013 (2 pages)
15 January 2014Director's details changed for John Jabez Hardyment on 1 January 2013 (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 420
(8 pages)
15 January 2014Director's details changed for Archibald Anthony Hardyment on 1 January 2013 (2 pages)
15 January 2014Director's details changed for Archibald Anthony Hardyment on 1 January 2013 (2 pages)
13 November 2013Satisfaction of charge 10 in full (3 pages)
13 November 2013Satisfaction of charge 10 in full (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 September 2013Registered office address changed from Staverton Court Staverton Cheltenham Glos GL51 0UX on 19 September 2013 (2 pages)
19 September 2013Registered office address changed from Staverton Court Staverton Cheltenham Glos GL51 0UX on 19 September 2013 (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
7 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
31 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
31 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 February 2008Resolutions
  • RES13 ‐ Rights and restrictions 31/08/94
(1 page)
1 February 2008Resolutions
  • RES13 ‐ Rights and restrictions 31/08/94
(1 page)
15 January 2008Return made up to 31/12/07; full list of members (7 pages)
15 January 2008Return made up to 31/12/07; full list of members (7 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 October 2007Registered office changed on 15/10/07 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
15 October 2007Registered office changed on 15/10/07 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
26 February 2007Return made up to 31/12/06; full list of members (4 pages)
26 February 2007Return made up to 31/12/06; full list of members (4 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
15 January 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
10 April 2006Registered office changed on 10/04/06 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
10 April 2006Return made up to 31/12/05; full list of members (3 pages)
10 April 2006Registered office changed on 10/04/06 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
10 April 2006Return made up to 31/12/05; full list of members (3 pages)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
31 March 2005Return made up to 31/12/04; full list of members (8 pages)
31 March 2005Return made up to 31/12/04; full list of members (8 pages)
10 March 2005Ad 07/12/04--------- £ si 200@1=200 £ ic 220/420 (2 pages)
10 March 2005Ad 07/12/04--------- £ si 200@1=200 £ ic 220/420 (2 pages)
10 March 2005Resolutions
  • RES13 ‐ Conversion 10/12/04
(1 page)
10 March 2005Resolutions
  • RES13 ‐ Conversion 10/12/04
(1 page)
29 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 February 2004Return made up to 31/12/03; full list of members (8 pages)
3 February 2004Return made up to 31/12/03; full list of members (8 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
17 April 2003Return made up to 31/12/02; full list of members (8 pages)
17 April 2003Return made up to 31/12/02; full list of members (8 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (10 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (10 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
1 February 2001Ad 01/02/97--------- £ si 20@1 (2 pages)
1 February 2001Ad 01/02/97--------- £ si 20@1 (2 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
24 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
13 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
10 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
19 June 1997Ad 04/04/97--------- £ si 20@1=20 £ ic 100/120 (2 pages)
19 June 1997Ad 04/04/97--------- £ si 20@1=20 £ ic 100/120 (2 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
27 March 1996Return made up to 31/12/95; full list of members (6 pages)
27 March 1996Return made up to 31/12/95; full list of members (6 pages)
4 August 1994Ad 20/12/92--------- £ si 100@1 (2 pages)
4 August 1994Ad 20/12/92--------- £ si 100@1 (2 pages)
4 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1990Memorandum and Articles of Association (8 pages)
19 March 1990Memorandum and Articles of Association (8 pages)
6 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 January 1986Incorporation (12 pages)
17 January 1986Incorporation (12 pages)