72 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED

Address:
72a Basement Flat, Warrior Square, St. Leonards-on-sea, East Sussex, TN37 6BP, England

72 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05350605. The registration start date is February 2, 2005. The current status is Active.

Company Overview

Company Number 05350605
Company Name 72 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED
Registered Address 72a Basement Flat
Warrior Square
St. Leonards-on-sea
East Sussex
TN37 6BP
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-02-02
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-02
Returns Last Update 2016-02-02
Confirmation Statement Due Date 2021-03-16
Confirmation Statement Last Update 2020-02-02
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 72A BASEMENT FLAT
WARRIOR SQUARE
Post Town ST. LEONARDS-ON-SEA
County EAST SUSSEX
Post Code TN37 6BP
Country ENGLAND

Companies with the same post code

Entity Name Office Address
PETWELLNESS LIMITED 80 Warrior Square, Flat 1, St. Leonards-on-sea, TN37 6BP, United Kingdom
WARRIOR SQUARE RESIDENTS ASSOCIATION LIMITED 68 Warrior Square, St Leonards On Sea, East Sussex, TN37 6BP
74/76 WARRIOR SQUARE (ST LEONARDS-ON-SEA) LIMITED Flat 4, 76 Warrior Square, St Leonards-on-sea, East Sussex, TN37 6BP, United Kingdom
ELEGANTBEAR LTD Flat 3, 62, Warrior Square, St Leonards On Sea, TN37 6BP, United Kingdom
BALTIC SUB LIMITED 62a Warrior Square, St. Leonards-on-sea, TN37 6BP, England

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
MUNDY, Adrian William Stenhouse Secretary (Active) 72 Basement Flat, Warrior Square, St. Leonards On Sea, East Sussex, England, TN37 6BP /
4 September 2015
/
DURELL, Ian Director (Active) Flat 5, 72 Warrior Square, St. Leonards-On-Sea, East Sussex, England, TN37 6BP December 1967 /
2 August 2017
British /
England
General Builder
MUNDY, Adrian William Stenhouse Director (Active) 72 Basement Flat, Basement Flat, 72 Warrior Square, Hastings, East Sussex, England, TN37 6BP November 1935 /
4 September 2015
British /
England, Uk
Retired
WOOD, Susan Secretary (Resigned) Flat 5, 72 Warrior Square, St Leonards On Sea, East Sussex, TN37 6BP /
21 February 2007
/
ALBANY NOMINEES LIMITED Secretary (Resigned) 3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG /
2 February 2005
/
BRIGHTON SECRETARY LTD Nominee Secretary (Resigned) 3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF /
2 February 2005
/
BARRIE, Michael James Director (Resigned) 1a, Byron Road, West Bridgford, Nottingham, United Kingdom, NG2 6DY January 1972 /
21 February 2007
British /
England
Architect
CORNS, Patricia Director (Resigned) 10 Jarratt House, St Leonards Road, Windsor, Berkshire, SL4 3TH May 1956 /
21 February 2007
British /
England
Legal Cashier & Office Manager
MAYNERD, Cynthia Director (Resigned) 15 Smoke Lane, Reigate, Surrey, England, RH2 7HJ June 1946 /
4 September 2015
British /
England, Uk
Psychotherapist
NEWMAN, Mark David Director (Resigned) 10 Church Walk, Worthing, West Sussex, BN11 2LH April 1961 /
2 February 2005
British /
England
Commercial Interiors Consultan
WOOD, Susan Director (Resigned) Flat 5, 72 Warrior Square, St Leonards On Sea, East Sussex, TN37 6BP August 1959 /
21 February 2007
British /
England
Landscape Gardener
BRIGHTON DIRECTOR LTD Nominee Director (Resigned) 3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF /
2 February 2005
/

Competitor

Search similar business entities

Post Town ST. LEONARDS-ON-SEA
Post Code TN37 6BP
SIC Code 98000 - Residents property management

Improve Information

Please provide details on 72 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