55 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED

Address:
55 Basement Flat, Warrior Sqaure, St. Leonards-on-sea, East Sussex, TN37 6BG

55 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01499126. The registration start date is May 29, 1980. The current status is Active.

Company Overview

Company Number 01499126
Company Name 55 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED
Registered Address 55 Basement Flat
Warrior Sqaure
St. Leonards-on-sea
East Sussex
TN37 6BG
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1980-05-29
Account Ref Day 23
Account Ref Month 6
Accounts Due Date 2021-06-23
Accounts Last Update 2019-06-23
Returns Due Date 2017-04-02
Returns Last Update 2016-03-05
Confirmation Statement Due Date 2021-04-16
Confirmation Statement Last Update 2020-03-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address 55 BASEMENT FLAT
WARRIOR SQAURE
Post Town ST. LEONARDS-ON-SEA
County EAST SUSSEX
Post Code TN37 6BG

Companies with the same post code

Entity Name Office Address
TUDOR STRIDE LTD Basement, 55 Warrior Square, St Leonards On Sea, East Sussex, TN37 6BG
MINIMAL DAMAGE LTD The Basement, 55 Warrior Square, St Leonards On Sea, East Sussex, TN37 6BG
CHOICE GOLDEN CHASE LIMITED 65 Warrior Square, St. Leonards-on-sea, East Sussex, TN37 6BG, England
OLAJUMOKE LIMITED Flat 2, 35 Warrior Square, St Leonards On Sea, East Sussex, TN37 6BG

Companies with the same post town

Entity Name Office Address
YOURAUTOWIZARD LTD 28 Turnberry Close, St. Leonards-on-sea, TN38 0WL, England
ELDAR SUSSEX LIMITED 84a Marina, St. Leonards-on-sea, TN38 0BL, England
KSM DESIGNS LIMITED 32 Silverlands Road, St. Leonards-on-sea, TN37 7DE, England
PLASTERING FOR BEGINNERS LTD 60 Upper Glen Road, St. Leonards-on-sea, TN37 7AY, England
SIGNGEN LTD 21 Holmhurst Lane, St. Leonards-on-sea, TN37 7LN, England
THE ROGUE MONKEY GROUP LIMITED 266 Battle Road, St. Leonards-on-sea, TN37 7BA, England
40 KENILWORTH BLUE BUTTERFLY LIMITED 40a Kenilworth Road, St. Leonards-on-sea, TN38 0JL, England
SWIFTY SCENTS LIMITED 75 Battle Road, St. Leonards-on-sea, TN37 7AB, England
HS & KAYA LTD 20 Norman Road, St. Leonards-on-sea, TN37 6NH, England
THE PEOPLE'S ATTIC LTD Polecat Properties, Innovation Centre, Highfield Drive, St. Leonards-on-sea, East Sussex, TN38 9UH, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STRIDE, Matthew Tudor Secretary (Active) 55 Warrior Square, St. Leonards-On-Sea, East Sussex, United Kingdom, TN37 6BG /
31 July 2013
/
ANDERSON, Nicholas James Director (Active) Flat 5, 55, Warrior Square, St. Leonards-On-Sea, East Sussex, United Kingdom, TN37 6BG August 1968 /
28 April 2011
British /
United Kingdom
Proprietor
BUGLER, Andrew Thomas Director (Active) 114 Woodland Drive, Watford, Hertfordshire, WD17 3LB December 1968 /
16 June 2007
British /
United Kingdom
Company Director
COOPER, Michael Laurence Director (Active) 34 Bloomsbury Way, London, United Kingdom, WC1A 2SA April 1950 /
26 April 2011
British /
England
Director
STRIDE, Matthew Tudor Director (Active) 55 Basement Flat, Warrior Sqaure, St. Leonards-On-Sea, East Sussex, England, TN37 6BG February 1972 /
16 July 2012
British /
United Kingdom
Accountant
CHAPMAN, Joan Secretary (Resigned) Ground Floor, 55 Warrior Square, St Leonards On Sea, Est Sussex, TN37 6BG /
1 October 1992
/
DAVDA, Harish Secretary (Resigned) 55 Warrior Square, St Leonards On Sea, East Sussex, Uk, TN37 6BG /
16 June 2007
/
JENSEN, Steen Secretary (Resigned) 55 Warrior Square, St Leonards On Sea, East Sussex, TN37 6BG /
/
LONTON, Andrew Secretary (Resigned) 46 Carlton Hill, St Johns Wood, London, NW8 0ES /
5 February 2005
/
NEIL, Michael John Secretary (Resigned) 55 Warrior Square, 1st Floor Flat, St. Leonards On Sea, East Sussex, TN37 6BG /
3 February 2001
/
SANDERS, Peter Secretary (Resigned) 220 Victoria Drive, Eastbourne, East Sussex, United Kingdom, BN20 8QN /
16 July 2012
/
SKIPP, Daniel Christopher Secretary (Resigned) Flat 4, 26, Cantelupe Road, Bexhill-On-Sea, East Sussex, United Kingdom, TN40 1HL /
18 July 2011
/
CHAPMAN, Joan Director (Resigned) Ground Floor, 55 Warrior Square, St Leonards On Sea, Est Sussex, TN37 6BG June 1940 /
1 October 1992
British /
Retired
DAVDA, Harish Director (Resigned) 55 Warrior Square, St. Leonards-On-Sea, East Sussex, United Kingdom, TN37 6BG June 1947 /
18 July 2011
British /
United Kingdom
Management Consultant
DAVDA, Harish Director (Resigned) 55 Warrior Square, St Leonards On Sea, East Sussex, Uk, TN37 6BG June 1947 /
1 August 2005
British /
United Kingdom
Management Consultant
JENSEN, Steen Director (Resigned) 55 Warrior Square, St Leonards On Sea, East Sussex, TN37 6BG July 1933 /
Danish /
Retired
LEWIS, Dorothy May Director (Resigned) First Floor Flat, 55 Warrior Square, St Leonards On Sea, East Sussex, TN37 6BG September 1924 /
1 October 1992
British /
Retired
LEWIS, James Henry Director (Resigned) 55 Warrior Square, St Leonards, E Sussex, TN37 6BG July 1923 /
British /
Retired
LONTON, Andrew Director (Resigned) 46 Carlton Hill, St Johns Wood, London, NW8 0ES October 1957 /
3 February 2001
British /
United Kingdom
Designer
NEIL, Michael John Director (Resigned) 55 Warrior Square, 1st Floor Flat, St. Leonards On Sea, East Sussex, TN37 6BG July 1957 /
4 February 1995
British /
Teacher
WATSON, Desmond Charles Director (Resigned) Top Flat, 55 Warrior Square, St Leonards-On-Sea, East Sussex, TN37 6BG July 1942 /
1 October 1992
British /
Painter & Decorator

Competitor

Search similar business entities

Post Town ST. LEONARDS-ON-SEA
Post Code TN37 6BG
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on 55 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches