This company is commonly known as 1 & 2 Warwick Square Freehold Limited. The company was founded 32 years ago and was given the registration number 02616923. The firm's registered office is in LONDON. You can find them at 52 52 Moreton Street, Fry & Co, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 1 & 2 WARWICK SQUARE FREEHOLD LIMITED |
---|---|---|
Company Number | : | 02616923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 52 Moreton Street, Fry & Co, London, United Kingdom, SW1V 2PB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, Tachbrook Street, London, England, SW1V 2NE | Corporate Secretary | 01 September 2018 | Active |
140, Tachbrook Street, London, England, SW1V 2NE | Director | 10 October 2018 | Active |
Flat 1, 1 Warwick Square, London, SW1V 2AA | Director | 07 February 1995 | Active |
100, Bishopsgate, London, United Kingdom, EC2P 2SR | Director | 05 August 2009 | Active |
2 Warwick Square, London, SW1V 2AA | Secretary | 05 June 1991 | Active |
Exeter House Church Street, Ropley, Alresford, SO24 0DP | Secretary | 07 February 1995 | Active |
Flat 5 1 Warwick Square, Pimlico, London, SW1V 2AA | Secretary | 07 February 1995 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Secretary | 04 June 1991 | Active |
Flat 5, 2 Warwick Square, London, SW1V 2AA | Secretary | 09 September 2003 | Active |
Flat 1, 1 Warwick Square, London, SW1V 2AA | Secretary | 02 March 2006 | Active |
1 Warwick Square, London, SW1V 2AA | Secretary | 30 July 1997 | Active |
West Kent House, Croft Road, Crowborough, TN6 1DL | Nominee Director | 04 June 1991 | Active |
2 Warwick Square, London, SW1V 2AA | Director | 05 June 1991 | Active |
Exeter House Church Street, Ropley, Alresford, SO24 0DP | Director | 07 February 1995 | Active |
2 Warwick Square, London, SW1V 2AA | Director | 21 June 1999 | Active |
Flat 6, 51 Queens Gate Gardens, London, SW7 5NF | Director | 13 June 2000 | Active |
Flat 5 1 Warwick Square, Pimlico, London, SW1V 2AA | Director | 07 February 1995 | Active |
52, 52 Moreton Street, Fry & Co, London, United Kingdom, SW1V 2PB | Director | 02 June 2017 | Active |
1 Warwick Square, London, SW1V 2AA | Director | 05 June 1991 | Active |
Falt 5 2 Warwick Square, London, SW1V 2AA | Director | 20 June 2007 | Active |
3, Sutherland Square, Walworth, Great Britain, SE17 3EQ | Director | 01 December 2015 | Active |
Flat 5, 2 Warwick Square, London, SW1V 2AA | Director | 09 September 2003 | Active |
1 Warwick Square, London, SW1V 2AA | Director | 30 July 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-18 | Officers | Change corporate secretary company with change date. | Download |
2023-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Officers | Termination secretary company with name termination date. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-02 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Officers | Appoint corporate secretary company with name date. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-01 | Officers | Termination director company with name termination date. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-05 | Officers | Appoint person director company with name date. | Download |
2017-06-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.