Background WavePink WaveYellow Wave

WARREN FARM THREE (STANWAY) MANAGEMENT COMPANY LIMITED (02867882)

WARREN FARM THREE (STANWAY) MANAGEMENT COMPANY LIMITED (02867882) is an active UK company. incorporated on 1 November 1993. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. WARREN FARM THREE (STANWAY) MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include EDE, Jennifer Anne, WORLLEDGE, Terence.

Company Number
02867882
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 November 1993
Age
32 years
Address
6 Dorchester End, Colchester, CO2 8AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDE, Jennifer Anne, WORLLEDGE, Terence
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARREN FARM THREE (STANWAY) MANAGEMENT COMPANY LIMITED

WARREN FARM THREE (STANWAY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 November 1993 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WARREN FARM THREE (STANWAY) MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02867882

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 1 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 1 November 2025 (6 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

6 Dorchester End Colchester, CO2 8AR,

Previous Addresses

Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 1 November 1993To: 19 October 2011
Timeline

5 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Oct 11
Director Left
Jul 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

EDE, Jennifer Anne

Active
Dorchester End, ColchesterCO2 8AR
Born July 1957
Director
Appointed 20 Jul 2009

WORLLEDGE, Terence

Active
Dorchester End, ColchesterCO2 8AR
Born January 1945
Director
Appointed 08 Apr 2008

EVES, James William

Resigned
21 Tey Road, ColchesterCO6 2LG
Secretary
Appointed 18 Feb 2004
Resigned 10 Aug 2004

WORLLEDGE, Terence

Resigned
Maypole Road, TiptreeCO5 0EP
Secretary
Appointed 08 Apr 2008
Resigned 09 Jul 2008

COMPANY SECRETARIES (HERTFORD) LIMITED

Resigned
Gardners Farm, StevenageSG2 7AR
Corporate secretary
Appointed 01 Nov 1993
Resigned 14 Oct 2003

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 14 Oct 2003
Resigned 18 Feb 2004

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
8 Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 10 Aug 2004
Resigned 10 Oct 2011

CORDING, Neil Alan

Resigned
236 Dale Close, ColchesterCO3 5FT
Born July 1953
Director
Appointed 01 May 2001
Resigned 10 Aug 2004

D'SILVA, Hayley Jayne

Resigned
136 Dale Close, ColchesterCO3 5FG
Born July 1969
Director
Appointed 26 Feb 1996
Resigned 27 Jan 2000

EVES, James William

Resigned
Dorchester End, ColchesterCO2 8AR
Born August 1950
Director
Appointed 07 Jan 2004
Resigned 19 Jul 2021

FENTIMAN, Sylvia Patricia

Resigned
132 Dale Close, ColchesterCO3 5FG
Born May 1948
Director
Appointed 31 Jan 1996
Resigned 15 Apr 1996

GERBER, Ivor Paul

Resigned
Whitehall Road, ColchesterCO2 8HA
Born May 1952
Director
Appointed 01 Jul 2008
Resigned 01 Feb 2010

GRAY, Peter

Resigned
240 Dale Close, ColchesterCO3 5FU
Born September 1946
Director
Appointed 03 Sept 1999
Resigned 01 Nov 2002

HING, Sarah

Resigned
138 Dale Close, ColchesterCO3 5FG
Born August 1975
Director
Appointed 02 Dec 1997
Resigned 30 Apr 2001

KNOWLES, Ronald William

Resigned
232 Dale Close, ColchesterCO3 0FT
Born September 1947
Director
Appointed 29 Nov 2006
Resigned 10 Jan 2008

LAMONT, Spencer Lloyd

Resigned
140 Dale Close Warren Farm, ColchesterCO3 5FG
Born March 1967
Director
Appointed 31 Jan 1996
Resigned 02 Dec 2001

SUEN, Alison Jean

Resigned
238 Dale Close, ColchesterCO3 5FT
Born November 1950
Director
Appointed 27 Apr 2001
Resigned 27 Jun 2008

WITHEY, Christine Pamela

Resigned
Whitehall Road, ColchesterCO2 8HA
Born August 1949
Director
Appointed 03 Mar 2010
Resigned 11 Mar 2011

COMPANY SECRETARIES (HERTFORD) LIMITED

Resigned
Gardners Farm, StevenageSG2 7AR
Corporate director
Appointed 01 Nov 1993
Resigned 31 Jan 1996

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 01 Nov 1993
Resigned 31 Jan 1996
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
19 October 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
27 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288cChange of Particulars
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
10 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
15 November 2005
287Change of Registered Office
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2002
AAAnnual Accounts
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2001
AAAnnual Accounts
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
287Change of Registered Office
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
4 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
22 April 1996
288288
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
19 March 1996
288288
Legacy
19 March 1996
287Change of Registered Office
Legacy
12 March 1996
288288
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
24 November 1994
363sAnnual Return (shuttle)
Legacy
16 November 1993
224224
Incorporation Company
1 November 1993
NEWINCIncorporation