Background WavePink WaveYellow Wave

WARMLEY CORUM MANAGEMENT LIMITED (08124135)

WARMLEY CORUM MANAGEMENT LIMITED (08124135) is an active UK company. incorporated on 29 June 2012. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WARMLEY CORUM MANAGEMENT LIMITED has been registered for 13 years. Current directors include HABIB, Benyamin Naeem, HOWARTH, Laura Bernadette.

Company Number
08124135
Status
active
Type
ltd
Incorporated
29 June 2012
Age
13 years
Address
Vintry Building, Bristol, BS1 2BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HABIB, Benyamin Naeem, HOWARTH, Laura Bernadette
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARMLEY CORUM MANAGEMENT LIMITED

WARMLEY CORUM MANAGEMENT LIMITED is an active company incorporated on 29 June 2012 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WARMLEY CORUM MANAGEMENT LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08124135

LTD Company

Age

13 Years

Incorporated 29 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Vintry Building Wine Street Bristol, BS1 2BD,

Previous Addresses

C/O Ashville 6th Floor Vintry House Wine Street Bristol BS1 2BD
From: 23 June 2015To: 1 July 2019
C/O Ashville 10th Floor Clifton Heights Triangle West Bristol BS8 1EJ
From: 29 May 2014To: 23 June 2015
10 Carew Way Watford WD19 5BG United Kingdom
From: 29 June 2012To: 29 May 2014
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Oct 12
Director Joined
Mar 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Funding Round
Jul 14
Director Left
Jul 17
New Owner
Aug 18
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HABIB, Benyamin Naeem

Active
Wine Street, BristolBS1 2BD
Born June 1965
Director
Appointed 29 Sept 2022

HOWARTH, Laura Bernadette

Active
Wine Street, BristolBS1 2BD
Born December 1986
Director
Appointed 30 Sept 2025

DARBY, Jarrod Baden

Resigned
Vintry House, BristolBS1 2BD
Secretary
Appointed 08 Jul 2014
Resigned 23 Jun 2017

LAVERY, Siobhan

Resigned
Centrium, WokingGU22 7PD
Secretary
Appointed 29 Jun 2012
Resigned 14 Sept 2012

MAY, Katherine

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Secretary
Appointed 14 Sept 2012
Resigned 30 Sept 2013

AUBREY, Jill Alexandra

Resigned
Wine Street, BristolBS1 2BD
Born April 1974
Director
Appointed 18 Jul 2022
Resigned 30 Sept 2025

CLARKE, Pierre

Resigned
10 Lower Grosvenor Place, LondonSW1W 0EN
Born January 1972
Director
Appointed 29 Jun 2012
Resigned 21 Feb 2014

HUGHES, Kevin John

Resigned
Vintry House, BristolBS1 2BD
Born August 1958
Director
Appointed 21 Feb 2014
Resigned 23 Jun 2017

MCGING, Tony Michael

Resigned
10 Lower Grosvenor Place, LondonSW1W 0EN
Born June 1965
Director
Appointed 29 Jun 2012
Resigned 21 Feb 2014

PRYCE, Martin Simon

Resigned
Wine Street, BristolBS1 2BD
Born March 1961
Director
Appointed 18 Jul 2022
Resigned 30 Sept 2025

RAWLINGS, Geoffrey Leslie

Resigned
Rue Des Monts, GuernseyGY2 4HT
Born September 1945
Director
Appointed 21 Feb 2014
Resigned 18 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
St. James's Street, LondonSW1A 1HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2022

Mr Geoff Leslie Rawlings

Ceased
Wine Street, BristolBS1 2BD
Born September 1945

Nature of Control

Significant influence or control
Notified 23 Jun 2017
Ceased 18 Jul 2022
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
8 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Resolution
19 July 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 June 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Termination Secretary Company With Name
16 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 January 2013
AP03Appointment of Secretary
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Incorporation Company
29 June 2012
NEWINCIncorporation