Background WavePink WaveYellow Wave

WARWICK PLACE (CHESHUNT) MANAGEMENT COMPANY LIMITED (15911290)

WARWICK PLACE (CHESHUNT) MANAGEMENT COMPANY LIMITED (15911290) is an active UK company. incorporated on 22 August 2024. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. WARWICK PLACE (CHESHUNT) MANAGEMENT COMPANY LIMITED has been registered for 1 year. Current directors include ELVIDGE, Stuart Alan, HALFHIDE, Simon Charles, WILLIAMS, Karly Adele and 1 others.

Company Number
15911290
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 August 2024
Age
1 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELVIDGE, Stuart Alan, HALFHIDE, Simon Charles, WILLIAMS, Karly Adele, YALLOP, Benjamin William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICK PLACE (CHESHUNT) MANAGEMENT COMPANY LIMITED

WARWICK PLACE (CHESHUNT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 August 2024 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WARWICK PLACE (CHESHUNT) MANAGEMENT COMPANY LIMITED was registered 1 year ago.(SIC: 98000)

Status

active

Active since 1 years ago

Company No

15911290

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 22 August 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to N/A

Next Due

Due by 22 May 2026
Period: 22 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

WARWICK PLACE (GOFFS OAK) MANAGEMENT COMPANY LIMITED
From: 22 August 2024To: 8 July 2025
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Timeline

5 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Aug 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

ELVIDGE, Stuart Alan

Active
84 Fisherton Street, SalisburySP2 7QY
Born August 1968
Director
Appointed 22 Aug 2024

HALFHIDE, Simon Charles

Active
84 Fisherton Street, SalisburySP2 7QY
Born April 1967
Director
Appointed 25 Feb 2025

WILLIAMS, Karly Adele

Active
84 Fisherton Street, SalisburySP2 7QY
Born February 1982
Director
Appointed 25 Feb 2025

YALLOP, Benjamin William

Active
84 Fisherton Street, SalisburySP2 7QY
Born August 1976
Director
Appointed 22 Aug 2024

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 22 Aug 2024
Resigned 31 Oct 2024

NORRIS, Matthew Adam

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born January 1975
Director
Appointed 22 Aug 2024
Resigned 19 Feb 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Matthew Adam Norris

Ceased
84 Fisherton Street, SalisburySP2 7QY
Born January 1975

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2024
Ceased 19 Feb 2025

Mr Stuart Alan Elvidge

Active
84 Fisherton Street, SalisburySP2 7QY
Born August 1968

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2024

Mr Benjamin William Yallop

Active
84 Fisherton Street, SalisburySP2 7QY
Born August 1976

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2024
84 Fisherton Street, SalisburySP2 7QY

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2024
Fundings
Financials
Latest Activities

Filing History

11

Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Resolution
11 July 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 July 2025
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 July 2025
MAMA
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Incorporation Company
22 August 2024
NEWINCIncorporation