Background WavePink WaveYellow Wave

WARNER ASSET MANAGEMENT LTD (03521525)

WARNER ASSET MANAGEMENT LTD (03521525) is an active UK company. incorporated on 4 March 1998. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WARNER ASSET MANAGEMENT LTD has been registered for 28 years. Current directors include RADIA, Rasika.

Company Number
03521525
Status
active
Type
ltd
Incorporated
4 March 1998
Age
28 years
Address
505 Pinner Road, Middlesex, HA2 6EH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RADIA, Rasika
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARNER ASSET MANAGEMENT LTD

WARNER ASSET MANAGEMENT LTD is an active company incorporated on 4 March 1998 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WARNER ASSET MANAGEMENT LTD was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03521525

LTD Company

Age

28 Years

Incorporated 4 March 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

505 Pinner Road Harrow Middlesex, HA2 6EH,

Timeline

2 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
New Owner
Feb 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PISAVADIA, Suresh

Active
16 Bertram Road, LondonNW4 3PN
Secretary
Appointed 01 Jul 2003

RADIA, Rasika

Active
10 Farm Way, NorthwoodHA6 3EF
Born June 1944
Director
Appointed 11 Jul 2003

VARMA, Richa, Mrs.

Resigned
1 Rogers Ruff, NorthwoodHA6 2FD
Secretary
Appointed 04 Mar 1998
Resigned 01 Jul 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 04 Mar 1998
Resigned 04 Mar 1998

MASHRU, Chhotalal Jivandas

Resigned
Park Lodge Pinewood Road, IverSL0 0NE
Born July 1941
Director
Appointed 04 Mar 1998
Resigned 08 Dec 1998

VARMA, Yatish Om Parkash

Resigned
1 Rogers Ruff, NorthwoodHA6 2FD
Born June 1964
Director
Appointed 04 Mar 1998
Resigned 01 Jul 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 Mar 1998
Resigned 04 Mar 1998

Persons with significant control

2

Mansukhlal Ratanshi Radia

Active
505 Pinner Road, MiddlesexHA2 6EH
Born January 1942

Nature of Control

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

Mrs Rasika Radia

Active
NorthwoodHA6 3EF
Born June 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 May 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
18 December 1998
225Change of Accounting Reference Date
Legacy
1 April 1998
88(2)R88(2)R
Legacy
1 April 1998
287Change of Registered Office
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Incorporation Company
4 March 1998
NEWINCIncorporation