Company NameWarrington Court (Wimbledon) Management Limited
DirectorsJavaid Akhtar and Launce William Holliday
Company StatusActive
Company Number06271321
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Javaid Akhtar
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Warrington Court
95 Hartfield Road
London
SW19 3TJ
Director NameMr Launce William Holliday
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(same day as company formation)
RoleQuantity Surveyor Retired
Country of ResidenceUnited Kingdom
Correspondence Address3 Warrington Court
95 Hartfield Road
London
SW19 3TJ
Secretary NameJPW Property Management Ltd. (Corporation)
StatusCurrent
Appointed04 August 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 8 months
Correspondence Address20 King Street
London
EC2V 8EG
Secretary NameMr Launce William Holliday
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleQuantity Surveyor Retired
Country of ResidenceUnited Kingdom
Correspondence Address3 Warrington Court
95 Hartfield Road
London
SW19 3TJ
Director NameMrs Jean Jose Gault
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(11 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 13 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Warrington Court 95 Hartfield Road
London
SW19 3TJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address20 King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1A. Gokcemen & Kyra McDonald Gokcemen
16.67%
Ordinary
1 at £1Javaid Akhtar
16.67%
Ordinary
1 at £1Launce William Holliday
16.67%
Ordinary
1 at £1Mrs E. Davies & Mr H. Davies
16.67%
Ordinary
1 at £1Nagwa Elgebeily & Ahmed Elgebeily
16.67%
Ordinary
1 at £1Timothy Vernon Runnacles
16.67%
Ordinary

Financials

Year2014
Turnover£174
Net Worth£181,100
Cash£4,774
Current Liabilities£8,367

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

27 June 2023Confirmation statement made on 26 May 2023 with updates (4 pages)
21 June 2023Micro company accounts made up to 28 September 2022 (5 pages)
23 March 2023Appointment of Mrs Elizabeth Mary Collins as a director on 23 March 2023 (2 pages)
23 March 2023Appointment of Mr Jack De Clanay Mccarthy as a director on 23 March 2023 (2 pages)
26 June 2022Micro company accounts made up to 28 September 2021 (5 pages)
5 June 2022Confirmation statement made on 26 May 2022 with updates (4 pages)
21 June 2021Micro company accounts made up to 28 September 2020 (5 pages)
2 June 2021Confirmation statement made on 26 May 2021 with updates (5 pages)
8 June 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
14 May 2020Micro company accounts made up to 28 September 2019 (5 pages)
19 June 2019Micro company accounts made up to 28 September 2018 (6 pages)
11 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
29 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 28 September 2017 (5 pages)
26 October 2017Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page)
26 October 2017Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
17 August 2017Notification of a person with significant control statement (2 pages)
17 August 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
21 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
21 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6
(6 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6
(6 pages)
25 May 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
16 March 2016Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page)
16 March 2016Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page)
22 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6
(6 pages)
22 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6
(6 pages)
22 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6
(6 pages)
16 June 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
16 June 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 6
(6 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 6
(6 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 6
(6 pages)
19 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
24 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 24 April 2014 (1 page)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 24 April 2014 (1 page)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
13 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
13 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
22 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
22 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
13 July 2011Termination of appointment of Jean Gault as a director (1 page)
13 July 2011Termination of appointment of Jean Gault as a director (1 page)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
2 July 2010Director's details changed for Mr Javaid Akhtar on 6 June 2010 (2 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Launce William Holliday on 6 June 2010 (2 pages)
2 July 2010Director's details changed for Launce William Holliday on 6 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Javaid Akhtar on 6 June 2010 (2 pages)
2 July 2010Director's details changed for Launce William Holliday on 6 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Javaid Akhtar on 6 June 2010 (2 pages)
2 July 2010Director's details changed for Jean Jose Gault on 6 June 2010 (2 pages)
2 July 2010Director's details changed for Jean Jose Gault on 6 June 2010 (2 pages)
2 July 2010Director's details changed for Jean Jose Gault on 6 June 2010 (2 pages)
30 June 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 30 June 2010 (1 page)
29 June 2010Secretary's details changed for Jj Homes (Properties) Ltd on 28 June 2010 (2 pages)
29 June 2010Secretary's details changed for Jj Homes (Properties) Ltd on 28 June 2010 (2 pages)
25 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
25 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
22 February 2010Previous accounting period extended from 31 May 2009 to 28 September 2009 (3 pages)
22 February 2010Previous accounting period extended from 31 May 2009 to 28 September 2009 (3 pages)
25 June 2009Return made up to 06/06/09; full list of members (6 pages)
25 June 2009Return made up to 06/06/09; full list of members (6 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
27 March 2009Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
27 March 2009Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
8 August 2008Registered office changed on 08/08/2008 from 3 warrington court hartfield road london SW19 3TJ united kingdom (1 page)
8 August 2008Registered office changed on 08/08/2008 from 3 warrington court hartfield road london SW19 3TJ united kingdom (1 page)
8 August 2008Secretary appointed jj homes (properties) LTD (1 page)
8 August 2008Secretary appointed jj homes (properties) LTD (1 page)
8 August 2008Appointment terminated secretary launce holliday (1 page)
8 August 2008Appointment terminated secretary launce holliday (1 page)
30 July 2008Registered office changed on 30/07/2008 from st christophers house tabor grove london SW19 4EX (1 page)
30 July 2008Registered office changed on 30/07/2008 from st christophers house tabor grove london SW19 4EX (1 page)
25 July 2008Return made up to 06/06/08; full list of members (5 pages)
25 July 2008Return made up to 06/06/08; full list of members (5 pages)
25 July 2008Ad 06/06/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
25 July 2008Ad 06/06/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
25 July 2008Ad 09/06/08\gbp si 4@1=4\gbp ic 4/8\ (2 pages)
25 July 2008Ad 09/06/08\gbp si 4@1=4\gbp ic 4/8\ (2 pages)
13 May 2008Director appointed jean jose gault (2 pages)
13 May 2008Director appointed jean jose gault (2 pages)
20 June 2007New secretary appointed;new director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Registered office changed on 20/06/07 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Registered office changed on 20/06/07 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page)
20 June 2007New secretary appointed;new director appointed (2 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
6 June 2007Incorporation (13 pages)
6 June 2007Incorporation (13 pages)