Background WavePink WaveYellow Wave

WARRENDALE PROPERTIES LIMITED (12305161)

WARRENDALE PROPERTIES LIMITED (12305161) is an active UK company. incorporated on 8 November 2019. with registered office in York. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WARRENDALE PROPERTIES LIMITED has been registered for 6 years. Current directors include BLOOM, James Cubitt, THORNTON, James.

Company Number
12305161
Status
active
Type
ltd
Incorporated
8 November 2019
Age
6 years
Address
High Warrendale Farm, York, YO42 1XG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLOOM, James Cubitt, THORNTON, James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARRENDALE PROPERTIES LIMITED

WARRENDALE PROPERTIES LIMITED is an active company incorporated on 8 November 2019 with the registered office located in York. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WARRENDALE PROPERTIES LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12305161

LTD Company

Age

6 Years

Incorporated 8 November 2019

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

High Warrendale Farm Warter York, YO42 1XG,

Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Mar 20
Director Joined
Mar 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Owner Exit
Jul 23
Owner Exit
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BLOOM, James Cubitt

Active
Warter, YorkYO42 1XG
Born March 1961
Director
Appointed 31 Mar 2020

THORNTON, James

Active
Warter, YorkYO42 1XG
Born August 1984
Director
Appointed 08 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Cattle Hill, YorkYO42 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2023
Warter, YorkYO42 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Ceased 07 Jul 2023

Mr James Thornton

Ceased
Warter, YorkYO42 1XG
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2019
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 July 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
14 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
31 March 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
8 November 2019
NEWINCIncorporation