Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
4 Warrington Crescent Limited
4 Warrington Crescent Limited is an active company incorporated on 19 November 1984 with the registered office located in Tetbury, Gloucestershire. 4 Warrington Crescent Limited was registered 40 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01864669
Private limited company
Age
40 years
Incorporated
19 November 1984
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 July 2025
(1 month ago)
Next confirmation dated
28 July 2026
Due by
11 August 2026
(11 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
25 Mar
⟶
24 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
24 March 2025
Due by
24 December 2025
(3 months remaining)
Learn more about 4 Warrington Crescent Limited
Contact
Address
29 Sandford Leaze
Avening
Tetbury
GL8 8PB
England
Address changed on
6 Feb 2025
(7 months ago)
Previous address was
Wilberforce House Station Road London NW4 4QE
Companies in GL8 8PB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
6
Controllers (PSC)
1
Hancock Properties Management Limited
Secretary • Secretary
Arran Kay Yentob
Director • Consultant • British • Lives in UK • Born in Oct 1981
Ms Fiona ANN Dent
Director • Chief Executive Officer • British • Lives in England • Born in Aug 1967
Donald Keith Robertson
Director • Retired • British • Lives in UK • Born in Jan 1948
Mr Joachim Gerhard Kiefer
Director • Software Executive • German,british • Lives in UK • Born in Jul 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aspen Park Limited
P.A. Registrars Limited is a mutual person.
Active
Batonpoint Limited
P.A. Registrars Limited is a mutual person.
Active
Commonhold Management Limited
P.A. Registrars Limited is a mutual person.
Active
Buckfast Street Residents Limited
P.A. Registrars Limited is a mutual person.
Active
Alfacorp Limited
P.A. Registrars Limited is a mutual person.
Active
Langford Court RTM Company Limited
P.A. Registrars Limited is a mutual person.
Active
Complete Homes (Maintenance) Limited
P.A. Registrars Limited is a mutual person.
Active
7/8 Ennismore Gardens Residents Association Limited
P.A. Registrars Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
24 Mar 2024
For period
24 Mar
⟶
24 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£6
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
26 Days Ago on 11 Aug 2025
Registered Address Changed
7 Months Ago on 6 Feb 2025
Hancock Properties Management Limited Appointed
7 Months Ago on 1 Feb 2025
P.A. Registrars Limited Resigned
7 Months Ago on 1 Feb 2025
Micro Accounts Submitted
11 Months Ago on 20 Sep 2024
Donald Keith Robertson Details Changed
1 Year Ago on 20 Aug 2024
Donald Keith Robertson Appointed
1 Year Ago on 9 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 29 Jul 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years Ago on 9 Aug 2023
Get Alerts
Get Credit Report
Discover 4 Warrington Crescent Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 July 2025 with no updates
Submitted on 11 Aug 2025
Termination of appointment of P.A. Registrars Limited as a secretary on 1 February 2025
Submitted on 6 Feb 2025
Appointment of Hancock Properties Management Limited as a secretary on 1 February 2025
Submitted on 6 Feb 2025
Registered office address changed from Wilberforce House Station Road London NW4 4QE to 29 Sandford Leaze Avening Tetbury GL8 8PB on 6 February 2025
Submitted on 6 Feb 2025
Micro company accounts made up to 24 March 2024
Submitted on 20 Sep 2024
Director's details changed for Donald Keith Robertson on 20 August 2024
Submitted on 21 Aug 2024
Appointment of Donald Keith Robertson as a director on 9 August 2024
Submitted on 20 Aug 2024
Confirmation statement made on 28 July 2024 with updates
Submitted on 29 Jul 2024
Micro company accounts made up to 24 March 2023
Submitted on 19 Dec 2023
Confirmation statement made on 28 July 2023 with updates
Submitted on 9 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs