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.
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 | : |
|
Registered Address | : | 2 Physic Place, Royal Hospital Road, London, SW3 4HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highview House, 1st Floor, Tattenham Crescent, Epsom, United Kingdom, KT18 5QJ | Director | 13 November 2015 | Active |
Highview House, 1st Floor, Tattenham Crescent, Epsom, United Kingdom, KT18 5QJ | Director | 13 November 2015 | Active |
Highview House, 1st Floor, Tattenham Crescent, Epsom, United Kingdom, KT18 5QJ | Director | 13 November 2015 | Active |
2, Physic Place, Royal Hospital Road, London, England, SW3 4HQ | Director | 13 November 2015 | Active |
2, Physic Place, Royal Hospital Road, London, England, SW3 4HQ | Director | 13 November 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-08-26 | Accounts | Accounts with accounts type small. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type small. | Download |
2019-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-24 | Accounts | Accounts with accounts type full. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-23 | Accounts | Change account reference date company current shortened. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.