UKBizDB.co.uk

75/76 WARWICK SQUARE MANAGEMENT LIMITED

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

This company is commonly known as 75/76 Warwick Square Management Limited. The company was founded 40 years ago and was given the registration number 01802943. The firm's registered office is in LONDON. You can find them at 140a Tachbrook Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:75/76 WARWICK SQUARE MANAGEMENT LIMITED
Company Number:01802943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1984
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:140a Tachbrook Street, London, England, SW1V 2NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 12, 75 Warwick Square, London, SW1V 2AR

Secretary03 December 2003Active
Flat 5, 75 Warwick Square, London, SW1V 2AR

Director08 December 2010Active
Flat 3, 76 Warwick Square, London, United Kingdom, SW1V 2AR

Director28 May 1996Active
Flat 11, 75 Warwick Square, London, Uk, SW1V 2AR

Director10 January 2014Active
30 Cadogan Court, Draycott Avenue, London, United Kingdom, SW3 3BX

Director09 May 2012Active
Flat 6 75 Warwick Square, London, SW1V 2AR

Director02 March 2005Active
Flat 12, 75 Warwick Square, London, England, SW1V 2AR

Director-Active
60, Londer Street, De Waterkamp, South Africa,

Director19 January 2014Active
18 Broom Water West, Teddington, TW11 9QH

Secretary14 April 2000Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary-Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary-Active
Flat 1 75, Warwick Square, London, SW1V 2AR

Director24 February 2009Active
53 Avenue Montaigne, Paris, France,

Director-Active
Flat1 75 Warwick Square, London, SW1V 2AR

Director-Active
Flat 11 75 Warwick Square, Westminster, London, SW1V 2AR

Director30 November 1993Active
55-76 Warwick Square, London, SW1V 2AJ

Director-Active
Flat 4 75 Warwick Square, Pimlico, London, SW1V 2AR

Director30 November 1993Active
Flat 2, 7576 Warwick Square, London, SW1V 2AR

Director-Active
Flat 8 75 Warwick Square, London, SW1V 2AR

Director07 November 2001Active
Two Stacks 43 Dale Wood Road, Petts Wood, Orpington, BR6 0BY

Director30 November 1993Active
Flat 1, 75 Warwick Square, London, SW1V 2AR

Director22 November 1995Active
179 Fife Avenue, P O Box 2664, Harare, FOREIGN

Director25 November 2005Active
Flat 4 75 Warwick Square, London, SW1V 2AR

Director26 November 1998Active
Flat 10, 75 Warwick Square, London, England, SW1V 2AR

Director14 May 2020Active
2 Coach Gates, Frittenden, Cranbrook, TN17 2DG

Director-Active
Suite 2b Centre Plaza, Main Street, Gibraltar, Gibraltar, FOREIGN

Corporate Director05 December 2005Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Address

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

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Address

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

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Accounts

Change account reference date company current shortened.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Accounts

Accounts with accounts type micro entity.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type total exemption full.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-19Accounts

Accounts with accounts type total exemption full.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.