UKBizDB.co.uk

58-60 WARWICK SQUARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:52 Moreton Street, London, SW1V 2PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Tachbrook Street, London, England, SW1V 2NE

Secretary18 September 2013Active
140, Tachbrook Street, London, England, SW1V 2NE

Director27 June 2016Active
58-60, Warwick Square, London, England, SW1V 2AJ

Director27 September 2021Active
58 Warwick Square, London, SW1V 2AJ

Director17 July 1992Active
Mill Of Newe House, Strathdon, AB36 8TG

Director13 January 2005Active
59 Warwick Square, London, SW1V 2AL

Director22 June 2001Active
59 Warwick Square, London, SW1V 2AL

Director17 July 1992Active
58n Warwick Square, London, SW1V 2AJ

Director30 August 2002Active
Little Jordan, Church Street Blackmore, Ingateston, CM4 0RN

Secretary18 April 1994Active
3 Redcliff Drive, Leigh On Sea, SS9 1AY

Secretary01 April 1998Active
1 Dean Farrar Street, Westminster, London, SW1H 0DY

Secretary16 July 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 July 1991Active
52, Moreton Street, London, England, SW1V 2PB

Director17 July 1992Active
Nibelungengasse 1, Vienna, Austria, A1010

Director23 April 1996Active
59 Warwick Square, London, SW1V 2AL

Director17 July 1992Active
59, Warwick Square, London, England, SW1V 2AL

Director07 November 2013Active
59 Warwick Square, London, SW1V 2AL

Director17 July 1992Active
1 Dean Farrar Street, Westminster, London, SW1H 0DY

Director16 July 1991Active
59 Warwick Square, London, SW1V 2AL

Director17 July 1992Active
59 Warwick Square, London, SW1V 2AL

Director17 July 1992Active
58l Warwick Square, London, SW1V 2AJ

Director14 August 2000Active
59 Warwick Square, London, SW1V 2AL

Director17 July 1992Active
58, Warwick Square, London, United Kingdom, SW1V 2AJ

Director01 April 2016Active
56 Warwick Square, London, SW1V 2AJ

Director22 February 1993Active
33 Melbourne Road, London, SW19 3BB

Director28 July 1999Active
33 Melbourne Road, London, SW19 3BB

Director02 April 1993Active
1 Dean Farrar Street, Westminster, London, SW1H 0DY

Director16 July 1991Active
59 Warwick Square, London, SW1V 2AL

Director01 August 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-04-27Address

Change registered office address company with date old address new address.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Officers

Appoint person director company with name date.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.