Background WavePink WaveYellow Wave

77 WARRINGTON CRESCENT LIMITED (03179274)

77 WARRINGTON CRESCENT LIMITED (03179274) is an active UK company. incorporated on 28 March 1996. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 77 WARRINGTON CRESCENT LIMITED has been registered for 30 years. Current directors include COLE, Stephen Ian, SCHELLINGER, Stefan Ludwig.

Company Number
03179274
Status
active
Type
ltd
Incorporated
28 March 1996
Age
30 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COLE, Stephen Ian, SCHELLINGER, Stefan Ludwig
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

77 WARRINGTON CRESCENT LIMITED

77 WARRINGTON CRESCENT LIMITED is an active company incorporated on 28 March 1996 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 77 WARRINGTON CRESCENT LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03179274

LTD Company

Age

30 Years

Incorporated 28 March 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 80 st Albans Road Watford Herts WD17 1DL England
From: 2 November 2015To: 9 June 2025
Iveco House Station Road Watford Herts WD17 1DL
From: 28 August 2014To: 2 November 2015
C/O Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE
From: 13 April 2011To: 28 August 2014
First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP England
From: 7 October 2010To: 13 April 2011
38 Pinnacle House 15 Heritage Avenue Beaufort Park London NW9 5FY
From: 28 March 1996To: 7 October 2010
Timeline

3 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Oct 23
Director Left
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COLE, Stephen Ian

Active
Building 6, WatfordWD18 8YH
Born December 1952
Director
Appointed 28 Mar 1996

SCHELLINGER, Stefan Ludwig

Active
Building 6, WatfordWD18 8YH
Born May 1970
Director
Appointed 02 Oct 2023

CARLING, Julia Caroline Elizabeth

Resigned
Ground Floor, LondonW9
Secretary
Appointed 31 Jul 1996
Resigned 08 Oct 1998

DAVIS, Nicholas Mark

Resigned
Flat One 77 Warrington Crescent, LondonW9 1EH
Secretary
Appointed 28 Mar 1996
Resigned 31 Jul 1996

WILLOUGHBY DE BROKE, Leopold David, Lord

Resigned
80 St Albans Road, WatfordWD17 1DL
Secretary
Appointed 08 Oct 1998
Resigned 03 Dec 2024

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 28 Mar 1996
Resigned 28 Mar 1996

CHIN, Jude

Resigned
77 Warrington Crescent, LondonW9 1EH
Born September 1956
Director
Appointed 28 Mar 1996
Resigned 02 Dec 1996

WILLOUGHBY DE BROKE, Leopold David, Lord

Resigned
80 St Albans Road, WatfordWD17 1DL
Born September 1938
Director
Appointed 02 Dec 1996
Resigned 03 Dec 2024

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 28 Mar 1996
Resigned 28 Mar 1996

Persons with significant control

4

Mr Stephen Ian Cole

Active
Building 6, WatfordWD18 8YH
Born December 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Stefan Ludwig Schellinger

Active
Building 6, WatfordWD18 8YH
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Rt Hon The Lord Leopold David Willoughby De Broke

Active
Building 6, WatfordWD18 8YH
Born September 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Megan Schellinger

Active
Building 6, WatfordWD18 8YH
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
21 August 2008
287Change of Registered Office
Legacy
18 April 2008
363aAnnual Return
Accounts Amended With Made Up Date
23 October 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
25 June 1997
287Change of Registered Office
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
23 September 1996
288288
Legacy
23 April 1996
287Change of Registered Office
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
14 April 1996
288288
Legacy
14 April 1996
288288
Legacy
11 April 1996
224224
Legacy
11 April 1996
88(2)R88(2)R
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Resolution
11 April 1996
RESOLUTIONSResolutions
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
287Change of Registered Office
Incorporation Company
28 March 1996
NEWINCIncorporation