Background WavePink WaveYellow Wave

THE 7 WARREN ROAD MANAGEMENT COMPANY LIMITED (03021721)

THE 7 WARREN ROAD MANAGEMENT COMPANY LIMITED (03021721) is an active UK company. incorporated on 9 February 1995. with registered office in Dorset. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. THE 7 WARREN ROAD MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include HIGH, Sheila Mary, KRIEGBAUM, Karen, MCDONALD, Ann Margaret and 2 others.

Company Number
03021721
Status
active
Type
ltd
Incorporated
9 February 1995
Age
31 years
Address
7 Flat 2, 7 Warren Road, Dorset, BH4 8EZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
HIGH, Sheila Mary, KRIEGBAUM, Karen, MCDONALD, Ann Margaret, NORBURY, Julia, WINTERS, Terril Charles
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 7 WARREN ROAD MANAGEMENT COMPANY LIMITED

THE 7 WARREN ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 February 1995 with the registered office located in Dorset. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. THE 7 WARREN ROAD MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 55900)

Status

active

Active since 31 years ago

Company No

03021721

LTD Company

Age

31 Years

Incorporated 9 February 1995

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 22 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

7 Flat 2, 7 Warren Road Bournemouth Dorset, BH4 8EZ,

Timeline

9 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Feb 95
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

HIGH, Sheila Mary

Active
7 Flat 1, BournemouthBH4 8EZ
Born April 1949
Director
Appointed 07 Jun 2006

KRIEGBAUM, Karen

Active
Flat 3, BournemouthBH4 8EZ
Born December 1974
Director
Appointed 06 May 2011

MCDONALD, Ann Margaret

Active
Warren Road, BournemouthBH4 8EZ
Born May 1944
Director
Appointed 05 Sept 2022

NORBURY, Julia

Active
1 Lindridge Mews, La PouquelayeJE2 3GP
Born October 1958
Director
Appointed 31 Dec 1996

WINTERS, Terril Charles

Active
Flat 3, BournemouthBH4 8EZ
Born August 1975
Director
Appointed 06 May 2011

GENTRY, Stuart Thomas

Resigned
96 Grantham Road, LondonSW9 9EB
Secretary
Appointed 31 Dec 1996
Resigned 20 Jun 1998

GILLIBRAND, Clifford Roy

Resigned
Flat 2 7 Warren Road, BournemouthBH4 8EZ
Secretary
Appointed 04 Aug 1998
Resigned 31 Dec 2002

GREWCOCK, Jennifer Ann, Mrs.

Resigned
7 Warren Road, BournemouthBH4 8EZ
Secretary
Appointed 11 Apr 2006
Resigned 05 Sept 2022

HIGH, Sheila Marie

Resigned
7 Warren Road, BournemouthBH4 8EZ
Secretary
Appointed 05 Sept 2022
Resigned 29 Jan 2023

HOE, Christine

Resigned
Flat 1, BournemouthBH4 8EZ
Secretary
Appointed 20 Jun 2003
Resigned 11 Apr 2006

NORBURY, Julia

Resigned
5 Aigue Marine Terrace, La PouquelayeJE2 3GG
Secretary
Appointed 11 Jan 2003
Resigned 20 Jun 2003

ROOCROFT, Beverley Joanne

Resigned
128 Markland Hill, BoltonBL1 5EJ
Secretary
Appointed 09 Feb 1995
Resigned 31 Dec 1996

FRAMPTON, Anne

Resigned
Flat 3, BournemouthBH4 8EZ
Born June 1972
Director
Appointed 29 Jan 2002
Resigned 18 Dec 2003

GILLIBRAND, Clifford Roy

Resigned
Flat 2 7 Warren Road, BournemouthBH4 8EZ
Born September 1952
Director
Appointed 25 Sept 1998
Resigned 18 Dec 2002

GREWCOCK, Daniel Jonathan

Resigned
7 Flat 2, 7 Warren Road, DorsetBH4 8EZ
Born November 1972
Director
Appointed 23 Sept 2003
Resigned 05 Sept 2022

GREWCOCK, Donovan James

Resigned
Flat 2, 7 Warren Road, BournemouthBH4 8EZ
Born January 1944
Director
Appointed 23 Sept 2003
Resigned 05 Sept 2022

GREWCOCK, Jennifer Ann, Mrs.

Resigned
7 Warren Road, BournemouthBH4 8EZ
Born January 1946
Director
Appointed 23 Sept 2003
Resigned 05 Sept 2022

HOE, Christine

Resigned
Flat 1, BournemouthBH4 8EZ
Born October 1953
Director
Appointed 29 Jan 2002
Resigned 11 Apr 2006

HOE, Peter Richard

Resigned
Flat 1, BournemouthBH4 8EZ
Born January 1946
Director
Appointed 23 Sept 2003
Resigned 11 Apr 2006

MEALINGS, Darren James Dominic

Resigned
8 Kimberley Road, BournemouthBH6 5EX
Born September 1970
Director
Appointed 19 Jan 2004
Resigned 06 May 2011

MEALINGS, Lorraine Ann Rose

Resigned
8 Kimberley Road, BournemouthBH6 5EX
Born March 1972
Director
Appointed 19 Jan 2004
Resigned 06 May 2011

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Director
Appointed 09 Feb 1995
Resigned 31 Dec 1996

WINTER, Richard

Resigned
27 Hermitage Road, PooleBH14 0QS
Born April 1945
Director
Appointed 31 Dec 1996
Resigned 20 Aug 2002
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2015
AR01AR01
Accounts With Accounts Type Dormant
22 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 November 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Legacy
3 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
14 December 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
190190
Legacy
27 February 2007
353353
Legacy
27 February 2007
287Change of Registered Office
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 March 2006
AAAnnual Accounts
Legacy
6 March 2006
288cChange of Particulars
Legacy
3 March 2006
363aAnnual Return
Legacy
13 December 2005
288cChange of Particulars
Legacy
13 December 2005
288cChange of Particulars
Legacy
4 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 March 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2004
AAAnnual Accounts
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
287Change of Registered Office
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 March 2003
AAAnnual Accounts
Legacy
20 January 2003
287Change of Registered Office
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
20 May 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
8 March 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Resolution
16 April 1999
RESOLUTIONSResolutions
Resolution
16 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 April 1999
AAAnnual Accounts
Resolution
16 April 1999
RESOLUTIONSResolutions
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 May 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 1998
AAAnnual Accounts
Resolution
4 March 1998
RESOLUTIONSResolutions
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
21 August 1997
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
5 August 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
30 July 1997
363b363b
Legacy
30 July 1997
363sAnnual Return (shuttle)
Legacy
30 July 1997
288cChange of Particulars
Legacy
30 June 1997
288cChange of Particulars
Gazette Notice Compulsory
25 February 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Incorporation Company
9 February 1995
NEWINCIncorporation