Company NameWarners Letting Agency Limited
DirectorsPeter Bisset and Paul Hardy
Company StatusActive
Company Number01706805
CategoryPrivate Limited Company
Incorporation Date16 March 1983(41 years, 1 month ago)
Previous NameOspreyside Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameSapna Bedi Fitzgerald
StatusCurrent
Appointed05 December 2011(28 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Peter Bisset
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(38 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(40 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMrs Heather May Warner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 05 December 2011)
RoleEstate Agent
Correspondence Address15 Isherwood Close
Royston
Hertfordshire
SG8 5DJ
Director NameMr Richard Andrew Warner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 August 1997)
RoleSales Executive
Correspondence Address5 Honey Way
Royston
Hertfordshire
SG8 7ES
Secretary NameMrs Heather May Warner
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration7 years (resigned 08 January 1999)
RoleCompany Director
Correspondence Address15 Isherwood Close
Royston
Hertfordshire
SG8 5DJ
Secretary NamePaul Martin Warner
NationalityBritish
StatusResigned
Appointed08 January 1999(15 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 December 2011)
RoleCompany Director
Correspondence Address21 Hunters Way
Royston
Hertfordshire
SG8 9HH
Director NameMr Jonathan Alistair Cooke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(28 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr Marc Anthony Slattery
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(28 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 January 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr David Seeley Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(32 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
York
YO30 4XE
Director NameMr Greig Barker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(32 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway House Holgate Park Drive
York
YO26 4GB
Director NameMr Gregory Winston Young
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(32 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Richard Martyn Durrant
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(33 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Gateway House Holgate Park Drive
York
YO26 4GB
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(36 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB

Location

Registered AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£3,110

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

26 October 1983Delivered on: 27 October 1983
Persons entitled: Helen Elizabeth Marriott

Classification: Debenture
Secured details: £1000 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 13 December 2023 with updates (4 pages)
7 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
6 June 2023Appointment of Mr Paul Hardy as a director on 31 May 2023 (2 pages)
5 June 2023Termination of appointment of Gregory Winston Young as a director on 31 May 2023 (1 page)
1 May 2023Cessation of Iciea Ltd as a person with significant control on 13 April 2023 (1 page)
1 May 2023Notification of Jnp (Surveyors) Limited as a person with significant control on 13 April 2023 (2 pages)
20 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
2 February 2022Registered office address changed from 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2 February 2022 (1 page)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
3 December 2021Appointment of Mr Peter Bisset as a director on 25 November 2021 (2 pages)
3 December 2021Termination of appointment of Paul Hardy as a director on 25 November 2021 (1 page)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 November 2019Appointment of Mr Paul Hardy as a director on 25 November 2019 (2 pages)
26 November 2019Termination of appointment of Greig Barker as a director on 25 November 2019 (1 page)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
2 July 2018Termination of appointment of Richard Martyn Durrant as a director on 6 June 2018 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 December 2016Director's details changed for Mr Gregory Winston Young on 28 November 2016 (2 pages)
8 December 2016Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page)
8 December 2016Director's details changed for Mr Greig Barker on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Greig Barker on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Gregory Winston Young on 28 November 2016 (2 pages)
5 July 2016Appointment of Mr Richard Martyn Durrant as a director on 23 June 2016 (2 pages)
5 July 2016Appointment of Mr Richard Martyn Durrant as a director on 23 June 2016 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 May 2016Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page)
12 May 2016Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(6 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(6 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 September 2015Appointment of Mr Gregory Winston Young as a director on 1 August 2015 (2 pages)
1 September 2015Appointment of Mr Gregory Winston Young as a director on 1 August 2015 (2 pages)
1 September 2015Appointment of Mr Gregory Winston Young as a director on 1 August 2015 (2 pages)
14 August 2015Appointment of Mr Greig Barker as a director on 1 August 2015 (2 pages)
14 August 2015Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page)
14 August 2015Appointment of Mr Greig Barker as a director on 1 August 2015 (2 pages)
14 August 2015Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page)
14 August 2015Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page)
14 August 2015Appointment of Mr David Seeley Brown as a director on 1 August 2015 (2 pages)
14 August 2015Appointment of Mr David Seeley Brown as a director on 1 August 2015 (2 pages)
14 August 2015Appointment of Mr David Seeley Brown as a director on 1 August 2015 (2 pages)
14 August 2015Appointment of Mr Greig Barker as a director on 1 August 2015 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
10 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 February 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TMO1 for marc anthony slattery
(4 pages)
13 February 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TMO1 for marc anthony slattery
(4 pages)
5 February 2014Termination of appointment of Marc Slattery as a director
  • ANNOTATION A second filed TMO1 was registered on 13/02/2013
(2 pages)
5 February 2014Termination of appointment of Marc Slattery as a director
  • ANNOTATION A second filed TMO1 was registered on 13/02/2013
(2 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Register inspection address has been changed from C/O Sapna B Fitzgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH England (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Register inspection address has been changed from C/O Sapna B Fitzgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH England (1 page)
22 January 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
22 January 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
17 February 2012Registered office address changed from , St. Trinity House 3-4 Kings Square, York, North Yorkshire, YO1 8ZH, England on 17 February 2012 (1 page)
17 February 2012Registered office address changed from , St. Trinity House 3-4 Kings Square, York, North Yorkshire, YO1 8ZH, England on 17 February 2012 (1 page)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Register inspection address has been changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL England (1 page)
30 January 2012Register inspection address has been changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL England (1 page)
5 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 December 2011Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page)
21 December 2011Registered office address changed from , 17 Melbourn Street, Royston, Hertfordshire, SG8 7BP on 21 December 2011 (1 page)
21 December 2011Registered office address changed from , 17 Melbourn Street, Royston, Hertfordshire, SG8 7BP on 21 December 2011 (1 page)
21 December 2011Appointment of Mr Marc Anthony Slattery as a director (2 pages)
21 December 2011Appointment of Mr Marc Anthony Slattery as a director (2 pages)
21 December 2011Appointment of Sapna Bedi Fitzgerald as a secretary (1 page)
21 December 2011Appointment of Sapna Bedi Fitzgerald as a secretary (1 page)
21 December 2011Appointment of Mr Jonathan Alaistair Cooke as a director (2 pages)
21 December 2011Termination of appointment of Paul Warner as a secretary (1 page)
21 December 2011Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page)
21 December 2011Termination of appointment of Paul Warner as a secretary (1 page)
21 December 2011Appointment of Mr Jonathan Alaistair Cooke as a director (2 pages)
21 December 2011Termination of appointment of Heather Warner as a director (1 page)
21 December 2011Termination of appointment of Heather Warner as a director (1 page)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 January 2010Register inspection address has been changed (1 page)
10 January 2010Register inspection address has been changed (1 page)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 April 1998Registered office changed on 14/04/98 from: the barn, 27 kneesworth st, royston, herts SG8 5AB (1 page)
14 April 1998Registered office changed on 14/04/98 from: the barn, 27 kneesworth st, royston, herts SG8 5AB (1 page)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
26 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
22 June 1983Company name changed\certificate issued on 22/06/83 (2 pages)
22 June 1983Company name changed\certificate issued on 22/06/83 (2 pages)
16 March 1983Incorporation (18 pages)
16 March 1983Incorporation (18 pages)