Company NameWarne Court Management Company Limited
DirectorsGayle Kelly and Vivien Selby
Company StatusActive
Company Number09564201
CategoryPrivate Limited Company
Incorporation Date28 April 2015(8 years, 12 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 NameMrs Gayle Kelly
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleGroup Compliance Manager
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMrs Vivien Selby
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed01 March 2016(10 months, 1 week after company formation)
Appointment Duration8 years, 1 month
Correspondence Address135 Bramley Road
Oakwood
London
N14 4UT
Director NameMiss Valentina Basso
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed28 April 2015(same day as company formation)
RoleRegulatory Services Officer
Country of ResidenceEngland
Correspondence Address135 Bramley Road
Oakwood
London
N14 4UT
Director NameMr Harold Mark Selby
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(same day as company formation)
RoleSelf Employed Sales Agent
Country of ResidenceEngland
Correspondence Address135 Bramley Road
Oakwood
London
N14 4UT
Director NameMrs Nadine Morgan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address135 Bramley Road
Oakwood
London
N14 4UT

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 3 days from now)

Filing History

4 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 May 2023Confirmation statement made on 28 April 2023 with updates (6 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 April 2022Confirmation statement made on 28 April 2022 with updates (6 pages)
21 April 2022Registered office address changed from 135 Bramley Road Oakwood London N14 4UT England to 135 Bramley Road London N14 4UT on 21 April 2022 (1 page)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 April 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
20 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 April 2020Cessation of Nadine Morgan as a person with significant control on 15 October 2019 (1 page)
29 April 2020Confirmation statement made on 28 April 2020 with updates (6 pages)
2 November 2019Termination of appointment of Nadine Morgan as a director on 15 October 2019 (1 page)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 April 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
28 April 2019Cessation of Harold Mark Selby as a person with significant control on 21 August 2018 (1 page)
28 April 2019Notification of Vivien Selby as a person with significant control on 3 January 2019 (2 pages)
3 January 2019Termination of appointment of Harold Mark Selby as a director on 21 November 2018 (1 page)
3 January 2019Appointment of Mrs Vivien Selby as a director on 3 January 2019 (2 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 July 2018Secretary's details changed for Barnard Cook on 13 July 2018 (1 page)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (9 pages)
2 May 2017Director's details changed for Nadine Kara Bhantoa on 1 May 2016 (2 pages)
2 May 2017Appointment of Mrs Gayle Kelly as a director on 7 September 2016 (2 pages)
2 May 2017Termination of appointment of Valentina Basso as a director on 7 September 2016 (1 page)
2 May 2017Confirmation statement made on 28 April 2017 with updates (9 pages)
2 May 2017Director's details changed for Nadine Kara Bhantoa on 1 May 2016 (2 pages)
2 May 2017Appointment of Mrs Gayle Kelly as a director on 7 September 2016 (2 pages)
2 May 2017Termination of appointment of Valentina Basso as a director on 7 September 2016 (1 page)
1 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
1 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
20 July 2016Director's details changed for Miss Valentina Basso on 1 January 2016 (2 pages)
20 July 2016Director's details changed for Miss Valentina Basso on 1 January 2016 (2 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 12
(6 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 12
(6 pages)
7 March 2016Appointment of Barnard Cook as a secretary on 1 March 2016 (2 pages)
7 March 2016Appointment of Barnard Cook as a secretary on 1 March 2016 (2 pages)
4 March 2016Registered office address changed from Number One Vicarage Lane Stratford London E15 4HF to 135 Bramley Road Oakwood London N14 4UT on 4 March 2016 (1 page)
4 March 2016Registered office address changed from Number One Vicarage Lane Stratford London E15 4HF to 135 Bramley Road Oakwood London N14 4UT on 4 March 2016 (1 page)
7 October 2015Director's details changed for Nadine Kara Bhantoa on 14 September 2015 (3 pages)
7 October 2015Director's details changed for Mr Harold Mark Selby on 14 September 2015 (3 pages)
7 October 2015Registered office address changed from 1-3 York Row Wisbech Cambridgeshire PE13 1EA England to Number One Vicarage Lane Stratford London E15 4HF on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Nadine Kara Bhantoa on 14 September 2015 (3 pages)
7 October 2015Director's details changed for Miss Valentina Basso on 14 September 2015 (3 pages)
7 October 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
7 October 2015Registered office address changed from 1-3 York Row Wisbech Cambridgeshire PE13 1EA England to Number One Vicarage Lane Stratford London E15 4HF on 7 October 2015 (2 pages)
7 October 2015Registered office address changed from 1-3 York Row Wisbech Cambridgeshire PE13 1EA England to Number One Vicarage Lane Stratford London E15 4HF on 7 October 2015 (2 pages)
7 October 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
7 October 2015Director's details changed for Miss Valentina Basso on 14 September 2015 (3 pages)
7 October 2015Director's details changed for Mr Harold Mark Selby on 14 September 2015 (3 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)