UKBizDB.co.uk

77-78 WARWICK SQUARE FREEHOLD COMPANY LIMITED

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

This company is commonly known as 77-78 Warwick Square Freehold Company Limited. The company was founded 14 years ago and was given the registration number 07111505. The firm's registered office is in LONDON. You can find them at First Floor, Shropshire House, 179, Tottenham Court Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:77-78 WARWICK SQUARE FREEHOLD COMPANY LIMITED
Company Number:07111505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2009
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:First Floor, Shropshire House, 179, Tottenham Court Road, London, England, W1T 7NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Tolherst Court,, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director23 December 2009Active
2 Tolherst Court,, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director23 December 2009Active
D11 Stanley Knoll, 42 Stanley Village Road, Hong Kong, Hong Kong,

Director11 January 2016Active
2 Tolherst Court,, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director23 December 2009Active
2 Tolherst Court,, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director23 December 2009Active
2 Tolherst Court,, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director23 December 2009Active
2 Tolherst Court,, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director23 December 2009Active
2 Tolherst Court,, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director23 December 2009Active
2 Tolherst Court,, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director23 December 2009Active
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Corporate Director23 December 2009Active
First Floor, Shropshire House, 179, Tottenham Court Road, London, England, W1T 7NZ

Secretary23 December 2009Active
First Floor Shropshire House, 179 Tottenham Court Road, London, England, W1T 7NZ

Director11 June 2019Active
91, Gower Street, London, England, WC1E 6AB

Director23 December 2009Active
91, Gower Street, London, England, WC1E 6AB

Director23 December 2009Active
91, Gower Street, London, England, WC1E 6AB

Director23 December 2009Active

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
2023-12-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Officers

Change corporate director company with change date.

Download
2023-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-10-05Address

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

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Officers

Change corporate director company with change date.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Officers

Termination secretary company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Address

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

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Officers

Termination director company with name termination date.

Download
2016-11-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.