THE WARWICK SQUARE COMPANY LIMITED

THE WARWICK SQUARE COMPANY LIMITED

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

    Company NameTHE WARWICK SQUARE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02672334
    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 THE WARWICK SQUARE COMPANY LIMITED?

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

    Where is THE WARWICK SQUARE COMPANY LIMITED located?

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

    What were the previous names of THE WARWICK SQUARE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WARWICK SQUARE GARDEN COMPANY LIMITEDJan 09, 1992Jan 09, 1992
    CALVERHILL LIMITEDDec 18, 1991Dec 18, 1991

    What are the latest accounts for THE WARWICK SQUARE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for THE WARWICK SQUARE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for THE WARWICK SQUARE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    31 pagesMA

    Total exemption full accounts made up to Sep 30, 2024

    10 pagesAA

    Confirmation statement made on May 05, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Sean Mountford Graham Williams as a director on May 06, 2025

    2 pagesAP01

    Termination of appointment of Charles Pendray Gordon Turner as a director on May 07, 2025

    1 pagesTM01

    Appointment of Miss Josephine Emilie Charlotte Macintosh as a director on May 07, 2025

    2 pagesAP01

    Appointment of Mr Thomas Orlando Joseph Faulks as a director on Mar 05, 2025

    2 pagesAP01

    Appointment of Mr Alastair David Ker Woods as a director on Jan 16, 2025

    2 pagesAP01

    Termination of appointment of Antonia Jackson as a director on Oct 08, 2024

    1 pagesTM01

    Termination of appointment of Mark George Cresswell as a director on Oct 14, 2024

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2023

    10 pagesAA

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Sarah Monica Loveday Philbrick as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Heath Bradshaw as a director on Apr 04, 2024

    1 pagesTM01

    Secretary's details changed for Mr Richard Alan Fry on Apr 27, 2023

    1 pagesCH03

    Total exemption full accounts made up to Sep 30, 2022

    11 pagesAA

    Confirmation statement made on May 05, 2023 with no updates

    3 pagesCS01

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

    1 pagesAD01

    Termination of appointment of Rupert Maurice Gardiner as a director on Sep 22, 2022

    1 pagesTM01

    Appointment of Mr Heath Bradshaw as a director on Aug 03, 2022

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Confirmation statement made on May 05, 2022 with updates

    5 pagesCS01

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Guy Rufus Chambers as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Peter Carveth Funk as a director on Aug 01, 2021

    1 pagesTM01

    Who are the officers of THE WARWICK SQUARE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRY, Richard Alan
    Tachbrook Street
    SW1V 2NE London
    140
    England
    Secretary
    Tachbrook Street
    SW1V 2NE London
    140
    England
    British71889450001
    CHAMBERS, Guy Rufus
    Warwick Square
    SW1V 2AJ London
    52
    England
    Director
    Warwick Square
    SW1V 2AJ London
    52
    England
    EnglandBritish200932540003
    COOK, Richard Arthur
    Warwick Square
    SW1V 2AB London
    16
    England
    Director
    Warwick Square
    SW1V 2AB London
    16
    England
    United KingdomBritish167880170001
    COPISAROW, Rosalind Sarah
    Warwick Square
    SW1V 2AB London
    19g
    England
    Director
    Warwick Square
    SW1V 2AB London
    19g
    England
    EnglandBritish102305630001
    DE WAAL, Julia, Lady
    Flat 1
    21 Warwick Square
    SW1V 2AB London
    Director
    Flat 1
    21 Warwick Square
    SW1V 2AB London
    United KingdomBritish119559710001
    DUNN, Kim
    Warwick Square Mews
    SW1V 2EL London
    11
    England
    Director
    Warwick Square Mews
    SW1V 2EL London
    11
    England
    United KingdomBritish20513160004
    FAULKS, Thomas Orlando Joseph
    Warwick Square
    SW1V 2AL London
    61c
    England
    Director
    Warwick Square
    SW1V 2AL London
    61c
    England
    EnglandBritish273495250001
    HILL, Peter Whitehead
    Warwick Square
    SW1V 2AL London
    63
    England
    Director
    Warwick Square
    SW1V 2AL London
    63
    England
    EnglandBritish156767240001
    LITTLEJOHN, David Philip
    Warwick Square
    SW1V 2AJ London
    56
    England
    Director
    Warwick Square
    SW1V 2AJ London
    56
    England
    United KingdomBritish152639970001
    MACINTOSH, Josephine Emilie Charlotte
    Tachbrook Street
    SW1V 2NE London
    140
    England
    Director
    Tachbrook Street
    SW1V 2NE London
    140
    England
    EnglandBritish253891000001
    MASON, Timothy Thomas
    45-49 Warwick Square
    SW1V 2AJ London
    The Penthouse
    England
    Director
    45-49 Warwick Square
    SW1V 2AJ London
    The Penthouse
    England
    United KingdomBritish189828870001
    PHILBRICK, Sarah Monica Loveday
    Tachbrook Street
    SW1V 2NE London
    140
    England
    Director
    Tachbrook Street
    SW1V 2NE London
    140
    England
    EnglandBritish222374780002
    SHEAF, Colin David
    59 Warwick Square
    SW1V 2AL London
    Director
    59 Warwick Square
    SW1V 2AL London
    United KingdomBritish77202360001
    WALSH, Valentine
    Warwick Square
    SW1V 2AA London
    Flat 2, 4
    England
    Director
    Warwick Square
    SW1V 2AA London
    Flat 2, 4
    England
    United KingdomAmerican155972570001
    WILLIAMS, Sean Mountford Graham
    Warwick Square
    SW1V 2AL London
    62
    England
    Director
    Warwick Square
    SW1V 2AL London
    62
    England
    EnglandBritish335693480001
    WOOD, Robin Spencer
    Flat Q Warwick Square
    SW1V 2AA London
    Director
    Flat Q Warwick Square
    SW1V 2AA London
    United KingdomBritish41387590001
    WOODS, Alastair David Ker
    65 Warwick Square
    SW1V 2AL London
    Flat H
    England
    Director
    65 Warwick Square
    SW1V 2AL London
    Flat H
    England
    EnglandBritish178290610003
    BANKS, Roger Howard
    2 Warwick Square
    SW1V 2AA London
    Secretary
    2 Warwick Square
    SW1V 2AA London
    British3633920001
    EASTMAN, Brian Ralph
    182 Buckwood Drive
    Gossops Green
    RH11 8PS Crawley
    W Sussex
    Secretary
    182 Buckwood Drive
    Gossops Green
    RH11 8PS Crawley
    W Sussex
    British28943620001
    GKF SECRETARIES LIMITED
    Geee Kay Farrar Business Chambers
    12 Bonnersfield Lane
    HA1 2JR Harrow
    Middlesex
    Secretary
    Geee Kay Farrar Business Chambers
    12 Bonnersfield Lane
    HA1 2JR Harrow
    Middlesex
    109307900001
    AERON-THOMAS, Paul
    Flat J 19 Warwick Square
    SW1V 2AB London
    Director
    Flat J 19 Warwick Square
    SW1V 2AB London
    British58875530002
    AERON-THOMAS, Paul
    Flat J 19 Warwick Square
    SW1V 2AB London
    Director
    Flat J 19 Warwick Square
    SW1V 2AB London
    British58875530002
    ASHER, Judith
    First Floor Flat
    55 Warwick Square
    SW1V 2AJ London
    Director
    First Floor Flat
    55 Warwick Square
    SW1V 2AJ London
    British37112020001
    BANKS, Roger Howard
    Ainslie House West Road
    Goudhurst
    TN17 1AA Cranbrook
    Kent
    Director
    Ainslie House West Road
    Goudhurst
    TN17 1AA Cranbrook
    Kent
    British3633920002
    BEESON, Carrie Joy
    21 Warwick Square
    SW1V 2AB London
    Director
    21 Warwick Square
    SW1V 2AB London
    EnglandBritish18457640001
    BRADSHAW, Heath
    5 Warwick Square
    SW1V 2AA London
    Flat K
    England
    Director
    5 Warwick Square
    SW1V 2AA London
    Flat K
    England
    EnglandBritish18937640001
    BRADSHAW, Heath
    Flat K 5 Warwick Square
    SW1V 2AA London
    Director
    Flat K 5 Warwick Square
    SW1V 2AA London
    EnglandBritish18937640001
    BRAMLEY, Michelle Ann
    Flat M 29 Warwick Square
    SW1V 2AD London
    Director
    Flat M 29 Warwick Square
    SW1V 2AD London
    British43715170001
    BUXTON, Andrew Robert Fowell
    59 Cadogan Lane
    SW1X 9DT London
    Director
    59 Cadogan Lane
    SW1X 9DT London
    EnglandBritish63195810002
    BUXTON, Jane Margery
    59 Cadogan Lane
    SW1X 9DT London
    Director
    59 Cadogan Lane
    SW1X 9DT London
    British66148610002
    COLES, Walter Thomas
    19 Warwick Square
    SW1V 2AB London
    Director
    19 Warwick Square
    SW1V 2AB London
    British59628180001
    CRESSWELL, Mark George
    Warwick Square
    SW1V 2AA London
    Flat O, 9
    England
    Director
    Warwick Square
    SW1V 2AA London
    Flat O, 9
    England
    United KingdomBritish170490400001
    DE CROISSET, Charles Francis Wiener
    52 Moreton Street
    London
    SW1V 2PB
    Director
    52 Moreton Street
    London
    SW1V 2PB
    EnglandFrench162988210001
    DE LISLE, Richard Godfray
    8a Westminster Road
    BH13 6JW Poole
    Dorset
    Director
    8a Westminster Road
    BH13 6JW Poole
    Dorset
    EnglandBritish71070890001
    DUBOSE, Frank Elsivan
    27 St James's Square
    BA1 2TT Bath
    Avon
    Director
    27 St James's Square
    BA1 2TT Bath
    Avon
    EnglandBritish,American6312620003

    What are the latest statements on persons with significant control for THE WARWICK SQUARE COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 18, 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