Background WavePink WaveYellow Wave

WARWICK GATE (THREE) MANAGEMENT COMPANY LIMITED (02837872)

WARWICK GATE (THREE) MANAGEMENT COMPANY LIMITED (02837872) is an active UK company. incorporated on 21 July 1993. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. WARWICK GATE (THREE) MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include JONES, Peter Anthony.

Company Number
02837872
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 July 1993
Age
32 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Peter Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICK GATE (THREE) MANAGEMENT COMPANY LIMITED

WARWICK GATE (THREE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 July 1993 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WARWICK GATE (THREE) MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02837872

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 21 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

11 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jun 14
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 14 Oct 2003

JONES, Peter Anthony

Active
Essex Road, HoddesdonEN11 0DR
Born January 1962
Director
Appointed 01 Feb 2025

COMPANY SECRETARIES (HERTFORD) LIMITED

Resigned
Gardners Farm, StevenageSG2 7AR
Corporate secretary
Appointed N/A
Resigned 14 Oct 2003

COMPANY SECRETARIES (HERTFORD) LIMITED

Resigned
Gardners Farm, StevenageSG2 7AR
Corporate secretary
Appointed N/A
Resigned 30 Mar 1995

BAGG, Charlotte Jane

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1984
Director
Appointed 04 Apr 2012
Resigned 21 Oct 2024

CORBETT, Clare Frances

Resigned
Essex Road, HoddesdonEN11 0DR
Born June 1961
Director
Appointed 21 Oct 2024
Resigned 01 Feb 2025

DONALDSON, Kim

Resigned
80 Boltons Lane, WokingGU22 8TN
Born October 1967
Director
Appointed 19 Aug 1996
Resigned 24 Oct 2000

GILLOOLY, Paul John

Resigned
79 Eyston Drive, WeybridgeKT13 0XE
Born May 1970
Director
Appointed 30 Mar 1995
Resigned 11 Mar 1996

HOLDSWORTH, Simon

Resigned
72 Eyston Drive, WeybridgeKT13 0XE
Born July 1969
Director
Appointed 30 Mar 1995
Resigned 19 Aug 1996

LEMON, Claire Elizabeth

Resigned
89 Eyston Drive, WeybridgeKT13 0XE
Born May 1965
Director
Appointed 30 Mar 1995
Resigned 19 Aug 1996

LETTS, Claire Alison

Resigned
79 Eyston Drive, WeybridgeKT13 0XE
Born August 1970
Director
Appointed 24 Oct 2000
Resigned 03 Feb 2003

LOCKE, Andrew David

Resigned
Essex Road, HoddesdonEN11 1FB
Born June 1969
Director
Appointed 16 Jan 2012
Resigned 19 Jun 2014

MIDDLEWEEK, Rosalind Melanie

Resigned
1 Ironbridge Drive, CheshireCW4 7DD
Born July 1968
Director
Appointed 25 Jan 2003
Resigned 14 Mar 2011

WOODWARD, Ellena

Resigned
Villa Navona, BromleyBR1 3TE
Born December 1942
Director
Appointed 06 Oct 2003
Resigned 19 Sept 2005

ZACHLOD, Damien Paul

Resigned
72 Eyston Drive, WeybridgeKT13 0XE
Born July 1974
Director
Appointed 06 Feb 2003
Resigned 03 Sept 2003

ZERAFA, Claire

Resigned
81 Eyston Drive, WeybridgeKT13 0XE
Born May 1967
Director
Appointed 19 Aug 1996
Resigned 03 Feb 2003

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
1/3 Evron Place, HertfordSG14 1PA
Corporate director
Appointed N/A
Resigned 30 Mar 1995

RMG ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 17 Feb 2012
Resigned 04 Apr 2012
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 June 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
28 February 2012
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Change Person Director Company
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
287Change of Registered Office
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
23 August 1999
288cChange of Particulars
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1996
AAAnnual Accounts
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
14 August 1996
363b363b
Legacy
3 April 1996
288288
Legacy
10 August 1995
363b363b
Legacy
19 June 1995
287Change of Registered Office
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Accounts With Accounts Type Small
15 February 1995
AAAnnual Accounts
Legacy
4 August 1994
363b363b
Legacy
27 July 1993
224224
Incorporation Company
21 July 1993
NEWINCIncorporation