Background WavePink WaveYellow Wave

WARWICK EDEN LIMITED (05850228)

WARWICK EDEN LIMITED (05850228) is an active UK company. incorporated on 19 June 2006. with registered office in Carlisle. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WARWICK EDEN LIMITED has been registered for 19 years. Current directors include MARRINER, Virginia Leavalle Pierpont, TOWNELEY, Peregrine Henry, TOWNELEY, Sarah Trimble Macleod.

Company Number
05850228
Status
active
Type
ltd
Incorporated
19 June 2006
Age
19 years
Address
Warwick Hall, Carlisle, CA4 8PG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MARRINER, Virginia Leavalle Pierpont, TOWNELEY, Peregrine Henry, TOWNELEY, Sarah Trimble Macleod
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICK EDEN LIMITED

WARWICK EDEN LIMITED is an active company incorporated on 19 June 2006 with the registered office located in Carlisle. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WARWICK EDEN LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

05850228

LTD Company

Age

19 Years

Incorporated 19 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Warwick Hall Warwick On Eden Carlisle, CA4 8PG,

Timeline

3 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MARRINER, Virginia Leavalle Pierpont

Active
Warwick Hall, CarlisleCA4 8PG
Secretary
Appointed 19 Jun 2006

MARRINER, Virginia Leavalle Pierpont

Active
Warwick Hall, CarlisleCA4 8PG
Born March 1942
Director
Appointed 19 Jun 2006

TOWNELEY, Peregrine Henry

Active
Forton, AndoverSP11 6NN
Born May 1962
Director
Appointed 19 Jun 2006

TOWNELEY, Sarah Trimble Macleod

Active
Forton, AndoverSP11 6NN
Born October 1964
Director
Appointed 19 Jun 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 19 Jun 2006
Resigned 19 Jun 2006

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 19 Jun 2006
Resigned 19 Jun 2006

Persons with significant control

2

Mrs Sarah Trimble Macleod Towneley

Active
Forton, AndoverSP11 6NN
Born October 1964

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016

Mr Peregrine Towneley

Active
Forton, AndoverSP11 6NN
Born May 1962

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Resolution
21 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
21 November 2009
CC04CC04
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
23 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
363sAnnual Return (shuttle)
Legacy
12 February 2008
88(2)R88(2)R
Legacy
12 February 2008
287Change of Registered Office
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Incorporation Company
19 June 2006
NEWINCIncorporation