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
Warrens Estate Limited
Warrens Estate Limited is a dissolved company incorporated on 12 January 1999 with the registered office located in . Warrens Estate Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 April 2019
(6 years ago)
Was
20 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03694404
Private limited company
Age
26 years
Incorporated
12 January 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Warrens Estate Limited
Contact
Update Details
Address
10 Queen Street Place
London
EC4R 1AG
United Kingdom
Same address for the past
7 years
Companies in
Telephone
02380813955
Email
Available in Endole App
Website
Bramshaw.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Oliver Nicholas Crosthwaite Eyre
Director • Secretary • British • Lives in England • Born in Jul 1963
John Giles Crosthwaite-Eyre
Director • Chartered Surveyor • British • Lives in UK • Born in Aug 1948
Intertrust Trustee 2 (Jersey) Limited
PSC
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
New Forest Trust
Oliver Nicholas Crosthwaite Eyre is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Mar 2017
For period
31 Mar
⟶
31 Mar 2017
Traded for
12 months
Cash in Bank
£23.58K
Increased by £10.19K (+76%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£75.72K
Decreased by £4.6K (-6%)
Total Liabilities
-£185.56K
Increased by £52.97K (+40%)
Net Assets
-£109.85K
Decreased by £57.58K (+110%)
Debt Ratio (%)
245%
Increased by 80% (+48%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 30 Apr 2019
Voluntary Gazette Notice
6 Years Ago on 12 Feb 2019
Application To Strike Off
6 Years Ago on 31 Jan 2019
Robert Alexander Crosthwaite Eyre Resigned
7 Years Ago on 28 Mar 2018
Confirmation Submitted
7 Years Ago on 15 Jan 2018
Registered Address Changed
7 Years Ago on 15 Jan 2018
Full Accounts Submitted
7 Years Ago on 3 Jan 2018
Confirmation Submitted
8 Years Ago on 18 Jan 2017
Intertrust Trustee 2 (Jersey) Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Ivan Alistair Strubbe Resigned
9 Years Ago on 8 Feb 2016
Get Alerts
Get Credit Report
Discover Warrens Estate 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
Final Gazette dissolved via voluntary strike-off
Submitted on 30 Apr 2019
First Gazette notice for voluntary strike-off
Submitted on 12 Feb 2019
Application to strike the company off the register
Submitted on 31 Jan 2019
Statement of capital following an allotment of shares on 30 June 2017
Submitted on 21 Dec 2018
Termination of appointment of Robert Alexander Crosthwaite Eyre as a director on 28 March 2018
Submitted on 22 May 2018
Notification of Intertrust Trustee 2 (Jersey) Limited as a person with significant control on 6 April 2016
Submitted on 19 Mar 2018
Withdrawal of a person with significant control statement on 19 March 2018
Submitted on 19 Mar 2018
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 15 January 2018
Submitted on 15 Jan 2018
Confirmation statement made on 12 January 2018 with updates
Submitted on 15 Jan 2018
Total exemption full accounts made up to 31 March 2017
Submitted on 3 Jan 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs