Warlingham House Management Company Limited
- Active
- Incorporated on 26 Jun 1989
Reg Address: Stanley House 49 Dartford Road, Sevenoaks TN13 3TE
Company Classifications:
82990 - Other business support service activities n.e.c.
98000 - Residents property management
- Summary The company with name "Warlingham House Management Company Limited" is a private-limited-guarant-nsc and located in Stanley House 49 Dartford Road, Sevenoaks TN13 3TE. Warlingham House Management Company Limited is currently in active status and it was incorporated on 26 Jun 1989 (35 years 2 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Warlingham House Management Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | William Palmer | Director | 3 Jun 2019 | British | Resigned 10 Aug 2020 |
2 | Valeria Riso | Director | 25 Feb 2019 | Italian | Active |
3 | Gabor Zsolt Szabo | Director | 30 Nov 2015 | British | Active |
4 | Gabor Zsolt Szabo | Director | 30 Nov 2015 | British | Resigned 4 Jun 2021 |
5 | Helen Fogarty | Director | 2 Nov 2015 | British | Resigned 1 Mar 2018 |
6 | Sajid Mahmood Hussain | Director | 15 Jan 2013 | British | Resigned 29 Aug 2013 |
7 | Nicoline Refsing | Director | 13 Sep 2011 | Danish | Resigned 22 May 2013 |
8 | OM PROPERTY MANAGEMENT | Corporate Secretary | 27 Apr 2011 | - | Resigned 27 Apr 2011 |
9 | PM SERVICES LONDON LIMITED | Corporate Secretary | 6 Mar 2011 | - | Active |
10 | Claudia Madotto | Director | 2 Aug 2010 | Italian | Resigned 21 Dec 2016 |
11 | David Wilson | Director | 1 Aug 2010 | British | Resigned 22 May 2013 |
12 | Helen Fogarty | Director | 12 Nov 2008 | British | Resigned 21 Mar 2012 |
13 | Barbara Dziekonska | Director | 12 Nov 2008 | British | Resigned 25 Jun 2013 |
14 | Nicoline Lindeborg Refsing | Director | 12 Nov 2008 | British | Resigned 13 Mar 2009 |
15 | Carl Barrie Haines | Director | 20 Feb 2007 | British | Resigned 12 Nov 2008 |
16 | Rebecca Haines | Director | 20 Feb 2007 | British | Resigned 12 Nov 2008 |
17 | Melanie Jane Slade | Director | 1 Jun 2006 | British | Resigned 10 Nov 2015 |
18 | James Edward Martin | Director | 1 Dec 2005 | British | Resigned 2 Apr 2008 |
19 | COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1 Nov 2005 | - | Resigned 27 Apr 2011 |
20 | Simone Coetzee | Director | 9 Aug 2005 | South African | Resigned 16 Nov 2008 |
21 | Louise Jensen | Secretary | 1 Aug 2005 | - | Resigned 1 Nov 2005 |
22 | Louise Jensen | Director | 1 Jul 2005 | - | Resigned 1 Nov 2005 |
23 | Brian Thomas Kennedy | Director | 2 Dec 2003 | British | Resigned 1 Jun 2010 |
24 | Roger Charles Bryan | Secretary | 2 Dec 2003 | - | Resigned 30 Jun 2005 |
25 | Rosalind Hudson | Director | 2 Dec 2003 | British | Resigned 9 Aug 2005 |
26 | Daniel Francis Stephenson | Director | 31 Jul 2000 | Irish | Resigned 2 Dec 2003 |
27 | MONTPELLIER GROUP NOMINEES LIMITED | Corporate Secretary | 17 Apr 2000 | - | Resigned 2 Dec 2003 |
28 | Alan Martin Andrew Price | Secretary | 30 Apr 1998 | English | Resigned 17 Apr 2000 |
29 | Alan Martin Andrew Price | Secretary | 30 Apr 1998 | British | Resigned 17 Apr 2000 |
30 | MONTPELLIER GROUP NOMINEES LIMITED | Corporate Director | 30 Apr 1997 | - | Resigned 2 Dec 2003 |
31 | Geoffrey Marcin Roderick Crandon | Secretary | 30 Sep 1996 | - | Resigned 30 Apr 1998 |
32 | Richard Kem Dore | Director | 30 Sep 1996 | British | Resigned 30 Apr 1997 |
33 | Paul Dunningham | Director | 30 Sep 1996 | British | Resigned 31 Jul 2000 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Ms Valeria Riso Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 11 May 2020 | Italian | Active |
2 | Mr William Palmer Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 3 Jun 2019 | British | Ceased 22 Jan 2021 |
3 | Ms Helen Fogarty Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | British | Ceased 24 Jul 2017 |
4 | Mr Gabor Szabo Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
5 | Mr Gabor Szabo Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | British | Ceased 4 Jun 2021 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Warlingham House Management Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 20 May 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 20 May 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 9 May 2023 | Download PDF |
4 | Accounts - Unaudited Abridged | 9 Dec 2022 | Download PDF |
5 | Persons With Significant Control - Cessation Of A Person With Significant Control | 4 Jun 2021 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 4 Jun 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 7 May 2021 | Download PDF |
8 | Persons With Significant Control - Cessation Of A Person With Significant Control | 24 Jan 2021 | Download PDF 1 Pages |
9 | Accounts - Unaudited Abridged | 24 Nov 2020 | Download PDF 9 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 10 Aug 2020 | Download PDF 1 Pages |
11 | Confirmation Statement - No Updates | 11 May 2020 | Download PDF 3 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 11 May 2020 | Download PDF 2 Pages |
13 | Accounts - Unaudited Abridged | 9 Aug 2019 | Download PDF 9 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 3 Jun 2019 | Download PDF 2 Pages |
15 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Jun 2019 | Download PDF 2 Pages |
16 | Confirmation Statement - No Updates | 15 May 2019 | Download PDF 3 Pages |
17 | Confirmation Statement - No Updates | 29 Apr 2019 | Download PDF 3 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 27 Feb 2019 | Download PDF 2 Pages |
19 | Accounts - Total Exemption Full | 26 Nov 2018 | Download PDF 7 Pages |
20 | Confirmation Statement - No Updates | 10 May 2018 | Download PDF 3 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 1 Mar 2018 | Download PDF 1 Pages |
22 | Accounts - Total Exemption Full | 24 Nov 2017 | Download PDF 7 Pages |
23 | Persons With Significant Control - Cessation Of A Person With Significant Control | 24 Jul 2017 | Download PDF 1 Pages |
24 | Confirmation Statement - Updates | 3 May 2017 | Download PDF 5 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 21 Dec 2016 | Download PDF 1 Pages |
26 | Accounts - Total Exemption Small | 15 Aug 2016 | Download PDF 6 Pages |
27 | Annual Return - Company With Made Up Date No Member List | 8 Jul 2016 | Download PDF 5 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 30 Nov 2015 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 16 Nov 2015 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 10 Nov 2015 | Download PDF 1 Pages |
31 | Officers - Change Person Director Company With Change Date | 28 Oct 2015 | Download PDF 2 Pages |
32 | Accounts - Total Exemption Small | 13 Jul 2015 | Download PDF 6 Pages |
33 | Annual Return - Company With Made Up Date No Member List | 23 Jun 2015 | Download PDF 4 Pages |
34 | Accounts - Total Exemption Small | 1 Aug 2014 | Download PDF 6 Pages |
35 | Annual Return - Company With Made Up Date No Member List | 1 May 2014 | Download PDF 4 Pages |
36 | Officers - Termination Director Company With Name | 30 Aug 2013 | Download PDF 1 Pages |
37 | Accounts - Total Exemption Small | 23 Jul 2013 | Download PDF 7 Pages |
38 | Officers - Termination Director Company With Name | 19 Jul 2013 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name | 3 Jun 2013 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name | 3 Jun 2013 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date No Member List | 24 May 2013 | Download PDF 8 Pages |
42 | Officers - Appoint Person Director Company With Name | 1 May 2013 | Download PDF 4 Pages |
43 | Accounts - Dormant | 7 Dec 2012 | Download PDF 2 Pages |
44 | Officers - Termination Secretary Company With Name | 6 Jul 2012 | Download PDF 1 Pages |
45 | Officers - Termination Secretary Company With Name | 28 Jun 2012 | Download PDF 1 Pages |
46 | Annual Return - Company With Made Up Date No Member List | 28 Jun 2012 | Download PDF 7 Pages |
47 | Officers - Termination Director Company With Name | 26 Mar 2012 | Download PDF 2 Pages |
48 | Officers - Appoint Person Director Company With Name | 7 Nov 2011 | Download PDF 3 Pages |
49 | Accounts - Total Exemption Full | 20 Jul 2011 | Download PDF 7 Pages |
50 | Officers - Appoint Corporate Secretary Company With Name | 14 Jul 2011 | Download PDF 3 Pages |
51 | Address - Change Registered Office Company With Date Old | 22 Jun 2011 | Download PDF 2 Pages |
52 | Officers - Termination Secretary Company With Name | 28 Apr 2011 | Download PDF 1 Pages |
53 | Officers - Change Person Director Company With Change Date | 28 Apr 2011 | Download PDF 2 Pages |
54 | Officers - Change Person Director Company With Change Date | 28 Apr 2011 | Download PDF 2 Pages |
55 | Officers - Change Person Director Company With Change Date | 28 Apr 2011 | Download PDF 2 Pages |
56 | Annual Return - Company With Made Up Date No Member List | 28 Apr 2011 | Download PDF 6 Pages |
57 | Officers - Appoint Corporate Secretary Company With Name | 28 Apr 2011 | Download PDF 2 Pages |
58 | Address - Change Registered Office Company With Date Old | 6 Apr 2011 | Download PDF 1 Pages |
59 | Accounts - Total Exemption Full | 30 Dec 2010 | Download PDF 7 Pages |
60 | Officers - Appoint Person Director Company With Name | 28 Sep 2010 | Download PDF 2 Pages |
61 | Officers - Appoint Person Director Company With Name | 6 Sep 2010 | Download PDF 5 Pages |
62 | Officers - Termination Director Company With Name | 9 Jun 2010 | Download PDF 1 Pages |
63 | Annual Return - Company With Made Up Date No Member List | 27 May 2010 | Download PDF 4 Pages |
64 | Accounts - Total Exemption Small | 11 Nov 2009 | Download PDF 4 Pages |
65 | Officers - Legacy | 19 May 2009 | Download PDF 1 Pages |
66 | Annual Return - Legacy | 19 May 2009 | Download PDF 3 Pages |
67 | Officers - Legacy | 22 Dec 2008 | Download PDF 1 Pages |
68 | Officers - Legacy | 22 Dec 2008 | Download PDF 1 Pages |
69 | Officers - Legacy | 22 Dec 2008 | Download PDF 1 Pages |
70 | Officers - Legacy | 19 Dec 2008 | Download PDF 1 Pages |
71 | Officers - Legacy | 19 Dec 2008 | Download PDF 1 Pages |
72 | Officers - Legacy | 19 Dec 2008 | Download PDF 1 Pages |
73 | Accounts - Total Exemption Full | 31 Oct 2008 | Download PDF 8 Pages |
74 | Address - Legacy | 11 Aug 2008 | Download PDF 1 Pages |
75 | Accounts - Total Exemption Full | 10 Jun 2008 | Download PDF 12 Pages |
76 | Annual Return - Legacy | 30 Apr 2008 | Download PDF 3 Pages |
77 | Officers - Legacy | 8 Apr 2008 | Download PDF 1 Pages |
78 | Annual Return - Legacy | 8 May 2007 | Download PDF 2 Pages |
79 | Officers - Legacy | 30 Apr 2007 | Download PDF 2 Pages |
80 | Officers - Legacy | 30 Apr 2007 | Download PDF 2 Pages |
81 | Accounts - Total Exemption Full | 26 Oct 2006 | Download PDF 12 Pages |
82 | Address - Legacy | 12 Oct 2006 | Download PDF 1 Pages |
83 | Officers - Legacy | 8 Jun 2006 | Download PDF 2 Pages |
84 | Annual Return - Legacy | 26 May 2006 | Download PDF 4 Pages |
85 | Accounts - Full | 1 Feb 2006 | Download PDF 10 Pages |
86 | Officers - Legacy | 28 Dec 2005 | Download PDF 1 Pages |
87 | Officers - Legacy | 14 Dec 2005 | Download PDF 1 Pages |
88 | Officers - Legacy | 22 Nov 2005 | Download PDF 2 Pages |
89 | Officers - Legacy | 22 Sep 2005 | Download PDF 2 Pages |
90 | Annual Return - Legacy | 22 Sep 2005 | Download PDF 4 Pages |
91 | Officers - Legacy | 23 Aug 2005 | Download PDF 2 Pages |
92 | Officers - Legacy | 2 Jul 2005 | Download PDF 2 Pages |
93 | Officers - Legacy | 2 Jul 2005 | Download PDF 1 Pages |
94 | Accounts - Full | 15 Dec 2004 | Download PDF 10 Pages |
95 | Annual Return - Legacy | 15 May 2004 | Download PDF 4 Pages |
96 | Address - Legacy | 25 Jan 2004 | Download PDF 1 Pages |
97 | Officers - Legacy | 25 Jan 2004 | Download PDF 1 Pages |
98 | Officers - Legacy | 25 Jan 2004 | Download PDF 2 Pages |
99 | Officers - Legacy | 25 Jan 2004 | Download PDF 1 Pages |
100 | Officers - Legacy | 25 Jan 2004 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |