58-60 WARWICK SQUARE LIMITED

58-60 WARWICK SQUARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name58-60 WARWICK SQUARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02629674
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 58-60 WARWICK SQUARE LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 58-60 WARWICK SQUARE LIMITED located?

    Registered Office Address
    140 Tachbrook Street
    SW1V 2NE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 58-60 WARWICK SQUARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 25, 2026
    Next Accounts Due OnDec 25, 2026
    Last Accounts
    Last Accounts Made Up ToMar 25, 2025

    What is the status of the latest confirmation statement for 58-60 WARWICK SQUARE LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for 58-60 WARWICK SQUARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard Fry as a secretary on Mar 25, 2026

    1 pagesTM02

    Appointment of Fry Asset Management Ltd as a secretary on Mar 25, 2026

    2 pagesAP04

    Total exemption full accounts made up to Mar 25, 2025

    8 pagesAA

    Confirmation statement made on Nov 03, 2025 with updates

    4 pagesCS01

    Appointment of Mr Robert Stephens as a director on Jun 02, 2025

    2 pagesAP01

    Appointment of Ms Alexandra Coutrenay Stamp as a director on May 23, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 25, 2024

    8 pagesAA

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 25, 2023

    9 pagesAA

    Confirmation statement made on Dec 06, 2023 with updates

    5 pagesCS01

    Termination of appointment of Richard Andrew Cutt as a director on Aug 31, 2022

    1 pagesTM01

    Registered office address changed from 52 Moreton Street London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on Apr 27, 2023

    1 pagesAD01

    Total exemption full accounts made up to Mar 25, 2022

    9 pagesAA

    Confirmation statement made on Dec 08, 2022 with updates

    5 pagesCS01

    Confirmation statement made on Jul 29, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 25, 2021

    10 pagesAA

    Confirmation statement made on Dec 14, 2021 with updates

    5 pagesCS01

    Termination of appointment of Edouard Andre Gerard Peugeot as a director on Sep 27, 2021

    1 pagesTM01

    Appointment of Lord Michael Howard of Lympne as a director on Sep 27, 2021

    2 pagesAP01

    Total exemption full accounts made up to Mar 25, 2020

    9 pagesAA

    Confirmation statement made on Dec 14, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Dec 14, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 25, 2019

    9 pagesAA

    Confirmation statement made on Dec 14, 2018 with no updates

    3 pagesCS01

    Who are the officers of 58-60 WARWICK SQUARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRY ASSET MANAGEMENT LTD
    Tachbrook Street
    SW1V 2NE London
    140
    England
    Secretary
    Tachbrook Street
    SW1V 2NE London
    140
    England
    Identification TypeUK Limited Company
    Registration Number04943635
    324299900001
    BATAILLON, Marc Alain Robert
    Tachbrook Street
    SW1V 2NE London
    140
    England
    Director
    Tachbrook Street
    SW1V 2NE London
    140
    England
    EnglandFrench188975860002
    HOWARD OF LYMPNE, Michael, Lord
    Warwick Square
    SW1V 2AJ London
    58-60
    England
    Director
    Warwick Square
    SW1V 2AJ London
    58-60
    England
    EnglandBritish287738570001
    LABES, Claus Gernot
    58 Warwick Square
    SW1V 2AJ London
    Director
    58 Warwick Square
    SW1V 2AJ London
    United KingdomGerman30535300001
    MORRIS, John Edward
    AB36 8TG Strathdon
    Mill Of Newe House
    Aberdeenshire
    Director
    AB36 8TG Strathdon
    Mill Of Newe House
    Aberdeenshire
    United KingdomBritish70632990004
    SHEAF, Anne Louise Garfit
    59 Warwick Square
    SW1V 2AL London
    Director
    59 Warwick Square
    SW1V 2AL London
    United KingdomBritish72379320001
    SHEAF, Colin David
    59 Warwick Square
    SW1V 2AL London
    Director
    59 Warwick Square
    SW1V 2AL London
    United KingdomBritish77202360001
    STAFFORD CHARLES, Fraser Mark
    58n Warwick Square
    SW1V 2AJ London
    Director
    58n Warwick Square
    SW1V 2AJ London
    United KingdomBritish43660040004
    STAMP, Alexandra Coutrenay
    Tachbrook Street
    SW1V 2NE London
    140
    England
    Director
    Tachbrook Street
    SW1V 2NE London
    140
    England
    EnglandBritish336362050001
    STEPHENS, Robert
    Tachbrook Street
    SW1V 2NE London
    140
    England
    Director
    Tachbrook Street
    SW1V 2NE London
    140
    England
    EnglandBritish336919460001
    COLEMAN, Janet Mary
    Little Jordan
    Church Street Blackmore
    CM4 0RN Ingateston
    Essex
    Secretary
    Little Jordan
    Church Street Blackmore
    CM4 0RN Ingateston
    Essex
    British24760820001
    FRY, Richard
    Tachbrook Street
    SW1V 2NE London
    140
    England
    Secretary
    Tachbrook Street
    SW1V 2NE London
    140
    England
    204554430001
    MAYNARD, Paula
    3 Redcliff Drive
    SS9 1AY Leigh On Sea
    Essex
    Secretary
    3 Redcliff Drive
    SS9 1AY Leigh On Sea
    Essex
    British57982690001
    STEPHENSON, John Matthew
    1 Dean Farrar Street
    Westminster
    SW1H 0DY London
    Secretary
    1 Dean Farrar Street
    Westminster
    SW1H 0DY London
    British55184930001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALDINGTON, Charles Harold Stuart, Lord
    Moreton Street
    SW1V 2PB London
    52
    England
    Director
    Moreton Street
    SW1V 2PB London
    52
    England
    United KingdomBritish74246780001
    BLAKE, Elisabeth Maria
    Nibelungengasse 1
    A1010 Vienna
    Austria
    Director
    Nibelungengasse 1
    A1010 Vienna
    Austria
    Austrian49160440001
    BLAKE, Ian Francis
    59 Warwick Square
    SW1V 2AL London
    Director
    59 Warwick Square
    SW1V 2AL London
    British30396170001
    CUTT, Richard Andrew
    Warwick Square
    SW1V 2AL London
    59
    England
    Director
    Warwick Square
    SW1V 2AL London
    59
    England
    United KingdomBritish123369450006
    HOULDER, John Maurice
    59 Warwick Square
    SW1V 2AL London
    Director
    59 Warwick Square
    SW1V 2AL London
    United KingdomBritish4591330001
    LANG, Jane Louise
    1 Dean Farrar Street
    Westminster
    SW1H 0DY London
    Director
    1 Dean Farrar Street
    Westminster
    SW1H 0DY London
    British5069850001
    LANSDALE, Agnes Teresa
    59 Warwick Square
    SW1V 2AL London
    Director
    59 Warwick Square
    SW1V 2AL London
    British30396150001
    LANSDALE, Arthur John
    59 Warwick Square
    SW1V 2AL London
    Director
    59 Warwick Square
    SW1V 2AL London
    United KingdomBritish30396140001
    PAVEL, Andreas
    58l Warwick Square
    SW1V 2AJ London
    Director
    58l Warwick Square
    SW1V 2AJ London
    German72060940001
    PEEL, Charlotte Clementine, Lady
    59 Warwick Square
    SW1V 2AL London
    Director
    59 Warwick Square
    SW1V 2AL London
    British31024750001
    PEUGEOT, Edouard Andre Gerard
    Warwick Square
    SW1V 2AJ London
    58
    United Kingdom
    Director
    Warwick Square
    SW1V 2AJ London
    58
    United Kingdom
    EnglandFrench206839200001
    ROTHMAN, Lyn Doreen
    56 Warwick Square
    SW1V 2AJ London
    Director
    56 Warwick Square
    SW1V 2AJ London
    United KingdomBritish37112120001
    STEPHENSON, John Matthew
    33 Melbourne Road
    SW19 3BB London
    Director
    33 Melbourne Road
    SW19 3BB London
    British55184930002
    STEPHENSON, John Matthew
    33 Melbourne Road
    SW19 3BB London
    Director
    33 Melbourne Road
    SW19 3BB London
    British55184930002
    STEPHENSON, John Matthew
    1 Dean Farrar Street
    Westminster
    SW1H 0DY London
    Director
    1 Dean Farrar Street
    Westminster
    SW1H 0DY London
    British55184930001
    VAN WEELDEN, Henric Johannes
    59 Warwick Square
    SW1V 2AL London
    Director
    59 Warwick Square
    SW1V 2AL London
    United KingdomNetherlands124824670002

    What are the latest statements on persons with significant control for 58-60 WARWICK SQUARE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 16, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0