Background WavePink WaveYellow Wave

WARE PARK MANOR MANAGEMENT COMPANY LIMITED (01775127)

WARE PARK MANOR MANAGEMENT COMPANY LIMITED (01775127) is an active UK company. incorporated on 2 December 1983. with registered office in Ware. The company operates in the Real Estate Activities sector, engaged in residents property management. WARE PARK MANOR MANAGEMENT COMPANY LIMITED has been registered for 42 years. Current directors include DIXIE, Gillian, DUDLEY, Rosalind Denise, KILLEEN, Jason Nicholas James and 5 others.

Company Number
01775127
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 December 1983
Age
42 years
Address
14 Ware Park Manor, Ware, SG12 0DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIXIE, Gillian, DUDLEY, Rosalind Denise, KILLEEN, Jason Nicholas James, MCGEACHIN, Elizabeth Anne, NICOLAS, Antonios, SAVVIDES, Alexander Andreas, SEAMAN, Anne Yvonne, Dr, YEOMANS, Guy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARE PARK MANOR MANAGEMENT COMPANY LIMITED

WARE PARK MANOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 December 1983 with the registered office located in Ware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WARE PARK MANOR MANAGEMENT COMPANY LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01775127

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 2 December 1983

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 25 September 2025 (7 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

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

14 Ware Park Manor Ware Park Ware, SG12 0DX,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 1 March 2016To: 27 August 2025
Lion House Red Lion Street London WC1R 4GB
From: 2 December 1983To: 1 March 2016
Timeline

25 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
May 11
Director Left
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DUDLEY, Rosalind Denise

Active
Ware Park Manor, WareSG12 0DX
Secretary
Appointed 01 Oct 2015

DIXIE, Gillian

Active
Ware Park, WareSG12 0DX
Born July 1949
Director
Appointed 21 Oct 2023

DUDLEY, Rosalind Denise

Active
Ware Park Manor, WareSG12 0DX
Born October 1963
Director
Appointed 01 Oct 2015

KILLEEN, Jason Nicholas James

Active
Ware Park, WareSG12 0DX
Born January 1972
Director
Appointed 15 Jun 2024

MCGEACHIN, Elizabeth Anne

Active
Ware Park, WareSG12 0DX
Born August 1964
Director
Appointed 01 Jul 2019

NICOLAS, Antonios

Active
Flat 15 Ware Park Manor, BengeoSG12 0DX
Born February 1962
Director
Appointed 30 Nov 2005

SAVVIDES, Alexander Andreas

Active
Ware Park, WareSG12 0DX
Born February 1994
Director
Appointed 15 Jun 2024

SEAMAN, Anne Yvonne, Dr

Active
Queen Victoria Street, LondonEC4V 4BE
Born February 1953
Director
Appointed 01 Jul 2019

YEOMANS, Guy

Active
Flat 13 Ware Park Manor, StevenageSG12 0DX
Born April 1965
Director
Appointed 12 Dec 2005

ADDICOTT, Wendy Susanna

Resigned
15 Ware Park Manor, WareSG12 0DX
Secretary
Appointed 11 Jun 2000
Resigned 01 Nov 2003

CROWDER, Sarah

Resigned
5 Ware Park Manor, WareSG12 0DX
Secretary
Appointed 22 Jan 2006
Resigned 18 Nov 2006

DICKSON, Kate Louise

Resigned
14 Ware Park Manor, WareSG12 0DX
Secretary
Appointed 01 Jan 2007
Resigned 23 May 2010

JAMIESON, Roy

Resigned
Flat 8 Ware Park Manor, WareSG12 0DX
Secretary
Appointed 09 Apr 1997
Resigned 19 Aug 1999

POWELL, Owen Philip

Resigned
Ware Park, WareSG12 0DX
Secretary
Appointed 23 May 2010
Resigned 01 Oct 2015

ROGERS, Justine Carol

Resigned
4 Ware Park Manor, WareSG12 0DX
Secretary
Appointed 27 Sept 1999
Resigned 11 Jun 2000

STOCKWELL, Christopher James

Resigned
3 Ware Park, WareSG12 0DX
Secretary
Appointed 18 Jul 1996
Resigned 09 Apr 1997

YEOMAN, Stephen Russell

Resigned
9 Ware Park Manor, WareSG12 0DX
Secretary
Appointed N/A
Resigned 18 Jul 1996

SWA CHARTERED SURVEYORS

Resigned
Ground Floor Stortford House, Bishops StortfordCM23 3LA
Corporate secretary
Appointed 02 Nov 2003
Resigned 31 Mar 2006

ADDICOTT, Wendy Susanna

Resigned
15 Ware Park Manor, WareSG12 0DX
Born July 1958
Director
Appointed 11 Jun 2000
Resigned 30 Nov 2005

BENNINGTON, Roger

Resigned
Rotherwood Ipswich Road, Long StrattonNR15 2XJ
Born March 1946
Director
Appointed 22 Jan 2006
Resigned 01 Oct 2015

BYRNE, Brian Leonard

Resigned
House, StevenageSG2 7PG
Born January 1956
Director
Appointed 18 Mar 2000
Resigned 13 Mar 2006

CORNER, Trevor Eric, Professor

Resigned
4 Ware Park Manor, WareSG12 0DX
Born July 1943
Director
Appointed 08 Oct 2000
Resigned 16 Jun 2006

CROWDER, Sarah

Resigned
5 Ware Park Manor, WareSG12 0DX
Born July 1965
Director
Appointed 01 Nov 2003
Resigned 13 Jan 2016

DICKSON, Kate Louise

Resigned
14 Ware Park Manor, WareSG12 0DX
Born August 1975
Director
Appointed 12 Mar 2006
Resigned 19 May 2010

DUROSE, Peter Michael

Resigned
13 Ware Park Manor, WareSG12 0DX
Born June 1965
Director
Appointed 20 Nov 1997
Resigned 08 Mar 1999

FELSTEAD, Justine

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born February 1967
Director
Appointed 21 Oct 2023
Resigned 15 Jun 2024

GILMORE, David Emanuel

Resigned
No 2 Ware Park Manor, WareSG12 0DX
Born April 1962
Director
Appointed 20 Nov 1994
Resigned 13 May 1997

GODSON, Betty Mavis

Resigned
3 Ware Park Manor, WareSG12 0DX
Born August 1928
Director
Appointed 11 Jun 2000
Resigned 22 Aug 2013

GRIFFIN, Alan Neville

Resigned
P2 Bsa Mansion, ManilaFOREIGN
Born December 1936
Director
Appointed 12 Jun 2000
Resigned 31 Dec 2015

GRIFFIN, Alan Neville

Resigned
10 Ware Park Manor, WareSG12 0DX
Born December 1936
Director
Appointed 09 Apr 1997
Resigned 02 Aug 1999

HAWKES, Clive John

Resigned
14 Ware Park Manor, WareSG12 0DX
Born September 1971
Director
Appointed 23 Feb 2002
Resigned 22 Oct 2003

HUNTER, Michael David

Resigned
Church Lane, WareSG12 0NJ
Born December 1965
Director
Appointed 22 Sept 2013
Resigned 31 Mar 2016

HYETT, Susan

Resigned
1 Ware Park Manor, WareSG12 0DX
Born August 1966
Director
Appointed 01 Nov 2003
Resigned 24 Sept 2015

JAMIESON, Roy

Resigned
Flat 8 Ware Park Manor, WareSG12 0DX
Born January 1968
Director
Appointed 11 Jun 2000
Resigned 01 Jul 2002

JAMIESON, Roy

Resigned
Flat 8 Ware Park Manor, WareSG12 0DX
Born January 1968
Director
Appointed 09 Apr 1997
Resigned 19 Aug 1999
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
2 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
287Change of Registered Office
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 December 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2003
AAAnnual Accounts
Legacy
17 November 2003
287Change of Registered Office
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
20 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 January 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 1997
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Accounts With Accounts Type Small
14 March 1996
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
22 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1994
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1993
AAAnnual Accounts
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
30 September 1991
363b363b
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Legacy
22 January 1991
363363
Legacy
20 November 1990
288288
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Legacy
21 October 1988
288288
Legacy
11 August 1988
363363
Legacy
11 August 1988
287Change of Registered Office
Accounts With Accounts Type Full
12 July 1988
AAAnnual Accounts
Legacy
16 December 1987
288288
Legacy
16 December 1987
288288
Legacy
7 October 1987
363363
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 October 1986
288288
Legacy
22 September 1986
287Change of Registered Office
Accounts With Accounts Type Small
15 September 1986
AAAnnual Accounts
Legacy
8 August 1986
363363