The Warwick Square Company Limited

General information

Name:

The Warwick Square Company Ltd

Office Address:

140 Tachbrook Street SW1V 2NE London

Number: 02672334

Incorporation date: 1991-12-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Warwick Square Company Limited has existed in the United Kingdom for 33 years. Started with Companies House Reg No. 02672334 in the year 1991, the firm have office at 140 Tachbrook Street, London SW1V 2NE. The company's registered name switch from Warwick Square Garden Company to The Warwick Square Company Limited took place on 1994-07-18. This firm's classified under the NACE and SIC code 98000 which stands for Residents property management. The company's most recent annual accounts describe the period up to 2022-09-30 and the most recent confirmation statement was released on 2023-05-05.

Because of the firm's magnitude, it became necessary to find other directors, to name just a few: Heath B., Guy C., David L. who have been participating in joint efforts since 2022 to promote the success of the following company. In order to support the directors in their duties, this specific company has been utilizing the expertise of Richard F. as a secretary since September 2006.

  • Previous company's names
  • The Warwick Square Company Limited 1994-07-18
  • Warwick Square Garden Company Limited 1991-12-18

Financial data based on annual reports

Company staff

Heath B.

Role: Director

Appointed: 03 August 2022

Latest update: 1 March 2024

Guy C.

Role: Director

Appointed: 01 October 2021

Latest update: 1 March 2024

David L.

Role: Director

Appointed: 30 November 2015

Latest update: 1 March 2024

Antonia J.

Role: Director

Appointed: 24 November 2015

Latest update: 1 March 2024

Richard C.

Role: Director

Appointed: 01 November 2015

Latest update: 1 March 2024

Timothy M.

Role: Director

Appointed: 01 October 2015

Latest update: 1 March 2024

Kim D.

Role: Director

Appointed: 01 October 2015

Latest update: 1 March 2024

Valentine W.

Role: Director

Appointed: 10 April 2015

Latest update: 1 March 2024

Mark C.

Role: Director

Appointed: 06 April 2015

Latest update: 1 March 2024

Rosalind C.

Role: Director

Appointed: 21 September 2013

Latest update: 1 March 2024

Peter H.

Role: Director

Appointed: 17 June 2013

Latest update: 1 March 2024

Julia D.

Role: Director

Appointed: 30 April 2007

Latest update: 1 March 2024

Richard F.

Role: Secretary

Appointed: 21 September 2006

Latest update: 1 March 2024

Colin S.

Role: Director

Appointed: 10 June 2003

Latest update: 1 March 2024

Charles T.

Role: Director

Appointed: 20 February 1996

Latest update: 1 March 2024

Robin W.

Role: Director

Appointed: 28 November 1994

Latest update: 1 March 2024

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts 17 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 17 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 15 June 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 13 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 16 June 2014
Date Approval Accounts 16 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 22nd, June 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2015

Address:

C/o Fry & Co 52 Moreton Street

Post code:

SW1V 2PB

Accountant/Auditor,
2015

Name:

Lbco Ltd

Address:

16 Northfields Prospect Putney Bridge Road

Post code:

SW18 1PE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
32
Company Age

Closest Companies - by postcode