Background WavePink WaveYellow Wave

THE WARREN (THAME) MANAGEMENT COMPANY LIMITED (04461915)

THE WARREN (THAME) MANAGEMENT COMPANY LIMITED (04461915) is an active UK company. incorporated on 14 June 2002. with registered office in Oxon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE WARREN (THAME) MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include DOWN, Jonathan Richard, NEVIN, Robert John, SOUTHBY, James William and 2 others.

Company Number
04461915
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 June 2002
Age
23 years
Address
4 Jubilee Gardens, Oxon, OX9 2BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOWN, Jonathan Richard, NEVIN, Robert John, SOUTHBY, James William, SWANSON, Ronald George, WARWICK, Rowena Jane, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WARREN (THAME) MANAGEMENT COMPANY LIMITED

THE WARREN (THAME) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 June 2002 with the registered office located in Oxon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE WARREN (THAME) MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04461915

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 14 June 2002

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 17 September 2025 (6 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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

4 Jubilee Gardens Thame Oxon, OX9 2BJ,

Timeline

7 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Left
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

SOUTHBY, James William

Active
4 Jubilee Gardens, OxonOX9 2BJ
Secretary
Appointed 28 Aug 2014

DOWN, Jonathan Richard

Active
4 Jubilee Gardens, OxonOX9 2BJ
Born September 1991
Director
Appointed 02 May 2025

NEVIN, Robert John

Active
Jubilee Gardens, ThameOX9 2BJ
Born June 1958
Director
Appointed 21 Nov 2005

SOUTHBY, James William

Active
4 Jubilee Gardens, OxonOX9 2BJ
Born August 1984
Director
Appointed 28 Aug 2014

SWANSON, Ronald George

Active
2 Jubilee Gardens, ThameOX9 2BJ
Born October 1958
Director
Appointed 16 Aug 2004

WARWICK, Rowena Jane, Dr

Active
4 Jubilee Gardens, OxonOX9 2BJ
Born January 1964
Director
Appointed 25 Apr 2025

DAVIS, Martin James

Resigned
4 Jubilee Gardens, ThameOX9 2BJ
Secretary
Appointed 21 Nov 2005
Resigned 23 May 2008

DE RIDDER, Kimon Celicourt Macris, Dr

Resigned
Jubilee Gardens, ThameOX9 2BJ
Secretary
Appointed 28 Sept 2008
Resigned 28 Aug 2014

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 14 Jun 2002
Resigned 21 Oct 2005

COLLARD, David John

Resigned
3 Jubilee Gardens, ThameOX9 2BJ
Born July 1967
Director
Appointed 21 Nov 2005
Resigned 02 May 2025

DAVIS, Martin James

Resigned
4 Jubilee Gardens, ThameOX9 2BJ
Born July 1960
Director
Appointed 21 Nov 2005
Resigned 23 May 2008

DE RIDDER, Kimon Celicourt Macris, Dr

Resigned
Jubilee Gardens, ThameOX9 2BJ
Born March 1973
Director
Appointed 27 May 2008
Resigned 28 Aug 2014

MILLO, Julian Leonard, Doctor

Resigned
1 Jubilee Gardens, ThameOX9 2BJ
Born January 1965
Director
Appointed 17 Aug 2004
Resigned 25 Apr 2025

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 14 Jun 2002
Resigned 26 Jan 2004

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 26 Jan 2004
Resigned 21 Oct 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 14 Jun 2002
Resigned 21 Oct 2005
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
287Change of Registered Office
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
287Change of Registered Office
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 October 2003
AAAnnual Accounts
Resolution
3 October 2003
RESOLUTIONSResolutions
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
21 July 2002
225Change of Accounting Reference Date
Incorporation Company
14 June 2002
NEWINCIncorporation