THE WARWICK SUITE LIMITED

  • Company statusactive
  • Company No00062857
  • Age126 years Incorporated 5 July 1899
  • Officers8

Address

Masonic Hall The Allerton, Nursery Lane, Alwoodley, Leeds, LS17 7HW

THE WARWICK SUITE LIMITED is an active company incorporated on 5 July 1899 and based in Alwoodley, Leeds. The company was registered 126 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68310 Real estate agencies

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Termination Director Company With Name Termination Date

1 Month Ago on 25 Jun 2025

Confirmation Statement With No Updates

3 Months Ago on 04 Apr 2025

Change Person Director Company With Change Date

5 Months Ago on 21 Feb 2025

Appoint Person Director Company With Name Date

5 Months Ago on 21 Feb 2025

Appoint Person Director Company With Name Date

8 Months Ago on 15 Nov 2024

Termination Director Company With Name Termination Date

8 Months Ago on 01 Nov 2024

Appoint Person Director Company With Name Date

8 Months Ago on 01 Nov 2024

Termination Director Company With Name Termination Date

8 Months Ago on 01 Nov 2024

Accounts With Accounts Type Total Exemption Full

11 Months Ago on 06 Aug 2024

Confirmation Statement With No Updates

1 Year Ago on 30 Mar 2024

Appoint Person Director Company With Name Date

1 Year Ago on 08 Feb 2024

Termination Director Company With Name Termination Date

1 Year Ago on 06 Feb 2024

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 29 Jun 2023

Cessation Of A Person With Significant Control

2 Years Ago on 26 Jun 2023

Cessation Of A Person With Significant Control

2 Years Ago on 20 Jun 2023

Cessation Of A Person With Significant Control

2 Years Ago on 20 Jun 2023

Confirmation Statement With Updates

2 Years Ago on 30 Mar 2023

Termination Secretary Company With Name Termination Date

2 Years Ago on 30 Mar 2023

Appoint Person Director Company With Name Date

2 Years Ago on 28 Nov 2022

Appoint Person Secretary Company With Name Date

2 Years Ago on 28 Nov 2022

Confirmation Statement With Updates

2 Years Ago on 28 Nov 2022

Termination Director Company With Name Termination Date

2 Years Ago on 28 Nov 2022

Termination Director Company With Name Termination Date

2 Years Ago on 28 Nov 2022

Cessation Of A Person With Significant Control

2 Years Ago on 28 Nov 2022

Confirmation Statement With Updates

2 Years Ago on 05 Oct 2022

People

Officers8

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
SMITH, Peter Jamessecretary 24 Nov 2022
BARBER, Rex Iandirector Jun 195330 Sept 2020
FERARU, Dragos Danieldirector Dec 198624 Nov 2022
HARGREAVES, Paul Ronalddirector Jul 195130 Sept 2020
SINGH, Manpreetdirector Apr 198927 Sept 2024
SMITH, Peter Jamesdirector Feb 194530 Sept 2020
SYAN, Manveerdirector Aug 199812 Feb 2025
TETLEY, Iandirector Aug 196306 Mar 2013

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Rex Ian Barber Jun 195330 Sept 2020
Mr Jeffrey Edwin Fisher Jun 193530 Sept 2020
Mr Graham Steven Cammack Jun 195230 Sept 2020
Mr Marco Sonny Sarussi Nov 199130 Sept 2020
Mr Paul Ronald Hargreaves Jul 195130 Sept 2020
Mr Peter James Smith Feb 194530 Sept 2020
Mr Michael Douglas Wilkinson Apr 194506 Apr 2016
Mr David John Gray Nov 195206 Apr 2016
Mr John Edward Ryder Davies Jan 193006 Apr 2016
Mr Peter Brian Wardle Nov 194206 Apr 2016
Mr Ian Tetley Aug 196306 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.