UKBizDB.co.uk

WARWICK HOUSE LIMITED

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

This company is commonly known as Warwick House Limited. The company was founded 35 years ago and was given the registration number 02300956. The firm's registered office is in HIGH WYCOMBE. You can find them at 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WARWICK HOUSE LIMITED
Company Number:02300956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director10 May 2023Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director01 May 2019Active
Jennings & Barrett, 323 Bexley Road, Erith, United Kingdom, DA8 3EX

Director18 February 2022Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director19 August 2013Active
1 Warwick House, Malmers Well Road, High Wycombe, HP13 6LL

Secretary11 July 1994Active
1 Warwick House, High Wycombe, HP13 7XB

Secretary-Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Corporate Secretary29 September 2006Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director11 July 1994Active
5 Priory Road, High Wycombe, Bucks, HP13 6SE

Director13 September 1992Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE

Director09 May 2014Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director14 February 2014Active
3 Warwick House, High Wycombe, HP13 7XB

Director-Active
2,Warwick House, Malmers Well Road, High Wycombe, HP13 6LL

Director23 September 1993Active

People with Significant Control

Leasehold Management Services Ltd
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Address

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

Download
2022-03-16Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Address

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

Download
2021-10-21Officers

Termination secretary company with name termination date.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.