UKBizDB.co.uk

WARWICK SQUARE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Warwick Square Management Company Limited. The company was founded 21 years ago and was given the registration number 04605069. The firm's registered office is in NEWCASTLE. You can find them at Citygate, St. James Boulevard, Newcastle, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WARWICK SQUARE MANAGEMENT COMPANY LIMITED
Company Number:04605069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Citygate, St. James Boulevard, Newcastle, NE1 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Secretary04 March 2016Active
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Director21 June 2023Active
146 Brockenhurst Avenue, Worcester Park, KT4 7RE

Secretary29 November 2002Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary08 January 2004Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

Secretary18 December 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 November 2002Active
2 The Grange 12 Sydenham Hill, London, SE26 6SJ

Director29 November 2002Active
10 Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA

Director20 January 2005Active
17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA

Director20 January 2005Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 April 2019Active
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT

Director23 July 2007Active
Citygate, St James' Boulevard, Newcastle,

Director20 January 2005Active
Newtown House, Alton Barnes, Marlborough, SN8 4LB

Director20 January 2005Active
43 Netheravon Road, London, W4 2AN

Director29 November 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 November 2002Active

People with Significant Control

Gip Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Citygate, Saint. James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-26Address

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

Download
2023-08-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-26Resolution

Resolution.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-05-16Accounts

Accounts with accounts type dormant.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type dormant.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-04-29Accounts

Accounts with accounts type dormant.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Accounts

Accounts with accounts type dormant.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Officers

Change person director company with change date.

Download
2017-06-02Accounts

Accounts with accounts type dormant.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.