Background WavePink WaveYellow Wave

71 WARWICK AVENUE LIMITED (03766365)

71 WARWICK AVENUE LIMITED (03766365) is an active UK company. incorporated on 7 May 1999. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in residents property management. 71 WARWICK AVENUE LIMITED has been registered for 26 years. Current directors include APARECIDA SALVADOR, Elaine, CONNELL, Jean-Sebastien, FINK, Carolyn Francine Ruth and 1 others.

Company Number
03766365
Status
active
Type
ltd
Incorporated
7 May 1999
Age
26 years
Address
Tey House, Royston, SG8 9JN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
APARECIDA SALVADOR, Elaine, CONNELL, Jean-Sebastien, FINK, Carolyn Francine Ruth, MERY, Stephane Robert, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

71 WARWICK AVENUE LIMITED

71 WARWICK AVENUE LIMITED is an active company incorporated on 7 May 1999 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 71 WARWICK AVENUE LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03766365

LTD Company

Age

26 Years

Incorporated 7 May 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

GRENFIELD PROPERTIES LIMITED
From: 7 May 1999To: 28 October 1999
Contact
Address

Tey House Market Hill Royston, SG8 9JN,

Previous Addresses

Leete Estate Management 119-120 High Street Eton Windsor Berkshire SL4 6AN England
From: 31 December 2020To: 11 July 2023
Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England
From: 25 April 2018To: 31 December 2020
C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England
From: 3 March 2016To: 25 April 2018
C/O Accountsco 1 Purley Place London N1 1QA
From: 30 January 2015To: 3 March 2016
Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY
From: 7 May 1999To: 30 January 2015
Timeline

6 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Director Joined
Dec 11
Director Left
Jun 17
Director Joined
Jun 20
Director Joined
Oct 23
Director Joined
Jun 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

WARMANS 1859 LTD

Active
Market Hill, RoystonSG8 9JN
Corporate secretary
Appointed 11 Jul 2023

APARECIDA SALVADOR, Elaine

Active
Market Hill, RoystonSG8 9JN
Born February 1983
Director
Appointed 17 Jun 2024

CONNELL, Jean-Sebastien

Active
Market Hill, RoystonSG8 9JN
Born February 1995
Director
Appointed 01 Jun 2020

FINK, Carolyn Francine Ruth

Active
Market Hill, RoystonSG8 9JN
Born May 1966
Director
Appointed 01 Aug 2007

MERY, Stephane Robert, Dr

Active
Market Hill, RoystonSG8 9JN
Born April 1965
Director
Appointed 20 Oct 2023

SHAW, Firdosh Dinyar

Resigned
1st Floor 71 Warwick Avenue, LondonW9 2PP
Secretary
Appointed 27 Sept 1999
Resigned 08 May 2001

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 07 May 1999
Resigned 07 May 1999

BENNETT CLARKE & JAMES LIMITED

Resigned
4 Clarence Road, WindsorSL4 5AD
Corporate secretary
Appointed 30 Jul 2018
Resigned 31 Dec 2020

FE CORPORATE SERVICES LTD

Resigned
Suite 5 2nd Floor Viking House, GraysRM16 2XE
Corporate secretary
Appointed 21 Oct 2003
Resigned 19 May 2008

INTEGRITY PROPERTY MANAGEMENT LIMITED

Resigned
Orbital 25 Business Park, WatfordWD18 9DA
Corporate secretary
Appointed 19 May 2008
Resigned 30 Jul 2018

LEETE SECRETARIAL SERVICES LIMITED

Resigned
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 14 Dec 2020
Resigned 11 Jul 2023

SBI COMPANY SECRETARIES LIMITED

Resigned
1 Prior Chase, GraysRM17 5HL
Corporate secretary
Appointed 08 May 2001
Resigned 07 Feb 2002

SBI COMPANY SECRETARIES LTD

Resigned
12a Station Road, LongfieldDA3 7QD
Corporate secretary
Appointed 08 Feb 2002
Resigned 21 Oct 2003

NEGUS, Jonathan, Dr

Resigned
Flat 4, LondonW9 2PP
Born July 1976
Director
Appointed 08 May 2001
Resigned 01 Apr 2003

RAMUDARAM, Rneeta Neeta

Resigned
Orbital 25 Business Park, WatfordWD18 9DA
Born October 1979
Director
Appointed 14 Nov 2011
Resigned 23 Sept 2016

RYDE, Simon Alan

Resigned
5 Wolvercote Green, OxfordOX2 8BD
Born April 1961
Director
Appointed 01 Jul 2005
Resigned 10 Aug 2007

SHAW, Pauline

Resigned
Upper Ground Floor Flat, LondonW9 2PP
Born July 1939
Director
Appointed 27 Sept 1999
Resigned 08 May 2001

WARNER, Emma

Resigned
71 Warwick Avenue, LondonW9 2PP
Born March 1964
Director
Appointed 01 Aug 2007
Resigned 11 Jan 2008

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 07 May 1999
Resigned 07 May 1999

FE NOMINEE DIRECTORS LTD

Resigned
12 A Station Road, LongfieldDA3 7QD
Corporate director
Appointed 21 Oct 2003
Resigned 01 Jul 2005

SBI COMPANY DIRECTORS LTD

Resigned
6a Station Road, LongfieldDA3 7QD
Corporate director
Appointed 01 Apr 2003
Resigned 21 Oct 2003
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 December 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 December 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 January 2019
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
30 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
21 June 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 March 2008
AAAnnual Accounts
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2006
AAAnnual Accounts
Legacy
10 March 2006
287Change of Registered Office
Legacy
12 December 2005
287Change of Registered Office
Legacy
8 December 2005
288cChange of Particulars
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2004
AAAnnual Accounts
Legacy
2 August 2004
363aAnnual Return
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 September 2003
AAAnnual Accounts
Legacy
27 June 2003
363aAnnual Return
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2002
AAAnnual Accounts
Legacy
1 August 2002
363aAnnual Return
Legacy
1 August 2002
287Change of Registered Office
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
287Change of Registered Office
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
363aAnnual Return
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Memorandum Articles
25 May 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 1999
287Change of Registered Office
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Incorporation Company
7 May 1999
NEWINCIncorporation