WARREN PARTNERS LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
WARREN PARTNERS LIMITED is a Private Limited Company from MANCHESTER UNITED KINGDOM and has the status: Active.
WARREN PARTNERS LIMITED was incorporated 25 years ago on 29/10/1998 and has the registered number: 03658816. The accounts status is SMALL and accounts are next due on 31/05/2024.
WARREN PARTNERS LIMITED was incorporated 25 years ago on 29/10/1998 and has the registered number: 03658816. The accounts status is SMALL and accounts are next due on 31/05/2024.
WARREN PARTNERS LIMITED - MANCHESTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
SPACES DEANSGATE
MANCHESTER
M3 2BY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/10/2023 | 12/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2012-11-05 | CURRENT | ||
MR IAN CHARLES DURANT | Jul 1958 | British | Director | 2020-11-01 | CURRENT |
MRS JULIA ANN FEARN | Jun 1973 | British | Director | 2023-09-18 | CURRENT |
MAKTUNO HENRY SUIT | Apr 1984 | British | Director | 2023-09-18 | CURRENT |
JOELLE SUSAN WARREN | Nov 1962 | British | Director | 1998-11-18 | CURRENT |
KIRSTY DOUGAN | Mar 1971 | British | Director | 2022-12-08 | CURRENT |
VICTORIA LAWTON | Mar 1970 | British | Director | 2011-01-24 UNTIL 2022-08-05 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-10-29 UNTIL 1998-11-18 | RESIGNED | ||
RODNEY DENTON HOWGATE | Sep 1935 | British | Director | 1999-09-01 UNTIL 2005-08-31 | RESIGNED |
MR STEVEN COLIN YATES | Aug 1951 | British | Secretary | 1998-11-18 UNTIL 2000-08-31 | RESIGNED |
DEBORAH ANN PEDLOW | Jul 1968 | British | Director | 2005-09-01 UNTIL 2015-05-22 | RESIGNED |
MARTIN MCGEE | Aug 1955 | British | Director | 1999-07-19 UNTIL 2000-04-30 | RESIGNED |
THOMAS ROBERT MANGER | Aug 1963 | British | Director | 2005-03-01 UNTIL 2011-09-19 | RESIGNED |
MR JOHN ROBERT MATHIESON | Mar 1977 | British | Director | 2021-12-14 UNTIL 2022-08-31 | RESIGNED |
MR BARRY IDWAL LEWIS | Oct 1951 | British | Director | 1998-11-18 UNTIL 2000-08-31 | RESIGNED |
MR MICHAEL IAN DAVIS | Dec 1945 | British | Director | 2005-09-27 UNTIL 2008-08-12 | RESIGNED |
MRS JUDITH ANNE NICOL | Jan 1962 | British | Director | 2002-04-08 UNTIL 2010-08-31 | RESIGNED |
MRS KAREN ANNE JONES | Jun 1963 | British | Director | 2005-03-01 UNTIL 2012-03-09 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-10-29 UNTIL 1998-11-18 | RESIGNED | ||
ANDREW STEPHEN TALLENTS | Apr 1969 | British | Director | 2005-03-01 UNTIL 2017-03-10 | RESIGNED |
MR ALASTAIR JOHN DA COSTA | Dec 1964 | British | Director | 2016-01-13 UNTIL 2017-03-28 | RESIGNED |
MICHAEL GERARD TOBIN | Jul 1955 | Irish | Director | 2001-09-28 UNTIL 2015-08-11 | RESIGNED |
MR STEVEN COLIN YATES | Aug 1951 | British | Director | 1998-11-18 UNTIL 2000-08-31 | RESIGNED |
PHILIP MICHAEL PENNY | Oct 1954 | British | Director | 2005-09-01 UNTIL 2011-09-19 | RESIGNED |
ROD HOWGATE | Sep 1935 | Secretary | 2000-08-31 UNTIL 2005-08-31 | RESIGNED | |
COBBETTS (SECRETARIAL) LIMITED | Corporate Secretary | 2005-08-31 UNTIL 2012-11-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Warren Partners Trustees Limited | 2019-11-20 | Knutsford |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust Right to appoint and remove directors as trust Significant influence or control as trust |
|
Joelle Susan Warren | 2016-04-06 - 2019-11-20 | 11/1962 | Knutsford Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-13 | 31-08-2023 | 1,079,897 Cash 991,684 equity |
ACCOUNTS - Final Accounts | 2023-04-21 | 31-08-2022 | 1,459,472 Cash 890,193 equity |
ACCOUNTS - Final Accounts | 2021-02-04 | 31-08-2020 | 512,208 Cash 549,164 equity |
ACCOUNTS - Final Accounts | 2020-04-29 | 31-08-2019 | 548,613 Cash 576,407 equity |
ACCOUNTS - Final Accounts | 2019-05-15 | 31-08-2018 | 384,830 Cash 232,016 equity |