Background WavePink WaveYellow Wave

23 WARWICK STREET MANAGEMENT COMPANY LIMITED (05970963)

23 WARWICK STREET MANAGEMENT COMPANY LIMITED (05970963) is an active UK company. incorporated on 18 October 2006. with registered office in Rugby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 23 WARWICK STREET MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include GEORGE, Alistair Damian.

Company Number
05970963
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 2006
Age
19 years
Address
62 Regent Street, Rugby, CV21 2PS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GEORGE, Alistair Damian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

23 WARWICK STREET MANAGEMENT COMPANY LIMITED

23 WARWICK STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 October 2006 with the registered office located in Rugby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 23 WARWICK STREET MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05970963

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 18 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

62 Regent Street Rugby, CV21 2PS,

Previous Addresses

69 Daventry Road Barby Rugby CV23 8TP England
From: 28 October 2016To: 22 November 2017
Billing House the Causeway Great Billing Northampton Northamptonshire NN3 9EX
From: 18 October 2006To: 28 October 2016
Timeline

4 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GEORGE, Alistair Damian

Active
Daventry Road, RugbyCV23 8TP
Born December 1975
Director
Appointed 24 Mar 2016

MACKANESS, Oliver James

Resigned
The Wicketts Cottage, NorthamptonNN2 8SQ
Secretary
Appointed 18 Oct 2006
Resigned 24 Mar 2016

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 18 Oct 2006
Resigned 18 Oct 2006

MACKANESS, James

Resigned
The Old Rectory, NorthamptonNN6 8AU
Born February 1945
Director
Appointed 18 Oct 2006
Resigned 24 Mar 2016

MACKANESS, Oliver James

Resigned
The Wicketts Cottage, NorthamptonNN2 8SQ
Born March 1975
Director
Appointed 18 Oct 2006
Resigned 24 Mar 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 18 Oct 2006
Resigned 18 Oct 2006
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Change Constitution Enactment
24 March 2016
CC05CC05
Resolution
24 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2012
AR01AR01
Accounts With Accounts Type Dormant
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 September 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
287Change of Registered Office
Incorporation Company
18 October 2006
NEWINCIncorporation