Background WavePink WaveYellow Wave

WARNERS LETTING AGENCY LIMITED (01706805)

WARNERS LETTING AGENCY LIMITED (01706805) is an active UK company. incorporated on 16 March 1983. with registered office in York. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WARNERS LETTING AGENCY LIMITED has been registered for 43 years. Current directors include BISSET, Peter, HARDY, Paul.

Company Number
01706805
Status
active
Type
ltd
Incorporated
16 March 1983
Age
43 years
Address
Howard House 3 St. Marys Court, York, YO24 1AH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BISSET, Peter, HARDY, Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARNERS LETTING AGENCY LIMITED

WARNERS LETTING AGENCY LIMITED is an active company incorporated on 16 March 1983 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WARNERS LETTING AGENCY LIMITED was registered 43 years ago.(SIC: 68320)

Status

active

Active since 43 years ago

Company No

01706805

LTD Company

Age

43 Years

Incorporated 16 March 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

OSPREYSIDE LIMITED
From: 16 March 1983To: 22 June 1983
Contact
Address

Howard House 3 St. Marys Court Blossom Street York, YO24 1AH,

Previous Addresses

2nd Floor, Gateway House Holgate Park Drive York YO26 4GB England
From: 8 December 2016To: 2 February 2022
Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE
From: 17 February 2012To: 8 December 2016
, St. Trinity House 3-4 Kings Square, York, North Yorkshire, YO1 8ZH, England
From: 21 December 2011To: 17 February 2012
, 17 Melbourn Street, Royston, Hertfordshire, SG8 7BP
From: 16 March 1983To: 21 December 2011
Timeline

19 key events • 1983 - 2023

Funding Officers Ownership
Company Founded
Mar 83
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Feb 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
May 16
Director Joined
Jul 16
Director Left
Jul 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Apr 23
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FISH, Deborah Ann

Active
3 St. Marys Court, YorkYO24 1AH
Secretary
Appointed 03 Jun 2025

BISSET, Peter

Active
3 St. Marys Court, YorkYO24 1AH
Born July 1982
Director
Appointed 25 Nov 2021

HARDY, Paul

Active
3 St Mary's Court, YorkYO24 1AH
Born April 1976
Director
Appointed 31 May 2023

FITZGERALD, Sapna Bedi

Resigned
3 St. Marys Court, YorkYO24 1AH
Secretary
Appointed 05 Dec 2011
Resigned 15 Sept 2024

WARNER, Heather May

Resigned
15 Isherwood Close, RoystonSG8 5DJ
Secretary
Appointed N/A
Resigned 08 Jan 1999

WARNER, Paul Martin

Resigned
21 Hunters Way, RoystonSG8 9HH
Secretary
Appointed 08 Jan 1999
Resigned 05 Dec 2011

BARKER, Greig

Resigned
Holgate Park Drive, YorkYO26 4GB
Born September 1969
Director
Appointed 01 Aug 2015
Resigned 25 Nov 2019

BROWN, David Seeley

Resigned
George Cayley Drive, YorkYO30 4XE
Born March 1966
Director
Appointed 01 Aug 2015
Resigned 01 May 2016

COOKE, Jonathan Alistair

Resigned
George Cayley Drive, YorkYO30 4XE
Born July 1968
Director
Appointed 05 Dec 2011
Resigned 01 Aug 2015

DURRANT, Richard Martyn

Resigned
Holgate Park Drive, YorkYO26 4GB
Born March 1980
Director
Appointed 23 Jun 2016
Resigned 06 Jun 2018

HARDY, Paul

Resigned
Gateway 2, YorkYO26 4GB
Born April 1976
Director
Appointed 25 Nov 2019
Resigned 25 Nov 2021

SLATTERY, Marc Anthony

Resigned
George Cayley Drive, YorkYO30 4XE
Born December 1968
Director
Appointed 05 Dec 2011
Resigned 24 Jan 2014

WARNER, Heather May

Resigned
15 Isherwood Close, RoystonSG8 5DJ
Born April 1950
Director
Appointed N/A
Resigned 05 Dec 2011

WARNER, Richard Andrew

Resigned
5 Honey Way, RoystonSG8 7ES
Born October 1943
Director
Appointed N/A
Resigned 19 Aug 1997

YOUNG, Gregory Winston

Resigned
3 St. Marys Court, YorkYO24 1AH
Born November 1966
Director
Appointed 01 Aug 2015
Resigned 31 May 2023

Persons with significant control

2

1 Active
1 Ceased
3 St. Marys Court, YorkYO24 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2023

Iciea Ltd

Ceased
Holgate Park Drive, YorkYO26 4GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Apr 2023
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
1 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
13 February 2014
RP04RP04
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Sail Address Company With Old Address
23 January 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
22 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Sail Address Company With Old Address
30 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 December 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Sail Address Company
10 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1998
AAAnnual Accounts
Legacy
14 April 1998
287Change of Registered Office
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
27 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 August 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1993
AAAnnual Accounts
Legacy
29 October 1992
287Change of Registered Office
Legacy
2 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1991
AAAnnual Accounts
Auditors Resignation Company
17 June 1991
AUDAUD
Legacy
30 April 1991
287Change of Registered Office
Legacy
11 March 1991
363aAnnual Return
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Accounts With Accounts Type Full
22 March 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Legacy
15 September 1987
363363
Accounts With Accounts Type Full
7 July 1987
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
22 June 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 1983
NEWINCIncorporation