Background WavePink WaveYellow Wave

WARREN HOUSE CONSTRUCTION LTD (06984924)

WARREN HOUSE CONSTRUCTION LTD (06984924) is an active UK company. incorporated on 7 August 2009. with registered office in St Albans. The company operates in the Construction sector, engaged in development of building projects. WARREN HOUSE CONSTRUCTION LTD has been registered for 16 years. Current directors include GOSS, Gail Edith, WARREN, Beth, WARREN, Isabelle and 1 others.

Company Number
06984924
Status
active
Type
ltd
Incorporated
7 August 2009
Age
16 years
Address
C/O N R Betts & Co 2 Fountain Court, St Albans, AL1 3TF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOSS, Gail Edith, WARREN, Beth, WARREN, Isabelle, WARREN, Luke Harrison
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARREN HOUSE CONSTRUCTION LTD

WARREN HOUSE CONSTRUCTION LTD is an active company incorporated on 7 August 2009 with the registered office located in St Albans. The company operates in the Construction sector, specifically engaged in development of building projects. WARREN HOUSE CONSTRUCTION LTD was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

06984924

LTD Company

Age

16 Years

Incorporated 7 August 2009

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans, AL1 3TF,

Previous Addresses

C/O N R Betts & Co 54-56 Victoria Street Suite 201 st Albans Hertfordshire AL1 3HZ England
From: 12 July 2019To: 21 August 2020
C/O N R Betts & Co 54-56 Victoria Road Suite 201 st Albans Hertfordshire AL1 3HZ England
From: 12 July 2019To: 12 July 2019
C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ United Kingdom
From: 3 May 2018To: 12 July 2019
44 Squires Lane Finchley London N3 2AT
From: 31 August 2010To: 3 May 2018
Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom
From: 7 August 2009To: 31 August 2010
Timeline

3 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Apr 23
Director Joined
Apr 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GOSS, Gail Edith

Active
2 Fountain Court, St AlbansAL1 3TF
Born December 1961
Director
Appointed 07 Aug 2009

WARREN, Beth

Active
2 Fountain Court, St AlbansAL1 3TF
Born October 2002
Director
Appointed 06 Apr 2022

WARREN, Isabelle

Active
2 Fountain Court, St AlbansAL1 3TF
Born January 2004
Director
Appointed 06 Apr 2022

WARREN, Luke Harrison

Active
2 Fountain Court, St AlbansAL1 3TF
Born September 1972
Director
Appointed 07 Aug 2009

Persons with significant control

2

Ms Gail Edith Goss

Active
2 Fountain Court, St AlbansAL1 3TF
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Luke Harrison Warren

Active
2 Fountain Court, St AlbansAL1 3TF
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
29 June 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
29 June 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts Amended With Made Up Date
4 July 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Incorporation Company
7 August 2009
NEWINCIncorporation