Background WavePink WaveYellow Wave

WARENFORD MANAGEMENT COMPANY LIMITED (05911266)

WARENFORD MANAGEMENT COMPANY LIMITED (05911266) is an active UK company. incorporated on 21 August 2006. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WARENFORD MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include WARD, Shaun David.

Company Number
05911266
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 August 2006
Age
19 years
Address
Offshore Technology Park 1 Rendle Road, Newcastle Upon Tyne, NE6 3NH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WARD, Shaun David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARENFORD MANAGEMENT COMPANY LIMITED

WARENFORD MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 August 2006 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WARENFORD MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05911266

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 21 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne, NE6 3NH,

Previous Addresses

511 Durham Road Gateshead Tyne and Wear NE9 5EY England
From: 4 September 2018To: 1 November 2019
7 Eastern Way Ponteland Newcastle upon Tyne NE20 9PE England
From: 1 September 2016To: 4 September 2018
The Garage Meadowfield Industrial Estate Ponteland Northumberland NE20 9SD
From: 21 August 2006To: 1 September 2016
Timeline

9 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
New Owner
Sept 18
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WARD, Shaun David

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born September 1964
Director
Appointed 09 Sept 2019

LAIDLAW, Charles Girardau

Resigned
7 Eastern Way, Newcastle Upon TyneNE20 9PE
Secretary
Appointed 21 Aug 2006
Resigned 13 Jul 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Aug 2006
Resigned 21 Aug 2006

IONS, Peter James

Resigned
Angerton, MorpethNE61 4EW
Born March 1945
Director
Appointed 21 Aug 2006
Resigned 13 Jul 2018

LAMBERT, Cyril Allen

Resigned
5 Argyle Street, TynemouthNE30 4EX
Born June 1945
Director
Appointed 21 Aug 2006
Resigned 13 Jul 2018

VEDHARA, Deepak

Resigned
Durham Road, GatesheadNE9 5EY
Born March 1968
Director
Appointed 13 Jul 2018
Resigned 09 Sept 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Aug 2006
Resigned 21 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 21 Aug 2006
Resigned 21 Aug 2006

Persons with significant control

3

1 Active
2 Ceased

Shepherd Offshore Limited

Active
Rendle Road, Newcastle Upon TyneNE6 3NH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2019

Mr Deepak Vedhara

Ceased
Durham Road, GatesheadNE9 5EY
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2018
Ceased 09 Sept 2019

Mr Charles Girardau Laidlaw

Ceased
Eastern Way, Newcastle Upon TyneNE20 9PE
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 May 2016
Ceased 13 Jul 2018
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Resolution
16 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
3 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Resolution
24 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Resolution
11 April 2014
RESOLUTIONSResolutions
Resolution
13 March 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
13 March 2014
CC04CC04
Annual Return Company With Made Up Date No Member List
11 October 2013
AR01AR01
Accounts With Accounts Type Dormant
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Gazette Notice Compulsary
31 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
26 August 2010
AR01AR01
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Incorporation Company
21 August 2006
NEWINCIncorporation