Background WavePink WaveYellow Wave

WARRENWOOD RESIDENTS COMPANY LIMITED (03346562)

WARRENWOOD RESIDENTS COMPANY LIMITED (03346562) is an active UK company. incorporated on 7 April 1997. with registered office in Lewes. The company operates in the Real Estate Activities sector, engaged in residents property management. WARRENWOOD RESIDENTS COMPANY LIMITED has been registered for 28 years. Current directors include CORVER, Paul Raymond, HARVEY, Keith John, PROTHERO, Nigel.

Company Number
03346562
Status
active
Type
ltd
Incorporated
7 April 1997
Age
28 years
Address
6 Warrenwood, Lewes, BN8 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORVER, Paul Raymond, HARVEY, Keith John, PROTHERO, Nigel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARRENWOOD RESIDENTS COMPANY LIMITED

WARRENWOOD RESIDENTS COMPANY LIMITED is an active company incorporated on 7 April 1997 with the registered office located in Lewes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WARRENWOOD RESIDENTS COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03346562

LTD Company

Age

28 Years

Incorporated 7 April 1997

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 29 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

WARREN WOOD RESIDENTS COMPANY LIMITED
From: 7 April 1997To: 1 December 2025
Contact
Address

6 Warrenwood North Chailey Lewes, BN8 4JR,

Previous Addresses

1 Warrenwood North Chailey Lewes BN8 4JR England
From: 4 January 2022To: 24 September 2025
6 Warrenwood North Chailey Lewes East Sussex BN8 4JR
From: 12 July 2014To: 4 January 2022
1 Warren Wood North Chailey Lewes East Sussex BN8 4JR
From: 7 April 1997To: 12 July 2014
Timeline

4 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Feb 25
Director Joined
Oct 25
Share Buyback
Feb 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PROTHERO, Nigel

Active
Warrenwood, LewesBN8 4JR
Secretary
Appointed 19 Sept 2025

CORVER, Paul Raymond

Active
Balata House, LewesBN8 4JR
Born February 1965
Director
Appointed 01 Oct 2007

HARVEY, Keith John

Active
Warrenwood, LewesBN8 4JR
Born May 1966
Director
Appointed 04 Feb 2025

PROTHERO, Nigel

Active
Warrenwood, LewesBN8 4JR
Born February 1963
Director
Appointed 19 Sept 2025

BROWN, Martin Arthur

Resigned
182 Brooklands Road, WeybridgeKT13 0RJ
Secretary
Appointed 07 Apr 1997
Resigned 21 Sept 1998

GUERARD, Julia Elizabeth

Resigned
Warrenwood, LewesBN8 4JR
Secretary
Appointed 01 Aug 2014
Resigned 04 Jan 2022

HARVEY, Keith John

Resigned
Warrenwood, LewesBN8 4JR
Secretary
Appointed 04 Jan 2022
Resigned 19 Sept 2025

ORSSTEN, Kristian

Resigned
1 Warrenwood, North ChaileyBN8 4JR
Secretary
Appointed 01 Oct 1998
Resigned 01 Aug 2014

BEAUMONT, Andrew Stuart

Resigned
Sentinels, Walton On ThamesKT12 1EU
Born August 1949
Director
Appointed 07 Apr 1997
Resigned 21 Sept 1998

BRICE, John Roger Simpson

Resigned
6 Warrenwood, LewesBN8 4JR
Born May 1962
Director
Appointed 01 Aug 1997
Resigned 19 Apr 2007

TOPLIFF, Debra

Resigned
5 Warrenwood, North ChaileyBN8 4JR
Born February 1961
Director
Appointed 19 Apr 2007
Resigned 01 Oct 2007
Fundings
Financials
Latest Activities

Filing History

86

Capital Return Purchase Own Shares
4 February 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Resolution
23 January 2026
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 December 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 August 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
363aAnnual Return
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
287Change of Registered Office
Legacy
27 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 September 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 January 2003
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2002
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2000
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
363b363b
Legacy
26 November 1998
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
10 November 1998
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 November 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
5 November 1998
AAAnnual Accounts
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Gazette Notice Compulsary
22 September 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
7 April 1997
NEWINCIncorporation