Background WavePink WaveYellow Wave

87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED (02165658)

87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED (02165658) is an active UK company. incorporated on 16 September 1987. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in residents property management. 87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED has been registered for 38 years. Current directors include LAM, Monica Tsui Yun, WISNEVITZ, Norma.

Company Number
02165658
Status
active
Type
ltd
Incorporated
16 September 1987
Age
38 years
Address
Tey House, Royston, SG8 9JN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LAM, Monica Tsui Yun, WISNEVITZ, Norma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED

87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED is an active company incorporated on 16 September 1987 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02165658

LTD Company

Age

38 Years

Incorporated 16 September 1987

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 2 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

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

JADEGLEN LIMITED
From: 16 September 1987To: 18 February 1988
Contact
Address

Tey House Market Hill Royston, SG8 9JN,

Previous Addresses

Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH England
From: 8 September 2017To: 31 March 2021
The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH
From: 23 July 2013To: 8 September 2017
6 Frobisher Close Pinner Middlesex HA5 1NN United Kingdom
From: 5 September 2011To: 23 July 2013
79 Selworthy Road Catford London SE6 4DW United Kingdom
From: 16 September 1987To: 5 September 2011
Timeline

13 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Oct 10
Director Left
Oct 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Oct 14
Director Joined
Jan 16
Director Left
Jul 16
Director Left
Apr 18
Director Joined
Feb 21
Director Left
Jan 22
Director Left
Sept 25
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

WARMANS1859 LIMITED

Active
Market Hill, RoystonSG8 9JN
Corporate secretary
Appointed 09 Oct 2002

LAM, Monica Tsui Yun

Active
Market Hill, RoystonSG8 9JN
Born December 1981
Director
Appointed 18 Mar 2026

WISNEVITZ, Norma

Active
Market Hill, RoystonSG8 9JN
Born November 1974
Director
Appointed 30 Oct 2014

DAVIES, Nigel David Lyndon

Resigned
10 Landscape Road, WarlinghamCR6 9JB
Secretary
Appointed N/A
Resigned 09 Oct 2002

ARMITSTEAD, Diana Claire

Resigned
22a Rayne Road, BraintreeCM7 2QH
Born May 1945
Director
Appointed 01 Aug 2013
Resigned 01 Jan 2016

BROWN, Colin Stewart

Resigned
Market Hill, RoystonSG8 9JN
Born October 1978
Director
Appointed 12 Feb 2021
Resigned 29 Dec 2021

BROWN, Roger, Dr

Resigned
Flat 10, LondonW9 1EH
Born June 1947
Director
Appointed 09 Mar 1999
Resigned 09 Aug 2004

BROWN, Roger, Dr

Resigned
Flat 10, LondonW9 1EH
Born June 1947
Director
Appointed 13 Dec 1993
Resigned 09 Mar 1998

COTTRELL, Richard

Resigned
Flat 9, LondonW9 1EH
Born December 1953
Director
Appointed 13 Dec 1993
Resigned 09 Oct 2002

DAVIES, Nigel David Lyndon

Resigned
10 Landscape Road, WarlinghamCR6 9JB
Born September 1956
Director
Appointed N/A
Resigned 23 Sept 2002

HALDANE, Annabel Rosemary

Resigned
22a Rayne Road, BraintreeCM7 2QH
Born March 1981
Director
Appointed 09 Jan 2005
Resigned 01 Aug 2013

HARWOOD, Stephen Chard Penny

Resigned
87-89 Warrington Crescent, LondonW9 1EH
Born December 1931
Director
Appointed N/A
Resigned 13 Dec 1993

LAUGHTON, Victoria Jane

Resigned
Flat 8, LondonW9 1EH
Born April 1975
Director
Appointed 09 Oct 2002
Resigned 25 Jun 2010

MCLURE, Kirstie Ann

Resigned
Flat 4 87/89 Warrington Crescent, LondonW9 1EH
Born August 1967
Director
Appointed 09 Mar 1998
Resigned 30 Sept 2012

RODINO, Francis

Resigned
89 Warrington Crescent, LondonW9 1EH
Born December 1974
Director
Appointed 09 Oct 2002
Resigned 07 Sept 2004

STEMP, Thomas

Resigned
Flat 9 87-89 Warrington Crescent, LondonW9 1EH
Born October 1978
Director
Appointed 19 Aug 2004
Resigned 03 Apr 2018

WOOLER, Joanne

Resigned
Market Hill, RoystonSG8 9JN
Born June 1964
Director
Appointed 28 Jan 2016
Resigned 19 Sept 2025
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 September 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Corporate Secretary Company With Change Date
6 September 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
23 July 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Corporate Secretary Company With Change Date
26 September 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
190190
Legacy
30 September 2008
287Change of Registered Office
Legacy
30 September 2008
353353
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 May 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
20 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
287Change of Registered Office
Legacy
3 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
4 November 1994
288288
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
28 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
18 September 1991
363aAnnual Return
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
19 December 1990
363aAnnual Return
Legacy
2 May 1990
363363
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Legacy
4 April 1990
88(2)R88(2)R
Legacy
4 April 1990
225(1)225(1)
Legacy
1 March 1990
287Change of Registered Office
Legacy
16 March 1988
287Change of Registered Office
Legacy
16 March 1988
288288
Resolution
16 March 1988
RESOLUTIONSResolutions
Resolution
24 February 1988
RESOLUTIONSResolutions
Resolution
19 February 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 February 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 September 1987
NEWINCIncorporation