Background WavePink WaveYellow Wave

WARREN HALL COURT MANAGEMENT COMPANY LIMITED (02348596)

WARREN HALL COURT MANAGEMENT COMPANY LIMITED (02348596) is an active UK company. incorporated on 15 February 1989. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. WARREN HALL COURT MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include ARCHER, Andrew Clive, Mrr.

Company Number
02348596
Status
active
Type
ltd
Incorporated
15 February 1989
Age
37 years
Address
2a Brymau Three Trading Estate, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARCHER, Andrew Clive, Mrr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARREN HALL COURT MANAGEMENT COMPANY LIMITED

WARREN HALL COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 February 1989 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WARREN HALL COURT MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02348596

LTD Company

Age

37 Years

Incorporated 15 February 1989

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 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

LISTAIM LIMITED
From: 15 February 1989To: 28 March 1989
Contact
Address

2a Brymau Three Trading Estate River Lane Chester, CH4 8RQ,

Previous Addresses

Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales
From: 24 January 2024To: 28 February 2025
CW12 4SN Barn 1, Unit 2a Somerford Business Court Somerford Congleton Crewe CW12 4SN United Kingdom
From: 16 June 2023To: 24 January 2024
7-9 Macon Court Herald Drive Crewe Cheshire CW1 6EA England
From: 12 June 2023To: 16 June 2023
C/O Castle Estates Block Management Ltd Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England
From: 7 June 2018To: 12 June 2023
C/O C/O Castle Estates Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA
From: 27 January 2011To: 7 June 2018
Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom
From: 15 February 1989To: 27 January 2011
Timeline

17 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Jan 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Apr 13
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Aug 16
Director Left
Jun 17
Director Left
Aug 17
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

O'BRIEN, Danielle

Active
River Lane, ChesterCH4 8RQ
Secretary
Appointed 30 Dec 2022

ARCHER, Andrew Clive, Mrr

Active
Warren Hall Court, BroughtonCH4 0SD
Born December 1962
Director
Appointed 14 Jul 2014

DEREK, Bartley

Resigned
27 Pembroke Drive, South WirralL65 6TB
Secretary
Appointed N/A
Resigned 13 Jun 1996

FOUNTAIN, Karen Elizabeth

Resigned
9 Warren Hall Court, BroughtonCH4 0SD
Secretary
Appointed 27 Sept 2005
Resigned 05 Apr 2006

HARVEY, Ivy Janet

Resigned
Dragons Lane, SandbachCW11 3PA
Secretary
Appointed 24 Oct 2012
Resigned 14 Jul 2014

HOLDCROFT, Christopher

Resigned
Barn 1 Somerford Business Court, CongletonCW12 4SN
Secretary
Appointed 03 Oct 2011
Resigned 30 Dec 2022

JONES, Christopher

Resigned
27 Warren Hall Court, ChesterCH4 0SD
Secretary
Appointed 13 Jun 1996
Resigned 15 Apr 1999

LENNON, Keith Michael

Resigned
7 Warren Hall Court, ChesterCH4 0SD
Secretary
Appointed 19 Jul 2004
Resigned 27 Sept 2005

LEWIS, David Glyn

Resigned
4 Warren Hall Court, ChesterCH4 0SD
Secretary
Appointed 31 Dec 2006
Resigned 11 Aug 2008

LEWIS, Susan Patricia

Resigned
Dragons Lane, SandbachCW11 3PA
Secretary
Appointed 14 Jul 2014
Resigned 24 Jul 2017

SAMUEL JONES, Amanda Ceri

Resigned
Warren Hall Court, BroughtonCH4 0SD
Secretary
Appointed 11 Aug 2008
Resigned 23 Aug 2010

WARD, Adrian

Resigned
27 Warren Hall Court, ChesterCH4 0SD
Secretary
Appointed 12 Jun 2002
Resigned 19 Jul 2004

WHEELER, David John

Resigned
10 Warren Hall Court, ChesterCH4 0SD
Secretary
Appointed 20 Apr 1999
Resigned 08 Apr 2002

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 12 Jun 2006
Resigned 31 Dec 2006

ABELL FRANCIS, Ronald

Resigned
24 Warren Hall Court, BroughtonCH4 0SD
Born August 1958
Director
Appointed 12 Jul 2002
Resigned 28 Aug 2003

BERRY, Philip John

Resigned
River Lane, ChesterCH4 8RQ
Born April 1958
Director
Appointed 02 Nov 2023
Resigned 13 Aug 2025

DI PASQUALE, Marco

Resigned
Dragons Lane, SandbachCW11 3PA
Born April 1969
Director
Appointed 19 Sept 2012
Resigned 02 Jun 2017

DI PASQUALE, Marco

Resigned
8 Warren Hall Court, BroughtonCH4 0SD
Born April 1969
Director
Appointed 01 Dec 2003
Resigned 05 Jan 2007

DOBSON, Peter

Resigned
Warren Hall Court, BroughtonCH4 0SD
Born October 1954
Director
Appointed 11 Aug 2008
Resigned 07 Sept 2011

DOBSON, Peter

Resigned
Warren Hall Court, BroughtonCH4 0SD
Born October 1954
Director
Appointed 19 Jul 2004
Resigned 19 Aug 2005

HARTLEY, Peter Roberts

Resigned
47 Mill Lane, ChesterCH2 1BS
Born December 1935
Director
Appointed N/A
Resigned 13 Jun 1996

HEATON, Andrew

Resigned
4 Warren Hall Court, ChesterCH4 0SD
Born June 1962
Director
Appointed 26 Sept 1997
Resigned 12 Jun 2002

HENSHALL, Mark Christopher

Resigned
8 Warren Hall Court, ChesterCH4 0SD
Born October 1960
Director
Appointed 13 Jun 1996
Resigned 25 Sept 1997

HUGHES, Julian

Resigned
Warren Hall Court, Mold Road, ChesterCH4 0SD
Born September 1966
Director
Appointed 14 Jun 2011
Resigned 22 Feb 2013

LENNON, Keith Michael

Resigned
7 Warren Hall Court, ChesterCH4 0SD
Born April 1964
Director
Appointed 12 Jun 2002
Resigned 11 Dec 2006

LEWIS, David Glyn

Resigned
Dragons Lane, SandbachCW11 3PA
Born May 1944
Director
Appointed 05 Sept 2012
Resigned 24 Jul 2017

LEWIS, David Glyn

Resigned
4 Warren Hall Court, ChesterCH4 0SD
Born May 1944
Director
Appointed 27 Sept 2005
Resigned 07 Jan 2011

LLOYD, Helen

Resigned
26 Warren Hall Court, BroughtonCH4 0SD
Born February 1948
Director
Appointed 18 Jul 2004
Resigned 27 Feb 2005

MEIR, Nigel Holmes

Resigned
Dragons Lane, SandbachCW11 3PA
Born August 1934
Director
Appointed 15 Oct 2012
Resigned 14 Jul 2014

MEIR, Nigel Holmes

Resigned
Avalon Warren Hall Court, BroughtonCH4 0SD
Born August 1934
Director
Appointed 19 Sept 1997
Resigned 28 Aug 2003

MOSES, Jeff

Resigned
Warren Hall Court Mold Road, ChesterCH4 0SD
Born December 1969
Director
Appointed 11 Aug 2008
Resigned 15 Oct 2012

QUARRELL, Paul

Resigned
Barn 1, Unit 2a Somerford Business Court, CongletonCW12 4SN
Born July 1962
Director
Appointed 11 Jul 2016
Resigned 14 Jul 2023

TRAVIS, Paul William Oscar

Resigned
23 Warren Hall Court, BroughtonCH4 0SD
Born March 1964
Director
Appointed 19 Jul 2004
Resigned 09 Sept 2005

WALLACE, Iain Stuart

Resigned
35 Layton Park Avenue, LeedsLS19 6PL
Born January 1950
Director
Appointed 19 Sept 1997
Resigned 07 Aug 1998

WYNESS, Stanley Charles

Resigned
Woodvale Warren Hall Court, BroughtonCH4 0SD
Born June 1934
Director
Appointed 09 Dec 2006
Resigned 11 Aug 2008
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288cChange of Particulars
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
287Change of Registered Office
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
26 July 2007
287Change of Registered Office
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2007
AAAnnual Accounts
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
287Change of Registered Office
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
2 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
29 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
24 December 1999
225Change of Accounting Reference Date
Legacy
9 June 1999
363b363b
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
287Change of Registered Office
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1998
AAAnnual Accounts
Legacy
4 March 1998
287Change of Registered Office
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 1996
AAAnnual Accounts
Resolution
20 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 June 1995
AAAnnual Accounts
Resolution
8 June 1995
RESOLUTIONSResolutions
Legacy
19 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 1994
AAAnnual Accounts
Resolution
19 April 1994
RESOLUTIONSResolutions
Resolution
19 April 1994
RESOLUTIONSResolutions
Legacy
25 May 1993
363sAnnual Return (shuttle)
Resolution
25 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 March 1993
AAAnnual Accounts
Legacy
13 May 1992
363b363b
Accounts With Accounts Type Dormant
18 February 1992
AAAnnual Accounts
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
25 November 1991
363aAnnual Return
Legacy
14 October 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
22 June 1990
288288
Resolution
22 June 1990
RESOLUTIONSResolutions
Memorandum Articles
5 April 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1989
288288
Legacy
22 March 1989
288288
Legacy
22 March 1989
287Change of Registered Office
Resolution
16 March 1989
RESOLUTIONSResolutions
Incorporation Company
15 February 1989
NEWINCIncorporation