Background WavePink WaveYellow Wave

WARREN ESTATE ROADS COMPANY (MAYFIELD) LIMITED (00792774)

WARREN ESTATE ROADS COMPANY (MAYFIELD) LIMITED (00792774) is an active UK company. incorporated on 21 February 1964. with registered office in Mayfield. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WARREN ESTATE ROADS COMPANY (MAYFIELD) LIMITED has been registered for 62 years. Current directors include RHODES, Carole, SANDEMAN, Angus William, TODD, Roger Michael and 2 others.

Company Number
00792774
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 1964
Age
62 years
Address
Orchid Lodge, Mayfield, TN20 6UB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
RHODES, Carole, SANDEMAN, Angus William, TODD, Roger Michael, WHITE, Stephen Austin, WINTER, Barbara Ann
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARREN ESTATE ROADS COMPANY (MAYFIELD) LIMITED

WARREN ESTATE ROADS COMPANY (MAYFIELD) LIMITED is an active company incorporated on 21 February 1964 with the registered office located in Mayfield. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WARREN ESTATE ROADS COMPANY (MAYFIELD) LIMITED was registered 62 years ago.(SIC: 94990)

Status

active

Active since 62 years ago

Company No

00792774

PRIVATE-LIMITED-GUARANT-NSC Company

Age

62 Years

Incorporated 21 February 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Orchid Lodge Orchid Lodge, The Warren Mayfield, TN20 6UB,

Previous Addresses

Apple Tree Cottage the Warren Mayfield TN20 6UB England
From: 15 June 2022To: 14 April 2025
Cottington, the Warren the Warren Mayfield TN20 6UB England
From: 25 May 2018To: 15 June 2022
Longcroft House the Warren Mayfield East Sussex TN20 6UB
From: 29 May 2015To: 25 May 2018
Belfield the Warren Mayfield East Sussex TN20 6UB
From: 21 February 1964To: 29 May 2015
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
May 12
Director Left
Jun 13
Director Joined
May 17
Director Left
May 18
Director Left
May 21
Director Joined
Feb 22
Director Left
Jun 22
Director Joined
Sept 22
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Jul 24
Director Joined
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

RHODES, Carole

Active
The Warren, MayfieldTN20 6UB
Born October 1960
Director
Appointed 21 Sept 2022

SANDEMAN, Angus William

Active
The Warren, MayfieldTN20 6UB
Born May 1963
Director
Appointed 24 Jan 2025

TODD, Roger Michael

Active
Orchid Lodge, The Warren, MayfieldTN20 6UB
Born December 1947
Director
Appointed 25 Apr 2018

WHITE, Stephen Austin

Active
The Warren, MayfieldTN20 6UB
Born October 1955
Director
Appointed 23 Apr 2012

WINTER, Barbara Ann

Active
The Warren, MayfieldTN20 6UB
Born May 1961
Director
Appointed 02 Jul 2024

FAHY, Jennifer Pauline

Resigned
Concordia House, MayfieldTN20 6UB
Secretary
Appointed N/A
Resigned 21 Jun 1996

GRIEVE, Alexander James, Dr

Resigned
The Warren, MayfieldTN20 6UB
Secretary
Appointed 20 Apr 2015
Resigned 25 Apr 2018

NETHERCOTT, Alan Charles

Resigned
Belfield, MayfieldTN20 6UB
Secretary
Appointed 21 Jun 1996
Resigned 20 Apr 2015

CHARLTON, Robert Anthony

Resigned
Robin Hill The Warren, MayfieldTN20 6UB
Born February 1944
Director
Appointed 30 Apr 2007
Resigned 15 Apr 2013

FAHY, Jennifer Pauline

Resigned
Concordia House, MayfieldTN20 6UB
Born December 1943
Director
Appointed N/A
Resigned 20 Apr 2006

FINDLATER, James Edward

Resigned
Ridgeway, MayfieldTN20 6UB
Born March 1948
Director
Appointed 19 Apr 2004
Resigned 30 Apr 2007

HOLDING, Brenda Maureen

Resigned
The Warren, MayfieldTN20 6UB
Born June 1947
Director
Appointed 14 Apr 2008
Resigned 05 Jan 2024

HORWOOD, Brian John

Resigned
Cottingham, MayfieldTN20 6UB
Born May 1942
Director
Appointed N/A
Resigned 13 May 2020

HUGHES, Colin Louis

Resigned
Tanners Oak The Warren, MayfieldTN20 6UB
Born April 1939
Director
Appointed N/A
Resigned 05 Jan 2024

NETHERCOTT, Alan Charles

Resigned
Belfield, MayfieldTN20 6UB
Born October 1938
Director
Appointed 07 Jul 1994
Resigned 17 Jun 2018

PERKINS, Derek John

Resigned
Berry Barn The Warren, MayfieldTN20 6UB
Born April 1933
Director
Appointed N/A
Resigned 07 Jul 1994

PRENTICE, Marian Christine

Resigned
Kuneger, MayfieldTN20 6UB
Born October 1948
Director
Appointed 07 May 1999
Resigned 14 Apr 2008

SULLIVAN MARY, Patricia

Resigned
Meadow View The Warren, MayfieldTN20 6UB
Born April 1935
Director
Appointed N/A
Resigned 07 May 1999

TODD, Roger Michael

Resigned
Deepdene The Warren, MayfieldTN20 6UB
Born December 1947
Director
Appointed N/A
Resigned 17 May 2002

WHITE, Stephen Austin

Resigned
The Warren, MayfieldTN20 6UB
Born October 1955
Director
Appointed 18 May 2017
Resigned 25 May 2018
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
29 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 April 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2008
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
3 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2007
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 June 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2004
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2003
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2002
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
30 July 1997
363sAnnual Return (shuttle)
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
287Change of Registered Office
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
14 July 1995
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
9 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 June 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
27 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1993
AAAnnual Accounts
Legacy
21 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 1991
AAAnnual Accounts
Legacy
25 June 1991
288288
Legacy
25 June 1991
363aAnnual Return
Accounts With Accounts Type Small
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Accounts With Accounts Type Small
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
288288
Legacy
24 July 1989
363363
Legacy
28 September 1988
288288
Accounts With Accounts Type Small
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Accounts With Accounts Type Small
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 October 1986
AAAnnual Accounts
Legacy
16 October 1986
363363