Background WavePink WaveYellow Wave

EARLPLACE LEAMINGTON LIMITED (05214569)

EARLPLACE LEAMINGTON LIMITED (05214569) is an active UK company. incorporated on 25 August 2004. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in residents property management. EARLPLACE LEAMINGTON LIMITED has been registered for 21 years. Current directors include BROMWICH, Walter Thomas, COOK, John Malcolm.

Company Number
05214569
Status
active
Type
ltd
Incorporated
25 August 2004
Age
21 years
Address
3 Pegasus House Pegasus Court, Warwick, CV34 6LW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROMWICH, Walter Thomas, COOK, John Malcolm
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLPLACE LEAMINGTON LIMITED

EARLPLACE LEAMINGTON LIMITED is an active company incorporated on 25 August 2004 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EARLPLACE LEAMINGTON LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05214569

LTD Company

Age

21 Years

Incorporated 25 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

3 Pegasus House Pegasus Court Olympus Avenue Warwick, CV34 6LW,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Aug 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COOK, John Malcolm

Active
Pegasus Court, WarwickCV34 6LW
Secretary
Appointed 06 Feb 2009

BROMWICH, Walter Thomas

Active
Pegasus Court, WarwickCV34 6LW
Born February 1970
Director
Appointed 06 Feb 2009

COOK, John Malcolm

Active
Pegasus Court, WarwickCV34 6LW
Born January 1946
Director
Appointed 06 Feb 2009

MALBY, Timothy Clyde

Resigned
5 Hedges Close, Leamington SpaCV33 0BE
Secretary
Appointed 05 Sept 2006
Resigned 06 Feb 2009

SLY, Timothy Charles

Resigned
40 Fisher Avenue, RugbyCV22 5HW
Secretary
Appointed 25 Aug 2004
Resigned 05 Sept 2006

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 04 Feb 2010
Resigned 04 Feb 2010

GROVE, Lawrence Russell

Resigned
Packwood Moor Windmill Lane, SolihullB94 6PT
Born September 1961
Director
Appointed 25 Aug 2004
Resigned 06 Feb 2009

MALBY, Timothy Clyde

Resigned
5 Hedges Close, Leamington SpaCV33 0BE
Born January 1964
Director
Appointed 25 Aug 2004
Resigned 10 Jul 2007

SHENTON, Philip

Resigned
Westview, MeashamDE12 7JR
Born March 1967
Director
Appointed 10 Jul 2007
Resigned 06 Feb 2009
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
17 September 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
20 August 2009
287Change of Registered Office
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
287Change of Registered Office
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
353353
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2007
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
88(2)R88(2)R
Legacy
29 January 2007
88(2)R88(2)R
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 August 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2005
AAAnnual Accounts
Legacy
19 July 2005
225Change of Accounting Reference Date
Legacy
5 February 2005
88(2)R88(2)R
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Incorporation Company
25 August 2004
NEWINCIncorporation