This company is commonly known as 58-60 Warwick Square Limited. The company was founded 32 years ago and was given the registration number 02629674. The firm's registered office is in LONDON. You can find them at 52 Moreton Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 58-60 WARWICK SQUARE LIMITED |
---|---|---|
Company Number | : | 02629674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1991 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Moreton Street, London, SW1V 2PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, Tachbrook Street, London, England, SW1V 2NE | Secretary | 18 September 2013 | Active |
140, Tachbrook Street, London, England, SW1V 2NE | Director | 27 June 2016 | Active |
58-60, Warwick Square, London, England, SW1V 2AJ | Director | 27 September 2021 | Active |
58 Warwick Square, London, SW1V 2AJ | Director | 17 July 1992 | Active |
Mill Of Newe House, Strathdon, AB36 8TG | Director | 13 January 2005 | Active |
59 Warwick Square, London, SW1V 2AL | Director | 22 June 2001 | Active |
59 Warwick Square, London, SW1V 2AL | Director | 17 July 1992 | Active |
58n Warwick Square, London, SW1V 2AJ | Director | 30 August 2002 | Active |
Little Jordan, Church Street Blackmore, Ingateston, CM4 0RN | Secretary | 18 April 1994 | Active |
3 Redcliff Drive, Leigh On Sea, SS9 1AY | Secretary | 01 April 1998 | Active |
1 Dean Farrar Street, Westminster, London, SW1H 0DY | Secretary | 16 July 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 July 1991 | Active |
52, Moreton Street, London, England, SW1V 2PB | Director | 17 July 1992 | Active |
Nibelungengasse 1, Vienna, Austria, A1010 | Director | 23 April 1996 | Active |
59 Warwick Square, London, SW1V 2AL | Director | 17 July 1992 | Active |
59, Warwick Square, London, England, SW1V 2AL | Director | 07 November 2013 | Active |
59 Warwick Square, London, SW1V 2AL | Director | 17 July 1992 | Active |
1 Dean Farrar Street, Westminster, London, SW1H 0DY | Director | 16 July 1991 | Active |
59 Warwick Square, London, SW1V 2AL | Director | 17 July 1992 | Active |
59 Warwick Square, London, SW1V 2AL | Director | 17 July 1992 | Active |
58l Warwick Square, London, SW1V 2AJ | Director | 14 August 2000 | Active |
59 Warwick Square, London, SW1V 2AL | Director | 17 July 1992 | Active |
58, Warwick Square, London, United Kingdom, SW1V 2AJ | Director | 01 April 2016 | Active |
56 Warwick Square, London, SW1V 2AJ | Director | 22 February 1993 | Active |
33 Melbourne Road, London, SW19 3BB | Director | 28 July 1999 | Active |
33 Melbourne Road, London, SW19 3BB | Director | 02 April 1993 | Active |
1 Dean Farrar Street, Westminster, London, SW1H 0DY | Director | 16 July 1991 | Active |
59 Warwick Square, London, SW1V 2AL | Director | 01 August 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Officers | Appoint person director company with name date. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.