Background WavePink WaveYellow Wave

WARREN PROPERTIES LIMITED (11663682)

WARREN PROPERTIES LIMITED (11663682) is an active UK company. incorporated on 6 November 2018. with registered office in Corby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WARREN PROPERTIES LIMITED has been registered for 7 years. Current directors include BRIGGS, Warren Robert.

Company Number
11663682
Status
active
Type
ltd
Incorporated
6 November 2018
Age
7 years
Address
Oakley House Headway Business Park, Corby, NN18 9EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRIGGS, Warren Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARREN PROPERTIES LIMITED

WARREN PROPERTIES LIMITED is an active company incorporated on 6 November 2018 with the registered office located in Corby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WARREN PROPERTIES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11663682

LTD Company

Age

7 Years

Incorporated 6 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Oakley House Headway Business Park 3 Saxon Way West Corby, NN18 9EZ,

Previous Addresses

Hawthorn House 1 Medlicott Close Oakley Hay Corby Northants NN18 9NF England
From: 7 January 2019To: 30 June 2021
Nene House 4 Rushmills Northampton NN4 7YB United Kingdom
From: 6 November 2018To: 7 January 2019
Timeline

3 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Apr 23
Loan Secured
Jun 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SINGLEHURST, Kirstie

Active
3 Saxon Way West, CorbyNN18 9EZ
Secretary
Appointed 15 May 2025

BRIGGS, Warren Robert

Active
3 Saxon Way West, CorbyNN18 9EZ
Born July 1958
Director
Appointed 06 Nov 2018

Persons with significant control

1

Mr Warren Robert Briggs

Active
3 Saxon Way West, CorbyNN18 9EZ
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Resolution
7 September 2023
RESOLUTIONSResolutions
Memorandum Articles
7 September 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Incorporation Company
6 November 2018
NEWINCIncorporation