Company NameWarwick Place Residents Limited
DirectorsElena Chrissafi and Simmons & Hawker Ltd
Company StatusActive
Company Number10571674
CategoryPrivate Limited Company
Incorporation Date19 January 2017(7 years, 2 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 NameMs Elena Chrissafi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGreek
StatusCurrent
Appointed01 March 2018(1 year, 1 month after company formation)
Appointment Duration6 years
RoleCabin Crew
Country of ResidenceEngland
Correspondence AddressSimmons & Hawker Ltd Falcon House
Central Way
Feltham
Greater London
TW14 0UQ
Director NameSimmons & Hawker Ltd (Corporation)
StatusCurrent
Appointed08 February 2018(1 year after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressFalcon House Central Way
Feltham
Middlesex
TW14 0UQ
Director NameMr Mark William Jamie Jennings
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn, Bookham Lodge Stud Cobham Road
Stoke D'Abernon
Cobham
Surrey
KT11 3QG
Director NameMrs Laura Ann Louise Lawler
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(8 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2022)
RoleSales Negotiator
Country of ResidenceEngland
Correspondence AddressFlat 2, 70 A Wheatash Road
Addlestone
Surrey
KT15 2ES
Director NameMrs Laura Ann Louise Lawler
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(1 year after company formation)
Appointment Duration4 years (resigned 31 January 2022)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressFlat 2 70a Wheatash Road
Addlestone
Surrey
KT15 2ES

Location

Registered AddressSimmons & Hawker Ltd Falcon House
Central Way
Feltham
Greater London
TW14 0UQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

24 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
30 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (9 pages)
31 January 2022Termination of appointment of Laura Ann Louise Lawler as a director on 31 January 2022 (1 page)
31 January 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
31 January 2022Termination of appointment of Laura Ann Louise Lawler as a director on 31 January 2022 (1 page)
26 January 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
26 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
11 October 2019Previous accounting period extended from 31 January 2019 to 31 May 2019 (1 page)
26 June 2019Registered office address changed from Flat 2 70a Wheatash Road Addlestone Surrey KT15 2ES United Kingdom to Simmons & Hawker Ltd Falcon House Central Way Feltham Greater London TW14 0UQ on 26 June 2019 (1 page)
31 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
19 October 2018Notification of a person with significant control statement (2 pages)
5 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
2 March 2018Appointment of Ms Elena Chrissafi as a director on 1 March 2018 (2 pages)
14 February 2018Appointment of Simmons & Hawker Ltd as a director on 8 February 2018 (3 pages)
25 January 2018Appointment of Mrs Laura Ann Louise Lawler as a director on 24 January 2018 (2 pages)
25 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
25 January 2018Registered office address changed from The Barn, Bookham Lodge Stud Cobham Road Stoke D'abernon Cobham Surrey KT11 3QG England to Flat 2 70a Wheatash Road Addlestone Surrey KT15 2ES on 25 January 2018 (1 page)
24 January 2018Cessation of Mark William Jennings as a person with significant control on 24 January 2018 (1 page)
24 January 2018Termination of appointment of Mark William Jennings as a director on 24 January 2018 (1 page)
24 January 2018Appointment of Mrs Laura Ann Louise Lawler as a director on 13 October 2017 (2 pages)
24 January 2018Registered office address changed from Preston Farm Court Lower Road Bookham Surrey KT23 4EF United Kingdom to The Barn, Bookham Lodge Stud Cobham Road Stoke D'abernon Cobham Surrey KT11 3QG on 24 January 2018 (1 page)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 4
(21 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 4
(21 pages)