UKBizDB.co.uk

WARWICK HOUSE MGMT LIMITED

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

This company is commonly known as Warwick House Mgmt Limited. The company was founded 8 years ago and was given the registration number 09871184. The firm's registered office is in LONDON. You can find them at 2 Physic Place, Royal Hospital Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WARWICK HOUSE MGMT LIMITED
Company Number:09871184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Physic Place, Royal Hospital Road, London, SW3 4HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highview House, 1st Floor, Tattenham Crescent, Epsom, United Kingdom, KT18 5QJ

Director13 November 2015Active
Highview House, 1st Floor, Tattenham Crescent, Epsom, United Kingdom, KT18 5QJ

Director13 November 2015Active
Highview House, 1st Floor, Tattenham Crescent, Epsom, United Kingdom, KT18 5QJ

Director13 November 2015Active
2, Physic Place, Royal Hospital Road, London, England, SW3 4HQ

Director13 November 2015Active
2, Physic Place, Royal Hospital Road, London, England, SW3 4HQ

Director13 November 2015Active

People with Significant Control

Mr Timothy James Carey Lovell
Notified on:01 October 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:2, Physic Place, London, SW3 4HQ
Nature of control:
  • Significant influence or control
Mr Peter Woodley
Notified on:01 October 2016
Status:Active
Date of birth:January 1968
Nationality:English
Address:2, Physic Place, London, SW3 4HQ
Nature of control:
  • Significant influence or control
Mr Giles Edward Leadbetter
Notified on:01 October 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Highview House, 1st Floor, Tattenham Crescent, Epsom, United Kingdom, KT18 5QJ
Nature of control:
  • Significant influence or control
Mr Julian Howard Mercer
Notified on:01 October 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Highview House, 1st Floor, Tattenham Crescent, Epsom, United Kingdom, KT18 5QJ
Nature of control:
  • Significant influence or control
Mr Paul Charles Hargrave Pheysey
Notified on:01 October 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:Highview House, 1st Floor, Tattenham Crescent, Epsom, United Kingdom, KT18 5QJ
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
2024-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type audited abridged.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Address

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

Download
2022-04-04Accounts

Accounts with accounts type audited abridged.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type audited abridged.

Download
2020-08-26Accounts

Accounts with accounts type small.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type small.

Download
2019-04-25Mortgage

Mortgage satisfy charge full.

Download
2019-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Accounts

Accounts with accounts type full.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-23Accounts

Change account reference date company current shortened.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-07-31Persons with significant control

Cessation of a person with significant control.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.