Company Information for WARREN GLADE MANAGEMENT COMPANY LIMITED
NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3BF,
|
Company Registration Number
05123202 Private Limited Company
Active |
| Company Name | |
|---|---|
| WARREN GLADE MANAGEMENT COMPANY LIMITED | |
| Legal Registered Office | |
| NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF Other companies in SY2 | |
| Company Number | 05123202 | |
|---|---|---|
| Company ID Number | 05123202 | |
| Date formed | 2004-05-10 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 30/06/2025 | |
| Account next due | 31/03/2027 | |
| Latest return | 10/05/2016 | |
| Return next due | 07/06/2017 | |
| Type of accounts | MICRO ENTITY |
| Last Datalog update: | 2026-01-06 06:12:16 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
COSEC MANAGEMENT SERVICES LIMITED |
||
ALAN JOHN SELBY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
COUNTRYWIDE PROPERTY MANAGEMENT |
Company Secretary | ||
JOHN ALLAN |
Director | ||
DAVID JOHN GOLDRING |
Company Secretary | ||
DAVID JOHN GOLDRING |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| DRIVEN INTERNATIONAL LTD. | Director | 2017-08-23 | CURRENT | 2013-02-11 | Active | |
| CHAMBERLAIN PLACE (ST JOHN'S) MANAGEMENT COMPANY LIMITED | Director | 2008-11-21 | CURRENT | 2007-10-18 | Active | |
| HYUNJU LIMITED | Director | 2002-07-22 | CURRENT | 2002-07-22 | Active - Proposal to Strike off | |
| I-FRIEND LIMITED | Director | 2002-04-17 | CURRENT | 2002-04-17 | Active - Proposal to Strike off | |
| SELTECH LIMITED | Director | 2000-07-27 | CURRENT | 2000-07-27 | Active - Proposal to Strike off | |
| SELTECH.COM LIMITED | Director | 2000-07-27 | CURRENT | 2000-07-27 | Active - Proposal to Strike off | |
| JAKAL PROPERTIES LIMITED | Director | 1998-05-14 | CURRENT | 1998-05-14 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| MICRO ENTITY ACCOUNTS MADE UP TO 30/06/25 | ||
| CONFIRMATION STATEMENT MADE ON 10/05/25, WITH UPDATES | ||
| SECRETARY'S DETAILS CHNAGED FOR COSEC MANAGEMENT SERVICES LIMITED on 2025-01-01 | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24 | ||
| CONFIRMATION STATEMENT MADE ON 10/05/24, WITH UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
| SECRETARY'S DETAILS CHNAGED FOR COSEC MANAGEMENT SERVICES LIMITED on 2023-03-15 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
| LATEST SOC | 11/05/18 STATEMENT OF CAPITAL;GBP 45 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
| LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 45 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
| AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/01/16 FROM Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/15 | |
| LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 45 | |
| AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
| AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 45 | |
| AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
| AR01 | 10/05/13 ANNUAL RETURN FULL LIST | |
| AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 10/05/12 ANNUAL RETURN FULL LIST | |
| AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 10/02/12 FROM 2 the Gardens Office Village Fareham Hampshire PO16 8SS | |
| CH04 | SECRETARY'S DETAILS CHNAGED FOR COSEC MANAGEMENT SERVICES LIMITED on 2012-02-07 | |
| AR01 | 10/05/11 ANNUAL RETURN FULL LIST | |
| AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 10/05/10 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Alan John Selby on 2010-01-26 | |
| 363a | Return made up to 10/05/09; full list of members | |
| 288a | Secretary appointed cosec management services LIMITED | |
| 287 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM COUNTRYWIDE PROPERTY MANAGEMENT 113 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1EP | |
| 288b | APPOINTMENT TERMINATED SECRETARY COUNTRYWIDE PROPERTY MANAGEMENT | |
| AA | 30/06/08 TOTAL EXEMPTION SMALL | |
| 363s | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
| AA | 30/06/07 TOTAL EXEMPTION SMALL | |
| 288a | DIRECTOR APPOINTED ALAN SELBY | |
| 287 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL | |
| 288c | SECRETARY'S CHANGE OF PARTICULARS / COUNTRYWIDE PROPERTY MANAGEMENT / 01/04/2008 | |
| 287 | REGISTERED OFFICE CHANGED ON 25/01/08 FROM: C/O COUNTRYWIDE PROPERTY MANAGEMENT 113 OLD CHRISTCHURCH ROAD BOURNEMOUTH BH1 1EP | |
| DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
| 363(288) | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 12/05/06 FROM: BURGAN HOUSE THE CAUSEWAY STAINES SURREY TW18 3PR | |
| 363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
| 88(2)R | ||
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| GAZ1 | FIRST GAZETTE | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Proposal to Strike Off | 2006-01-03 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.11 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.03 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.06 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.06 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WARREN GLADE MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WARREN GLADE MANAGEMENT COMPANY LIMITED are:
| Initiating party | Event Type | Proposal to Strike Off | |
|---|---|---|---|
| Defending party | WARREN GLADE MANAGEMENT COMPANY LIMITED | Event Date | 2006-01-03 |
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |