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
Warblers Green Management Co. Limited
Warblers Green Management Co. Limited is an active company incorporated on 25 September 1985 with the registered office located in Sidcup, Greater London. Warblers Green Management Co. Limited was registered 40 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01950123
Private limited company
Age
40 years
Incorporated
25 September 1985
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 December 2024
(10 months ago)
Next confirmation dated
15 December 2025
Due by
29 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Warblers Green Management Co. Limited
Contact
Update Details
Address
41 The Oval 41 The Oval
Sidcup
Kent
DA15 9ER
England
Address changed on
30 Jul 2025
(3 months ago)
Previous address was
163 Welcomes Road Kenley Surrey CR8 5HB
Companies in DA15 9ER
Telephone
02077034401
Email
Available in Endole App
Website
As-r.co.uk
See All Contacts
People
Officers
6
Shareholders
21
Controllers (PSC)
1
Mark Hall
Director • Driver • British • Lives in UK • Born in Feb 1954
Alison Grills
Director • Consultant • British • Lives in UK • Born in Nov 1969
Jane Virginia Platt
Director • Market Research • British • Lives in England • Born in Nov 1969
Roahana Hosany
Director • None • British • Lives in England • Born in Jul 1978
Hammond Properties
Secretary
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
Cygnus Academies Trust
Jane Virginia Platt is a mutual person.
Active
Sapio Research Ltd
Jane Virginia Platt is a mutual person.
Active
Jane V Hales Limited
Jane Virginia Platt is a mutual person.
Active
Hashi3 Ltd
Jane Virginia Platt is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£6.51K
Increased by £6.27K (+2613%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£10K
Increased by £8.03K (+408%)
Total Liabilities
-£927
Decreased by £651 (-41%)
Net Assets
£9.07K
Increased by £8.68K (+2231%)
Debt Ratio (%)
9%
Decreased by 70.95% (-88%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Sep 2025
Registered Address Changed
3 Months Ago on 30 Jul 2025
Pm Uk Limited Resigned
4 Months Ago on 8 Jun 2025
Hammond Properties Appointed
4 Months Ago on 8 Jun 2025
Confirmation Submitted
10 Months Ago on 1 Jan 2025
Mark Hall Resigned
1 Year 1 Month Ago on 2 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 29 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Confirmation Submitted
2 Years 10 Months Ago on 1 Jan 2023
Get Alerts
Get Credit Report
Discover Warblers Green Management Co. 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
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Sep 2025
Appointment of Hammond Properties as a secretary on 8 June 2025
Submitted on 30 Jul 2025
Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB to 41 the Oval 41 the Oval Sidcup Kent DA15 9ER on 30 July 2025
Submitted on 30 Jul 2025
Termination of appointment of Pm Uk Limited as a secretary on 8 June 2025
Submitted on 30 Jul 2025
Confirmation statement made on 15 December 2024 with updates
Submitted on 1 Jan 2025
Termination of appointment of Mark Hall as a director on 2 October 2024
Submitted on 2 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 15 December 2023 with no updates
Submitted on 29 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Confirmation statement made on 15 December 2022 with updates
Submitted on 1 Jan 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