Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WARLINGHAM HOUSE MANAGEMENT COMPANY LIMITED
Company Information for

WARLINGHAM HOUSE MANAGEMENT COMPANY LIMITED

STANLEY HOUSE 49, DARTFORD ROAD, SEVENOAKS, KENT, TN13 3TE,
Company Registration Number
02398410
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Warlingham House Management Company Ltd
WARLINGHAM HOUSE MANAGEMENT COMPANY LIMITED was founded on 1989-06-26 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Warlingham House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WARLINGHAM HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
STANLEY HOUSE 49
DARTFORD ROAD
SEVENOAKS
KENT
TN13 3TE
Other companies in TN13
 
Filing Information
Company Number 02398410
Company ID Number 02398410
Date formed 1989-06-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-05 06:27:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARLINGHAM HOUSE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of WARLINGHAM HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PM SERVICES LONDON LIMITED
Company Secretary 2011-03-06
GABOR ZSOLT SZABO
Director 2015-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN FOGARTY
Director 2015-11-02 2018-03-01
CLAUDIA MADOTTO
Director 2010-08-02 2016-12-21
MELANIE JANE SLADE
Director 2006-06-01 2015-11-10
CHARLOTTE LOUISE BALCOMBE
Director 2013-01-15 2013-08-29
BARBARA DZIEKONSKA
Director 2008-11-12 2013-06-25
LOUISE MARIE KING
Director 2010-08-01 2013-05-22
NICOLINE, LINDEBORG REFSING
Director 2011-09-13 2013-05-22
HELEN FOGARTY
Director 2008-11-12 2012-03-21
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2005-11-01 2011-04-27
OM PROPERTY MANAGEMENT
Company Secretary 2011-04-27 2011-04-27
BRIAN THOMAS KENNEDY
Director 2003-12-02 2010-06-01
NICOLINE LINDEBORG REFSING
Director 2008-11-12 2009-03-13
SIMONE COETZEE
Director 2005-08-09 2008-11-16
CARL BARRIE HAINES
Director 2007-02-20 2008-11-12
REBECCA HAINES
Director 2007-02-20 2008-11-12
JAMES EDWARD MARTIN
Director 2005-12-01 2008-04-02
LOUISE JENSEN
Company Secretary 2005-08-01 2005-11-01
LOUISE JENSEN
Director 2005-07-01 2005-11-01
ROSALIND HUDSON
Director 2003-12-02 2005-08-09
ROGER CHARLES BRYAN
Company Secretary 2003-12-02 2005-06-30
MONTPELLIER GROUP NOMINEES LIMITED
Company Secretary 2000-04-17 2003-12-02
MONTPELLIER GROUP NOMINEES LIMITED
Director 1997-04-30 2003-12-02
DANIEL FRANCIS STEPHENSON
Director 2000-07-31 2003-12-02
PAUL DUNNINGHAM
Director 1996-09-30 2000-07-31
ALAN MARTIN ANDREW PRICE
Company Secretary 1998-04-30 2000-04-17
GEOFFREY MARCIN RODERICK CRANDON
Company Secretary 1996-09-30 1998-04-30
RICHARD KEM DORE
Director 1996-09-30 1997-04-30
BARRY MARTIN CAPLE
Company Secretary 1992-05-21 1996-09-30
KIM BENNETT CARDIS
Director 1992-05-21 1996-09-30
HARRY SMITH
Director 1992-05-21 1996-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GABOR ZSOLT SZABO
2021-06-04PSC07CESSATION OF GABOR ZSOLT SZABO AS A PERSON OF SIGNIFICANT CONTROL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-01-24PSC07CESSATION OF WILLIAM PALMER AS A PERSON OF SIGNIFICANT CONTROL
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PALMER
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIA RISO
2019-06-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM PALMER
2019-06-03AP01DIRECTOR APPOINTED MR WILLIAM PALMER
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-02-27AP01DIRECTOR APPOINTED MISS VALERIA RISO
2018-11-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FOGARTY
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24PSC07CESSATION OF HELEN FOGARTY AS A PERSON OF SIGNIFICANT CONTROL
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA MADOTTO
2016-08-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08AR0128/04/16 ANNUAL RETURN FULL LIST
2015-11-30AP01DIRECTOR APPOINTED MR GABOR ZSOLT SZABO
2015-11-16AP01DIRECTOR APPOINTED MISS HELEN FOGARTY
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE JANE SLADE
2015-10-28CH01Director's details changed for Claudia Madotto on 2015-10-27
2015-07-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23AR0128/04/15 ANNUAL RETURN FULL LIST
2014-08-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01AR0128/04/14 ANNUAL RETURN FULL LIST
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BALCOMBE
2013-07-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DZIEKONSKA
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLINE, REFSING
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARIE KING
2013-05-24AR0128/04/13 NO MEMBER LIST
2013-05-01AP01DIRECTOR APPOINTED CHARLOTTE LOUISE BALCOMBE
2012-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-06TM02APPOINTMENT TERMINATED, SECRETARY OM PROPERTY MANAGEMENT
2012-06-28AR0128/04/12 NO MEMBER LIST
2012-06-28TM02APPOINTMENT TERMINATED, SECRETARY OM PROPERTY MANAGEMENT
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FOGARTY
2011-11-07AP01DIRECTOR APPOINTED NICOLINE LINDEBORG REFSING
2011-07-20AA31/03/11 TOTAL EXEMPTION FULL
2011-07-14AP04CORPORATE SECRETARY APPOINTED PM SERVICES LONDON LIMITED
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM C/O MARLBOROUGH HOUSE MANAGEMENT MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9EX UNITED KINGDOM
2011-04-28AR0128/04/11 NO MEMBER LIST
2011-04-28AP04CORPORATE SECRETARY APPOINTED OM PROPERTY MANAGEMENT
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE SLADE / 27/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN FOGARTY / 27/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA DZIEKONSKA / 27/04/2011
2011-04-28TM02APPOINTMENT TERMINATED, SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-09-28AP01DIRECTOR APPOINTED LOUISE MARIE KING
2010-09-06AP01DIRECTOR APPOINTED CLAUDIA MADOTTO
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KENNEDY
2010-05-27AR0128/04/10 NO MEMBER LIST
2009-11-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-19363aANNUAL RETURN MADE UP TO 28/04/09
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR NICOLINE REFSING
2008-12-22288aDIRECTOR APPOINTED BARBARA DZIEKONSKA
2008-12-22288aDIRECTOR APPOINTED NICOLINE LINDEBORG REFSING
2008-12-22288aDIRECTOR APPOINTED HELEN FOGARTY
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR REBECCA HAINES
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR CARL HAINES
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR SIMONE COETZEE
2008-10-31AA31/03/08 TOTAL EXEMPTION FULL
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB
2008-06-10AA31/03/07 TOTAL EXEMPTION FULL
2008-04-30363aANNUAL RETURN MADE UP TO 28/04/08
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES MARTIN
2007-05-08363aANNUAL RETURN MADE UP TO 28/04/07
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 7 GROVE ROAD BLACK BOY HILL REDLAND BRISTOL BS6 6UJ
2006-06-08288aNEW DIRECTOR APPOINTED
2006-05-26363sANNUAL RETURN MADE UP TO 28/04/06
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-14288aNEW SECRETARY APPOINTED
2005-11-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-09-22363sANNUAL RETURN MADE UP TO 28/04/05
2005-08-23288aNEW SECRETARY APPOINTED
2005-07-02288aNEW DIRECTOR APPOINTED
2005-07-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to WARLINGHAM HOUSE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WARLINGHAM HOUSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WARLINGHAM HOUSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 2,283

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WARLINGHAM HOUSE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 8,854
Current Assets 2013-03-31 £ 10,121
Debtors 2013-03-31 £ 1,267
Shareholder Funds 2013-03-31 £ 7,838

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WARLINGHAM HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARLINGHAM HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of WARLINGHAM HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARLINGHAM HOUSE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WARLINGHAM HOUSE MANAGEMENT COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WARLINGHAM HOUSE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WARLINGHAM HOUSE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WARLINGHAM HOUSE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3