Background WavePink WaveYellow Wave

ONE WARRINGTON GARDENS MANAGEMENT COMPANY LIMITED (02889319)

ONE WARRINGTON GARDENS MANAGEMENT COMPANY LIMITED (02889319) is an active UK company. incorporated on 19 January 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ONE WARRINGTON GARDENS MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include DWEK, Marie-Rose, ROSE, Peter.

Company Number
02889319
Status
active
Type
ltd
Incorporated
19 January 1994
Age
32 years
Address
Westbourne Block Management 6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DWEK, Marie-Rose, ROSE, Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE WARRINGTON GARDENS MANAGEMENT COMPANY LIMITED

ONE WARRINGTON GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 January 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ONE WARRINGTON GARDENS MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02889319

LTD Company

Age

32 Years

Incorporated 19 January 1994

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 27 August 2025 (7 months 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

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

VIXENDALE LIMITED
From: 19 January 1994To: 14 June 1994
Contact
Address

Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

9 Spring Street London W2 3RA England
From: 18 March 2024To: 18 October 2025
C/O Interax Accountancy Services Ltd Unit 1 Status Business Park Gannaway Lane Tewkesbury GL20 8FD England
From: 20 January 2023To: 18 March 2024
Westbourne Block Management 9 Spring Street London W2 3RA England
From: 21 January 2021To: 20 January 2023
Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England
From: 2 April 2018To: 21 January 2021
C/O Fairweather Law 51 High Street Leiston IP16 4EL England
From: 24 January 2017To: 2 April 2018
C/O Fairweather Stephenson & Co Ltd 51 High Street Leiston Suffolk IP16 4EL
From: 19 January 1994To: 24 January 2017
Timeline

24 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Mar 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Feb 13
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Nov 18
Director Left
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Oct 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Dec 21
Director Left
Feb 22
Director Left
Jun 22
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WESTBOURNE BLOCK MANAGEMENT LIMITED

Active
2 Kingdom Street, LondonW2 6BD
Corporate secretary
Appointed 18 Mar 2024

DWEK, Marie-Rose

Active
1 City Road East, ManchesterM15 4PN
Born November 1969
Director
Appointed 25 Feb 2021

ROSE, Peter

Active
Warrington Gardens, LondonW9 2QB
Born July 1977
Director
Appointed 19 Dec 2016

ALBUM, Edward Jonathan Corcos

Resigned
47 Lyndale Avenue, LondonNW2 2QB
Secretary
Appointed 12 Jan 1999
Resigned 15 Mar 1999

CHEE, Ee Chien

Resigned
185 Old Brompton Road, LondonSW5
Secretary
Appointed 16 Feb 1994
Resigned 16 Apr 1997

FAIRWEATHER, Mark Percy

Resigned
Flat 3, AldeburghIP15 5BT
Secretary
Appointed 11 Apr 2007
Resigned 30 Nov 2018

SILK, Carole Eileen

Resigned
49 Stratton Drive, BarkingIG11 9HD
Secretary
Appointed 15 Mar 1999
Resigned 11 Apr 2007

INTERAX ACCOUNTANCY SERVICES LTD

Resigned
Gannaway Lane, TewkesburyGL20 8FD
Corporate secretary
Appointed 13 Jan 2023
Resigned 18 Mar 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Apr 1997
Resigned 12 Jan 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Jan 1994
Resigned 16 Feb 1994

WESTBOURNE BLOCK MANAGEMENT LIMITED

Resigned
Spring Street, LondonW2 3RA
Corporate secretary
Appointed 26 Feb 2021
Resigned 13 Jan 2023

WESTBOURNE BLOCK MANAGEMENT LIMITED

Resigned
Eastbourne Terrace, LondonW2 6LG
Corporate secretary
Appointed 30 Nov 2018
Resigned 10 Feb 2021

AGARWAL, Sandeep

Resigned
Flat 3a, LondonW9 2QB
Born November 1966
Director
Appointed 21 Feb 2007
Resigned 07 Jun 2011

ALBUM, Edward Jonathan Corcos

Resigned
47 Lyndale Avenue, LondonNW2 2QB
Born September 1936
Director
Appointed 15 Sept 1998
Resigned 07 Jan 2008

BHARGAVA, Akshaya

Resigned
Flat 83 20 Abbey Road, LondonNW8 9BW
Born November 1956
Director
Appointed 19 May 1997
Resigned 22 Dec 1998

CHAN, John

Resigned
1 Siglap Road, Singapore448906
Born June 1943
Director
Appointed 19 May 1997
Resigned 20 Nov 2000

COVEZZI, Delia

Resigned
1 Warrington Gardens, LondonW9 2QB
Born January 1977
Director
Appointed 06 Dec 2016
Resigned 11 Oct 2019

CURY, Anna Cecilia Ferreira De Carvalho

Resigned
9 Spring Street, LondonW2 3RA
Born August 1969
Director
Appointed 25 Feb 2021
Resigned 28 Feb 2022

CURY, Anna Cecilia Ferreira De Carvalho

Resigned
1 Warrington Gardens, LondonW9 2QB
Born August 1969
Director
Appointed 03 Oct 2017
Resigned 12 Mar 2019

DALLAL, Robert

Resigned
Warrington Gardens, LondonW9 2QB
Born July 1983
Director
Appointed 25 Feb 2021
Resigned 30 Nov 2021

FABRIS, Beatrice

Resigned
1 Warrington Gardens, LondonW9 2QB
Born March 1994
Director
Appointed 03 Oct 2017
Resigned 26 Sept 2018

FABRIS, Nanni

Resigned
1 Warrington Gardens, LondonW9 2QB
Born May 1938
Director
Appointed 26 Jan 2000
Resigned 04 Apr 2019

HARRISON, David Ernest

Resigned
Clifton House, SidmouthEX10 8RZ
Born July 1936
Director
Appointed 06 Dec 2000
Resigned 19 Jul 2005

LANCASTER, John

Resigned
One Warrington Gardens, LondonW9 2QB
Born February 1947
Director
Appointed 03 Mar 2009
Resigned 18 Mar 2010

MOCATTA, Yvonne Esther

Resigned
7f Connaught House, LondonW9 1AL
Born November 1945
Director
Appointed 26 Jan 2000
Resigned 30 Nov 2018

PEREIRA, Glenn Patrick

Resigned
9 Spring Street, LondonW2 3RA
Born April 1951
Director
Appointed 09 Aug 2018
Resigned 25 Feb 2021

QUEK, Khai-Seng

Resigned
528 East Coast Road, Singapore458969
Born December 1950
Director
Appointed 19 May 1997
Resigned 23 Nov 2000

RAJKUMAR, Vardhan Ashok

Resigned
Flat 28, LondonW9 2QB
Born August 1967
Director
Appointed 03 Feb 2003
Resigned 10 Sept 2008

RAWAL, Vivek Hasmukh

Resigned
One Warrington Gardens, LondonW9 2QB
Born February 1975
Director
Appointed 06 Dec 2000
Resigned 26 Oct 2005

REA, Kathryn Caroline Bennett

Resigned
C/O Fairweather Stephenson & Co, LeistonIP16 4EL
Born August 1979
Director
Appointed 01 Sept 2010
Resigned 08 Feb 2013

SHRIDHAR, Ankur

Resigned
Warrington Gardens, LondonW9 2QB
Born December 1980
Director
Appointed 25 Feb 2021
Resigned 07 Jun 2022

STAFFORD, Anthony John

Resigned
Flat 27, LondonW9 2QB
Born October 1934
Director
Appointed 26 Oct 2005
Resigned 05 Apr 2019

WONG, Chit Kwong Danny

Resigned
142 Sixth Avenue, Avenue Park276526
Born April 1953
Director
Appointed 19 May 1997
Resigned 22 Dec 1998

YONG, Mei Hsien

Resigned
6 Lansdowne Rise, LondonW11 2NR
Born March 1957
Director
Appointed 16 Feb 1994
Resigned 19 May 1997

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Jan 1994
Resigned 16 Feb 1994
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With Updates
20 December 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 March 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 March 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 November 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Accounts Amended With Made Up Date
4 November 2008
AAMDAAMD
Accounts Amended With Made Up Date
30 October 2008
AAMDAAMD
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
363sAnnual Return (shuttle)
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 September 2007
AAAnnual Accounts
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
29 April 2007
288bResignation of Director or Secretary
Legacy
29 April 2007
287Change of Registered Office
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
225Change of Accounting Reference Date
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2004
AAAnnual Accounts
Legacy
26 February 2004
287Change of Registered Office
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2003
AAAnnual Accounts
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2001
AAAnnual Accounts
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
363aAnnual Return
Legacy
5 February 1999
353353
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
287Change of Registered Office
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
28 October 1998
244244
Legacy
7 August 1998
353353
Legacy
7 August 1998
325325
Legacy
7 August 1998
190190
Legacy
7 August 1998
287Change of Registered Office
Legacy
25 March 1998
363aAnnual Return
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
3 January 1997
225Change of Accounting Reference Date
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1995
AAAnnual Accounts
Resolution
20 October 1995
RESOLUTIONSResolutions
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 June 1994
224224
Legacy
16 June 1994
88(2)R88(2)R
Resolution
16 June 1994
RESOLUTIONSResolutions
Resolution
16 June 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 1994
288288
Legacy
12 March 1994
287Change of Registered Office
Incorporation Company
19 January 1994
NEWINCIncorporation