Background WavePink WaveYellow Wave

WARNFORD ROAD MANAGEMENT COMPANY LIMITED (06377201)

WARNFORD ROAD MANAGEMENT COMPANY LIMITED (06377201) is an active UK company. incorporated on 20 September 2007. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. WARNFORD ROAD MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include CONWAY, Ben.

Company Number
06377201
Status
active
Type
ltd
Incorporated
20 September 2007
Age
18 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARNFORD ROAD MANAGEMENT COMPANY LIMITED

WARNFORD ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 September 2007 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WARNFORD ROAD MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06377201

LTD Company

Age

18 Years

Incorporated 20 September 2007

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 1 October 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 1 May 2014To: 25 March 2025
94 Park Lane Croydon CR0 1JB England
From: 1 May 2014To: 1 May 2014
C/O C/O 94 Park Lane Croydon CR0 1JB England
From: 1 May 2014To: 1 May 2014
Portland House Park Street Bagshot Surrey GU19 5AQ
From: 29 October 2013To: 1 May 2014
Unit 64 Barwell Business Park, Leatherhead Road Chessington Surrey KT9 2NY United Kingdom
From: 20 September 2007To: 29 October 2013
Timeline

24 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Oct 10
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Aug 15
Director Left
Aug 15
Funding Round
Sept 15
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 19
Director Left
May 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Apr 21
Director Left
Jul 23
Director Joined
May 24
Director Left
May 24
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 May 2014

CONWAY, Ben

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 20 May 2024

WEATHERALL, Matthew Ward

Resigned
14 Chaloner Crescent, SouthamptonSO45 4HA
Secretary
Appointed 20 Sept 2007
Resigned 03 Sept 2010

PENNSEC LIMITED

Resigned
Abacus House, LondonEC2V 8AR
Corporate secretary
Appointed 20 Sept 2007
Resigned 20 Sept 2007

ATWELL, Edward

Resigned
Brackenwood, High WycombeHP14 4TD
Born January 1962
Director
Appointed 03 Sept 2009
Resigned 19 Dec 2014

BRANNON, Philip John Michael

Resigned
Park Lane, CroydonCR0 1JB
Born May 1977
Director
Appointed 07 Aug 2019
Resigned 16 Apr 2021

CONWAY, Benjamin

Resigned
Park Lane, CroydonCR0 1JB
Born August 1959
Director
Appointed 30 Apr 2019
Resigned 07 Aug 2019

DARCY, Mike

Resigned
Park Lane, CroydonCR0 1JB
Born September 1966
Director
Appointed 30 Sept 2016
Resigned 16 Apr 2018

GOLDING, Peter Brett

Resigned
Portland House, BagshotGU19 5AQ
Born February 1962
Director
Appointed 12 Aug 2015
Resigned 09 Aug 2017

HOOLEY, David John

Resigned
Park Lane, CroydonCR0 1JB
Born September 1952
Director
Appointed 06 Aug 2019
Resigned 20 May 2024

MILLGATE, Sean

Resigned
Park Lane, CroydonCR0 1JB
Born September 1960
Director
Appointed 19 Dec 2014
Resigned 12 Aug 2015

PATTERSON, Gordon

Resigned
46 Downs Way, BookhamKT23 4BW
Born May 1967
Director
Appointed 06 Jul 2009
Resigned 11 Sept 2009

STURT, Sarah Elizabeth

Resigned
Park Lane, CroydonCR0 1JB
Born December 1963
Director
Appointed 06 Aug 2019
Resigned 31 Jul 2023

TILT, Alfred James

Resigned
31 Campion Drive, RomseySO51 7RD
Born October 1948
Director
Appointed 19 Feb 2009
Resigned 30 May 2017

VIRRILL, Ronald William

Resigned
Linden, SouthamptonSO40 2HR
Born August 1953
Director
Appointed 20 Sept 2007
Resigned 19 Feb 2009

WEATHERALL, Matthew Ward

Resigned
14 Chaloner Crescent, SouthamptonSO45 4HA
Born January 1968
Director
Appointed 20 Sept 2007
Resigned 03 Sept 2010

WILCOCK, David Ian

Resigned
Park Lane, CroydonCR0 1JB
Born July 1969
Director
Appointed 16 Apr 2018
Resigned 30 Apr 2019

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate director
Appointed 01 May 2014
Resigned 01 May 2014

PENNINGTONS DIRECTORS (NO 1) LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee director
Appointed 20 Sept 2007
Resigned 20 Sept 2007
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 April 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 October 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 October 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 October 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 September 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
3 September 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2016
AAAnnual Accounts
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
1 May 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Corporate Director Company With Name
1 May 2014
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Dormant
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2009
AAAnnual Accounts
Legacy
22 April 2009
287Change of Registered Office
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
287Change of Registered Office
Legacy
4 October 2007
225Change of Accounting Reference Date
Incorporation Company
20 September 2007
NEWINCIncorporation