Background WavePink WaveYellow Wave

WARBURTON CLOSE MANAGEMENT COMPANY LIMITED (03112078)

WARBURTON CLOSE MANAGEMENT COMPANY LIMITED (03112078) is an active UK company. incorporated on 10 October 1995. 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. WARBURTON CLOSE MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include GILDEA, Donna Marie, MULLER, Timothy Marcus.

Company Number
03112078
Status
active
Type
ltd
Incorporated
10 October 1995
Age
30 years
Address
5 Warburton Close, London, N1 4JQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GILDEA, Donna Marie, MULLER, Timothy Marcus
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARBURTON CLOSE MANAGEMENT COMPANY LIMITED

WARBURTON CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 October 1995 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. WARBURTON CLOSE MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03112078

LTD Company

Age

30 Years

Incorporated 10 October 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 19 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

CULFORD MEWS MANAGEMENT COMPANY LIMITED
From: 10 October 1995To: 8 June 2009
Contact
Address

5 Warburton Close London, N1 4JQ,

Previous Addresses

11 Warburton Close London N1 4JQ
From: 10 October 1995To: 24 October 2009
Timeline

5 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Oct 17
Director Joined
Sept 19
Director Left
Nov 20
Director Left
Jul 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

RODRIGUES, Michelle Sylvia

Active
Warburton Close, LondonN1 4JQ
Secretary
Appointed 30 Aug 2008

GILDEA, Donna Marie

Active
Warburton Close, LondonN1 4JQ
Born January 1974
Director
Appointed 30 Aug 2008

MULLER, Timothy Marcus

Active
2 Warburton Close, LondonN1 4JQ
Born December 1978
Director
Appointed 30 Aug 2008

BREZZINSKI, Mario

Resigned
2 Warburton Close, LondonN1 4JQ
Secretary
Appointed 04 Jul 1998
Resigned 29 Sept 1998

HARDEN, Linda

Resigned
107 Epping New Road, Buckhurst HillIG9 5TQ
Secretary
Appointed 25 Oct 1996
Resigned 01 Apr 1998

PRICE, John Trevor

Resigned
100 High Road, LoughtonIG10 4HT
Secretary
Appointed 12 Mar 1999
Resigned 30 Aug 2008

WISEMAN, Andrew Graham

Resigned
37 Connaught Avenue, LondonE4 7AE
Secretary
Appointed 10 Oct 1995
Resigned 25 Oct 1996

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 10 Oct 1995
Resigned 10 Oct 1995

BREZZINSKI, Mario

Resigned
2 Warburton Close, LondonN1 4JQ
Born April 1961
Director
Appointed 04 Jul 1998
Resigned 29 Sept 1998

DE SOUZA GONSALVES, Etelka

Resigned
11 Warburton Close, LondonN1 4JQ
Born June 1934
Director
Appointed 04 Jul 1998
Resigned 01 Feb 2020

ELLIS, Richard Colin

Resigned
23 Woodriffe Road, LondonE11 1AH
Born November 1952
Director
Appointed 10 Oct 1995
Resigned 25 Oct 1996

ESTERSON, Valerie Agnes

Resigned
4 Warburton Close, LondonN1 4JQ
Born October 1926
Director
Appointed 04 Jul 1998
Resigned 30 Apr 2008

HARDEN, Gregory

Resigned
32 Keynsham Avenue, Woodford GreenIG8 9SZ
Born May 1951
Director
Appointed 25 Oct 1996
Resigned 01 Apr 1998

HAU, Chun Bun Ricky

Resigned
10 Warburton Close, IslingtonN1 4JQ
Born July 1974
Director
Appointed 04 Jul 1998
Resigned 21 Oct 2008

RAWLINGS, Anthony Peter

Resigned
1 Warburton Close, LondonN1 4JQ
Born August 1959
Director
Appointed 30 Aug 2008
Resigned 01 Oct 2017

SOUTH, Janet

Resigned
Southgate Road, LondonN1 3LE
Born May 1961
Director
Appointed 27 Sept 2019
Resigned 15 Jul 2022

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 10 Oct 1995
Resigned 10 Oct 1995
Fundings
Financials
Latest Activities

Filing History

97

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