Background WavePink WaveYellow Wave

WARREN HOUSE ESTATE ASSOCIATION LIMITED (02587592)

WARREN HOUSE ESTATE ASSOCIATION LIMITED (02587592) is an active UK company. incorporated on 1 March 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WARREN HOUSE ESTATE ASSOCIATION LIMITED has been registered for 35 years. Current directors include ABRAHAM, Ursula Ruth, ANGEL, Leon, PHILLIPS, Alan Harry and 1 others.

Company Number
02587592
Status
active
Type
ltd
Incorporated
1 March 1991
Age
35 years
Address
14 David Mews, London, W1U 6EQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ABRAHAM, Ursula Ruth, ANGEL, Leon, PHILLIPS, Alan Harry, SHAH, Nilesh Kumar Ramanlal
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARREN HOUSE ESTATE ASSOCIATION LIMITED

WARREN HOUSE ESTATE ASSOCIATION LIMITED is an active company incorporated on 1 March 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WARREN HOUSE ESTATE ASSOCIATION LIMITED was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02587592

LTD Company

Age

35 Years

Incorporated 1 March 1991

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 19 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by 2 January 2026
For period ending 19 December 2025
Contact
Address

14 David Mews London, W1U 6EQ,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD
From: 15 March 2013To: 30 March 2021
16 Valencia Road Stanmore Middlesex HA7 4JH
From: 1 March 1991To: 15 March 2013
Timeline

8 key events • 1991 - 2016

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

ANGEL, Leon

Active
Reenglass Road, StanmoreHA7 4NT
Secretary
Appointed 24 May 2012

ABRAHAM, Ursula Ruth

Active
12 Glanleam Road, StanmoreHA7 4NW
Born August 1943
Director
Appointed N/A

ANGEL, Leon

Active
Reenglass Road, StanmoreHA7 4NT
Born October 1955
Director
Appointed 24 May 2012

PHILLIPS, Alan Harry

Active
Reenglass Road, StanmoreHA7 4NT
Born September 1957
Director
Appointed 22 Feb 2016

SHAH, Nilesh Kumar Ramanlal

Active
Reenglass Road, StanmoreHA7 4NT
Born September 1960
Director
Appointed 22 Feb 2016

STARR, Warren Spencer

Resigned
16 Glanleam Road, StanmoreHA7 4NW
Secretary
Appointed 01 Mar 1991
Resigned 28 May 1996

STRAUSS, Peter

Resigned
14 Valencia Road, StanmoreHA7 4JH
Secretary
Appointed 01 Oct 1996
Resigned 01 May 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 Mar 1991
Resigned 01 Mar 1991

CASH, Perry Leslie

Resigned
3 Valencia Road, StanmoreHA7 4JL
Born September 1943
Director
Appointed 01 Mar 1991
Resigned 05 Mar 2003

DAVIS, John Neil

Resigned
26 Chester Terrace, LondonNW1 4ND
Born August 1943
Director
Appointed 01 Mar 1991
Resigned 13 Jun 1996

LEE, Gerard Alan

Resigned
Glanleam Road, StanmoreHA7 4NW
Born November 1951
Director
Appointed 20 Dec 2012
Resigned 29 Sept 2015

LEVY, Elkan David

Resigned
22 Glanleam Road, StanmoreHA7 4NW
Born March 1943
Director
Appointed 01 Mar 1991
Resigned 05 Mar 2003

METZGER, Ronald

Resigned
Trewan, StanmoreHA7 4JH
Born February 1934
Director
Appointed 02 Mar 1995
Resigned 30 Jan 2014

STARR, Warren Spencer

Resigned
16 Glanleam Road, StanmoreHA7 4NW
Born June 1945
Director
Appointed 01 Mar 1991
Resigned 28 May 1996

STRAUSS, Peter

Resigned
14 Valencia Road, StanmoreHA7 4JH
Born September 1938
Director
Appointed 01 Oct 1996
Resigned 01 May 2012

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 Mar 1991
Resigned 01 Mar 1991

Persons with significant control

2

Mr Leon Angel

Active
David Mews, LondonW1U 6EQ
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ronald Metzger

Active
David Mews, LondonW1U 6EQ
Born February 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 January 2008
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2004
AAAnnual Accounts
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2003
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 December 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
18 June 1997
363b363b
Legacy
18 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Legacy
11 July 1996
287Change of Registered Office
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
363sAnnual Return (shuttle)
Legacy
27 June 1996
288288
Legacy
20 June 1996
288288
Legacy
2 April 1996
288288
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Resolution
3 October 1991
RESOLUTIONSResolutions
Legacy
7 June 1991
288288
Legacy
2 May 1991
287Change of Registered Office
Legacy
2 May 1991
288288
Legacy
2 May 1991
288288
Legacy
2 May 1991
288288
Legacy
2 May 1991
288288
Incorporation Company
1 March 1991
NEWINCIncorporation