Background WavePink WaveYellow Wave

WARMANS PROPERTY MANAGEMENT LIMITED (06820643)

WARMANS PROPERTY MANAGEMENT LIMITED (06820643) is an active UK company. incorporated on 16 February 2009. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in residents property management. WARMANS PROPERTY MANAGEMENT LIMITED has been registered for 17 years. Current directors include MCCOURT, Eamon, MCCOURT, Rachel Elizabeth.

Company Number
06820643
Status
active
Type
ltd
Incorporated
16 February 2009
Age
17 years
Address
Tey House, Royston, SG8 9JN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCCOURT, Eamon, MCCOURT, Rachel Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARMANS PROPERTY MANAGEMENT LIMITED

WARMANS PROPERTY MANAGEMENT LIMITED is an active company incorporated on 16 February 2009 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WARMANS PROPERTY MANAGEMENT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06820643

LTD Company

Age

17 Years

Incorporated 16 February 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

Tey House Market Hill Royston, SG8 9JN,

Previous Addresses

Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH England
From: 5 September 2017To: 25 March 2021
Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH England
From: 5 September 2017To: 5 September 2017
The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH
From: 5 November 2012To: 5 September 2017
65B High Street Sawston Cambridge CB22 3BG United Kingdom
From: 11 November 2011To: 5 November 2012
Loxfield House 87 Abbey Street Ickleton Saffron Walden Essex CB10 1SS Uk
From: 16 February 2009To: 11 November 2011
Timeline

9 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Nov 20
Funding Round
Feb 22
Capital Reduction
Feb 22
Share Issue
Feb 22
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCCOURT, Eamon

Active
Hatley Park, SandySG19 3HL
Born July 1962
Director
Appointed 10 Nov 2020

MCCOURT, Rachel Elizabeth

Active
Market Hill, RoystonSG8 9JN
Born May 1972
Director
Appointed 01 Apr 2014

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 16 Feb 2009
Resigned 16 Feb 2009

LOMAS, Rachel Elizabeth

Resigned
87 Abbey Street, IckletonCB10 1SS
Born May 1972
Director
Appointed 16 Feb 2009
Resigned 01 Jan 2011

MCCOURT, Eamon

Resigned
22a Rayne Road, BraintreeCM7 2QH
Born July 1962
Director
Appointed 01 Jan 2011
Resigned 25 Apr 2014

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 16 Feb 2009
Resigned 16 Feb 2009

Persons with significant control

1

Mrs Rachel Elizabeth Mccourt

Active
Market Hill, RoystonSG8 9JN
Born May 1972

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

57

Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
15 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
14 February 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Legacy
27 May 2009
288aAppointment of Director or Secretary
Resolution
23 February 2009
RESOLUTIONSResolutions
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Incorporation Company
16 February 2009
NEWINCIncorporation