Background WavePink WaveYellow Wave

4 WARRINGTON CRESCENT LIMITED (01864669)

4 WARRINGTON CRESCENT LIMITED (01864669) is an active UK company. incorporated on 19 November 1984. with registered office in Tetbury. The company operates in the Real Estate Activities sector, engaged in residents property management. 4 WARRINGTON CRESCENT LIMITED has been registered for 41 years. Current directors include DENT, Fiona Ann, KIEFER, Joachim Gerhard, ROBERTSON, Donald Keith and 1 others.

Company Number
01864669
Status
active
Type
ltd
Incorporated
19 November 1984
Age
41 years
Address
29 Sandford Leaze, Tetbury, GL8 8PB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DENT, Fiona Ann, KIEFER, Joachim Gerhard, ROBERTSON, Donald Keith, YENTOB, Arran Kay
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 WARRINGTON CRESCENT LIMITED

4 WARRINGTON CRESCENT LIMITED is an active company incorporated on 19 November 1984 with the registered office located in Tetbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 4 WARRINGTON CRESCENT LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01864669

LTD Company

Age

41 Years

Incorporated 19 November 1984

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

29 Sandford Leaze Avening Tetbury, GL8 8PB,

Previous Addresses

Wilberforce House Station Road London NW4 4QE
From: 19 November 1984To: 6 February 2025
Timeline

4 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Nov 84
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

HANCOCK PROPERTIES MANAGEMENT LIMITED

Active
Sandford Leaze, TetburyGL8 8PB
Corporate secretary
Appointed 01 Feb 2025

DENT, Fiona Ann

Active
LondonW9 1EL
Born August 1967
Director
Appointed 06 May 2002

KIEFER, Joachim Gerhard

Active
Warrington Crescent, LondonW9 1EL
Born July 1980
Director
Appointed 20 Nov 2017

ROBERTSON, Donald Keith

Active
Station Road, LondonNW4 4QE
Born January 1948
Director
Appointed 09 Aug 2024

YENTOB, Arran Kay

Active
4 Warrington Crescent, LondonW9 1EL
Born October 1981
Director
Appointed 16 May 2005

BURNAND, Robert George

Resigned
22 Clifton Road, LondonW9 1ST
Secretary
Appointed 05 Feb 1998
Resigned 03 Sept 1999

LOWE, John Whorlton

Resigned
1 College Close, HartlepoolTS27 3JA
Secretary
Appointed 09 Dec 2003
Resigned 17 Sept 2007

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed N/A
Resigned 05 Feb 1998

P.A. REGISTRARS LIMITED

Resigned
Station Road, LondonNW4 4QE
Corporate secretary
Appointed 17 Sept 2007
Resigned 01 Feb 2025

SOLITAIRE SECRETARIES LTD

Resigned
Lynwood House, BarnetEN5 5TZ
Corporate secretary
Appointed 03 Sept 1999
Resigned 08 Dec 2003

BROCK, Emma Louise

Resigned
4a Warrington Crescent, LondonW9 1EL
Born February 1968
Director
Appointed 26 Jan 2001
Resigned 21 Nov 2017

COHEN, Zvi Haim

Resigned
3 Galley Lane, ArkleyEN5 4AR
Born August 1938
Director
Appointed 05 Feb 1998
Resigned 17 Nov 2000

LASLETT, Robert

Resigned
42 Warrington Crescent, LondonW9 1EL
Born June 1954
Director
Appointed 05 Feb 1998
Resigned 01 Feb 2001

RODGER, Margaret Alexandra

Resigned
25 Evelyn Drive, PinnerHA5 4RL
Born October 1954
Director
Appointed N/A
Resigned 05 Feb 1998

RYDE, Lisa Francine

Resigned
Flat 2 153 Sutherland Avenue, LondonW9 1ES
Born May 1966
Director
Appointed 24 Apr 2002
Resigned 25 Oct 2002

TUCKETT, Geoffrey Nigel

Resigned
158 Delaware Mansions, LondonW9 2LL
Born October 1949
Director
Appointed N/A
Resigned 05 Feb 1998

PEMBERTONS RESIDENTIAL LTD

Resigned
12 Finchley Road, LondonNW8 6EB
Corporate director
Appointed 01 Feb 2001
Resigned 01 May 2002
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 February 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 July 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
28 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
287Change of Registered Office
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
25 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
16 December 2003
287Change of Registered Office
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2003
AAAnnual Accounts
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
363aAnnual Return
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 March 2002
AAAnnual Accounts
Legacy
15 August 2001
363aAnnual Return
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
363aAnnual Return
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
10 August 1998
363aAnnual Return
Legacy
10 August 1998
287Change of Registered Office
Legacy
10 August 1998
353353
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
25 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
28 August 1992
363aAnnual Return
Auditors Resignation Company
26 August 1992
AUDAUD
Legacy
5 May 1992
363sAnnual Return (shuttle)
Legacy
2 October 1991
288288
Legacy
14 June 1991
363aAnnual Return
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
10 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Legacy
5 October 1989
288288
Legacy
8 June 1989
363363
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Resolution
3 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Legacy
8 December 1987
288288
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Legacy
22 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
287Change of Registered Office
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Accounts With Made Up Date
19 November 1984
AAAnnual Accounts
Incorporation Company
19 November 1984
NEWINCIncorporation