Company NameWarmwell Properties Limited
DirectorsDamian James McGuinness and Bernard Owen McGuinness
Company StatusActive
Company Number04320191
CategoryPrivate Limited Company
Incorporation Date9 November 2001(22 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Damian James McGuinness
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2001(same day as company formation)
RoleProperty Management
Country of ResidenceIsle Of Man
Correspondence AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
Secretary NameMr Bernard Owen McGuinness
NationalityBritish
StatusCurrent
Appointed09 November 2001(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
Director NameMr Bernard Owen McGuinness
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(15 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 11
Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Damian James Mcguinness
100.00%
Ordinary

Financials

Year2014
Net Worth£290,395
Cash£1,690
Current Liabilities£477,629

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Charges

17 January 2011Delivered on: 22 January 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 35 corney street liverpool.
Outstanding
9 February 2007Delivered on: 14 February 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 grosvenor gardens, southport.
Outstanding
9 February 2007Delivered on: 14 February 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 24 ruffoed road, liverpool.
Outstanding
24 April 2003Delivered on: 3 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 earle road liverpool L7.
Outstanding
24 April 2003Delivered on: 3 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 earle road liverpool L7.
Outstanding
10 July 2002Delivered on: 16 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 163 sussex road southport merseyside.
Outstanding
5 April 2002Delivered on: 6 April 2002
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 norma road, crosby, liverpool.
Outstanding
5 April 2002Delivered on: 6 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 25 norma rd,crosby L22 ons.
Outstanding
7 September 2017Delivered on: 12 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 March 2017Delivered on: 21 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as apartments 1-8 mount court, 70 everest road, birkenhead, CH42 6QU.
Outstanding
16 March 2017Delivered on: 21 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold properties known as apartments 1-8, mount court, 70 everest road, birkenhead, CH42 6QU registered at hm land registry under title numbers MS640787, MS636549, MS636552, MS636553, MS636554, MS636555, MS636558 and MS636559.
Outstanding
10 March 2017Delivered on: 14 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as:-. 1. 5 norma road, waterloo, liverpool, L22 0NS and registered at hm land registry under title number MS455480 and. 2. 25 norma road, waterloo, liverpool, L22 0NS and registered at hm land registry under title number MS455479.
Outstanding
14 November 2014Delivered on: 22 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 48 grove park, west derby, liverpool.
Outstanding
30 September 2014Delivered on: 15 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 60 westcliffe road, birkdale, southport.
Outstanding
31 January 2014Delivered on: 15 February 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The f/h property known as 39 celia street, bootle, liverpool. Notification of addition to or amendment of charge.
Outstanding
29 October 2013Delivered on: 16 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a 38A bold street southport t/n MS104382. Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 28 albert road, southport, PR9 0LG and registered with title number MS71108. Notification of addition to or amendment of charge.
Outstanding
23 March 2012Delivered on: 28 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 73-99 silvester street, liverpool t/no MS429325; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
15 March 2002Delivered on: 28 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 24 rufford road liverpool.
Outstanding

Filing History

6 December 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
22 December 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
13 December 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
11 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
18 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
14 March 2019Director's details changed for Mr Damian James Mcguinness on 31 March 2017 (2 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
18 May 2018Change of details for Mr Damien Mcguiness as a person with significant control on 6 April 2016 (2 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
12 September 2017Registration of charge 043201910019, created on 7 September 2017 (18 pages)
12 September 2017Registration of charge 043201910019, created on 7 September 2017 (18 pages)
22 May 2017Director's details changed for Mr Damian James Mcguinness on 21 March 2017 (2 pages)
22 May 2017Secretary's details changed for Mr Bernard Owen Mcguinness on 21 March 2017 (1 page)
22 May 2017Director's details changed for Mr Damian James Mcguinness on 21 March 2017 (2 pages)
22 May 2017Secretary's details changed for Mr Bernard Owen Mcguinness on 21 March 2017 (1 page)
21 March 2017Registration of charge 043201910018, created on 16 March 2017 (38 pages)
21 March 2017Registration of charge 043201910017, created on 16 March 2017 (41 pages)
21 March 2017Registration of charge 043201910018, created on 16 March 2017 (38 pages)
15 March 2017Appointment of Mr Bernard Owen Mcguinness as a director on 13 March 2017 (2 pages)
15 March 2017Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 15 March 2017 (1 page)
15 March 2017Appointment of Mr Bernard Owen Mcguinness as a director on 13 March 2017 (2 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 March 2017Registration of charge 043201910016, created on 10 March 2017 (41 pages)
14 March 2017Registration of charge 043201910016, created on 10 March 2017 (41 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(4 pages)
10 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
22 November 2014Registration of charge 043201910015, created on 14 November 2014 (32 pages)
22 November 2014Registration of charge 043201910015, created on 14 November 2014 (32 pages)
15 October 2014Registration of charge 043201910014, created on 30 September 2014 (32 pages)
15 October 2014Registration of charge 043201910014, created on 30 September 2014 (32 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 February 2014Registration of charge 043201910013 (33 pages)
15 February 2014Registration of charge 043201910013 (33 pages)
18 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
16 November 2013Registration of charge 043201910012 (33 pages)
16 November 2013Registration of charge 043201910012 (33 pages)
2 July 2013Registration of charge 043201910011 (33 pages)
2 July 2013Registration of charge 043201910011 (33 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
11 April 2012Director's details changed for Mr Damian James Mcguinness on 4 April 2012 (2 pages)
11 April 2012Director's details changed for Mr Damian James Mcguinness on 4 April 2012 (2 pages)
11 April 2012Director's details changed for Mr Damian James Mcguinness on 4 April 2012 (2 pages)
4 April 2012Secretary's details changed for Mr Bernard Owen Mcguinness on 4 April 2012 (2 pages)
4 April 2012Secretary's details changed for Mr Bernard Owen Mcguinness on 4 April 2012 (2 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Damian James Mcguinness on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Damian James Mcguinness on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Damian James Mcguinness on 1 October 2009 (2 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 February 2009Return made up to 09/11/08; full list of members (3 pages)
2 February 2009Return made up to 09/11/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 November 2007Return made up to 09/11/07; full list of members (2 pages)
28 November 2007Return made up to 09/11/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
5 December 2006Return made up to 09/11/06; full list of members (2 pages)
5 December 2006Return made up to 09/11/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 November 2005Return made up to 09/11/05; full list of members (2 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Return made up to 09/11/05; full list of members (2 pages)
10 November 2005Director's particulars changed (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 November 2004Return made up to 09/11/04; full list of members (6 pages)
29 November 2004Return made up to 09/11/04; full list of members (6 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 November 2003Return made up to 09/11/03; full list of members (6 pages)
13 November 2003Return made up to 09/11/03; full list of members (6 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 February 2003Return made up to 09/11/02; full list of members (6 pages)
11 February 2003Return made up to 09/11/02; full list of members (6 pages)
29 August 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
29 August 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Registered office changed on 07/01/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 January 2002Registered office changed on 07/01/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001Director resigned (1 page)
9 November 2001Incorporation (17 pages)
9 November 2001Incorporation (17 pages)