Warwick Property Investments Limited

General information

Name:

Warwick Property Investments Ltd

Office Address:

86-90 Paul Street EC2A 4NE London

Number: 05562734

Incorporation date: 2005-09-13

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 86-90 Paul Street, London EC2A 4NE Warwick Property Investments Limited is classified as a Private Limited Company with 05562734 registration number. The company was created on September 13, 2005. This business's SIC code is 68209 : Other letting and operating of own or leased real estate. The latest financial reports cover the period up to 2023/02/28 and the most recent confirmation statement was submitted on 2023/09/13.

Ronan C. and Paul S. are listed as enterprise's directors and have been monitoring progress towards achieving the objectives and policies since September 2005. Additionally, the director's tasks are often assisted with by a secretary - Paul S., who was selected by this specific company in 2005.

Executives who have control over the firm are as follows: Paul S. owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights. Ronan C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ronan C.

Role: Director

Appointed: 13 September 2005

Latest update: 14 April 2024

Paul S.

Role: Secretary

Appointed: 13 September 2005

Latest update: 14 April 2024

Paul S.

Role: Director

Appointed: 13 September 2005

Latest update: 14 April 2024

People with significant control

Paul S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
Ronan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 October 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 20 November 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 28 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 (AA)
filed on: 24th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

44 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

London

HQ address,
2014

Address:

44 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

London

HQ address,
2015

Address:

44 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

London

HQ address,
2016

Address:

44 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

Jamesons Limited

Address:

Jamesons House Compton Way

Post code:

OX28 3AB

City / Town:

Witney

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Closest Companies - by postcode