THE WARWICK SQUARE COMPANY LIMITED
Overview
| Company Name | THE WARWICK SQUARE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02672334 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE WARWICK SQUARE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| WARWICK SQUARE GARDEN COMPANY LIMITED | Jan 09, 1992 | Jan 09, 1992 |
| CALVERHILL LIMITED | Dec 18, 1991 | Dec 18, 1991 |
What are the latest accounts for THE WARWICK SQUARE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for THE WARWICK SQUARE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for THE WARWICK SQUARE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Memorandum and Articles of Association | 31 pages | MA | ||
Total exemption full accounts made up to Sep 30, 2024 | 10 pages | AA | ||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sean Mountford Graham Williams as a director on May 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Charles Pendray Gordon Turner as a director on May 07, 2025 | 1 pages | TM01 | ||
Appointment of Miss Josephine Emilie Charlotte Macintosh as a director on May 07, 2025 | 2 pages | AP01 | ||
Appointment of Mr Thomas Orlando Joseph Faulks as a director on Mar 05, 2025 | 2 pages | AP01 | ||
Appointment of Mr Alastair David Ker Woods as a director on Jan 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Antonia Jackson as a director on Oct 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark George Cresswell as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Sarah Monica Loveday Philbrick as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Heath Bradshaw as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Secretary's details changed for Mr Richard Alan Fry on Apr 27, 2023 | 1 pages | CH03 | ||
Total exemption full accounts made up to Sep 30, 2022 | 11 pages | AA | ||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 52 Moreton Street London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on Apr 27, 2023 | 1 pages | AD01 | ||
Termination of appointment of Rupert Maurice Gardiner as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Appointment of Mr Heath Bradshaw as a director on Aug 03, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||
Confirmation statement made on May 05, 2022 with updates | 5 pages | CS01 | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Guy Rufus Chambers as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Peter Carveth Funk as a director on Aug 01, 2021 | 1 pages | TM01 | ||
Who are the officers of THE WARWICK SQUARE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRY, Richard Alan | Secretary | Tachbrook Street SW1V 2NE London 140 England | British | 71889450001 | ||||||
| CHAMBERS, Guy Rufus | Director | Warwick Square SW1V 2AJ London 52 England | England | British | 200932540003 | |||||
| COOK, Richard Arthur | Director | Warwick Square SW1V 2AB London 16 England | United Kingdom | British | 167880170001 | |||||
| COPISAROW, Rosalind Sarah | Director | Warwick Square SW1V 2AB London 19g England | England | British | 102305630001 | |||||
| DE WAAL, Julia, Lady | Director | Flat 1 21 Warwick Square SW1V 2AB London | United Kingdom | British | 119559710001 | |||||
| DUNN, Kim | Director | Warwick Square Mews SW1V 2EL London 11 England | United Kingdom | British | 20513160004 | |||||
| FAULKS, Thomas Orlando Joseph | Director | Warwick Square SW1V 2AL London 61c England | England | British | 273495250001 | |||||
| HILL, Peter Whitehead | Director | Warwick Square SW1V 2AL London 63 England | England | British | 156767240001 | |||||
| LITTLEJOHN, David Philip | Director | Warwick Square SW1V 2AJ London 56 England | United Kingdom | British | 152639970001 | |||||
| MACINTOSH, Josephine Emilie Charlotte | Director | Tachbrook Street SW1V 2NE London 140 England | England | British | 253891000001 | |||||
| MASON, Timothy Thomas | Director | 45-49 Warwick Square SW1V 2AJ London The Penthouse England | United Kingdom | British | 189828870001 | |||||
| PHILBRICK, Sarah Monica Loveday | Director | Tachbrook Street SW1V 2NE London 140 England | England | British | 222374780002 | |||||
| SHEAF, Colin David | Director | 59 Warwick Square SW1V 2AL London | United Kingdom | British | 77202360001 | |||||
| WALSH, Valentine | Director | Warwick Square SW1V 2AA London Flat 2, 4 England | United Kingdom | American | 155972570001 | |||||
| WILLIAMS, Sean Mountford Graham | Director | Warwick Square SW1V 2AL London 62 England | England | British | 335693480001 | |||||
| WOOD, Robin Spencer | Director | Flat Q Warwick Square SW1V 2AA London | United Kingdom | British | 41387590001 | |||||
| WOODS, Alastair David Ker | Director | 65 Warwick Square SW1V 2AL London Flat H England | England | British | 178290610003 | |||||
| BANKS, Roger Howard | Secretary | 2 Warwick Square SW1V 2AA London | British | 3633920001 | ||||||
| EASTMAN, Brian Ralph | Secretary | 182 Buckwood Drive Gossops Green RH11 8PS Crawley W Sussex | British | 28943620001 | ||||||
| GKF SECRETARIES LIMITED | Secretary | Geee Kay Farrar Business Chambers 12 Bonnersfield Lane HA1 2JR Harrow Middlesex | 109307900001 | |||||||
| AERON-THOMAS, Paul | Director | Flat J 19 Warwick Square SW1V 2AB London | British | 58875530002 | ||||||
| AERON-THOMAS, Paul | Director | Flat J 19 Warwick Square SW1V 2AB London | British | 58875530002 | ||||||
| ASHER, Judith | Director | First Floor Flat 55 Warwick Square SW1V 2AJ London | British | 37112020001 | ||||||
| BANKS, Roger Howard | Director | Ainslie House West Road Goudhurst TN17 1AA Cranbrook Kent | British | 3633920002 | ||||||
| BEESON, Carrie Joy | Director | 21 Warwick Square SW1V 2AB London | England | British | 18457640001 | |||||
| BRADSHAW, Heath | Director | 5 Warwick Square SW1V 2AA London Flat K England | England | British | 18937640001 | |||||
| BRADSHAW, Heath | Director | Flat K 5 Warwick Square SW1V 2AA London | England | British | 18937640001 | |||||
| BRAMLEY, Michelle Ann | Director | Flat M 29 Warwick Square SW1V 2AD London | British | 43715170001 | ||||||
| BUXTON, Andrew Robert Fowell | Director | 59 Cadogan Lane SW1X 9DT London | England | British | 63195810002 | |||||
| BUXTON, Jane Margery | Director | 59 Cadogan Lane SW1X 9DT London | British | 66148610002 | ||||||
| COLES, Walter Thomas | Director | 19 Warwick Square SW1V 2AB London | British | 59628180001 | ||||||
| CRESSWELL, Mark George | Director | Warwick Square SW1V 2AA London Flat O, 9 England | United Kingdom | British | 170490400001 | |||||
| DE CROISSET, Charles Francis Wiener | Director | 52 Moreton Street London SW1V 2PB | England | French | 162988210001 | |||||
| DE LISLE, Richard Godfray | Director | 8a Westminster Road BH13 6JW Poole Dorset | England | British | 71070890001 | |||||
| DUBOSE, Frank Elsivan | Director | 27 St James's Square BA1 2TT Bath Avon | England | British,American | 6312620003 |
What are the latest statements on persons with significant control for THE WARWICK SQUARE COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 18, 2016 | The 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