52/53 WARWICK SQUARE LIMITED

Register to unlock more data on OkredoRegister

52/53 WARWICK SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02628791

Incorporation date

12/07/1991

Size

Micro Entity

Contacts

Registered address

Registered address

140 Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1991)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon02/12/2025
Micro company accounts made up to 2025-03-25
dot icon04/11/2025
Termination of appointment of Peter Ditler Schnor as a director on 2025-11-03
dot icon23/10/2025
Termination of appointment of Rani Lindsey Noakes as a director on 2025-10-22
dot icon17/12/2024
Micro company accounts made up to 2024-03-25
dot icon23/10/2024
Appointment of Mr Hugo Brewer as a director on 2024-10-21
dot icon12/09/2024
Termination of appointment of Ralph Stephen Preece as a director on 2024-09-12
dot icon29/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-25
dot icon04/12/2023
Appointment of Ms Rani Lindsey Noakes as a director on 2019-05-03
dot icon18/10/2023
Secretary's details changed for Mr Richard Alan Fry on 2023-04-27
dot icon02/10/2023
Termination of appointment of Hsiu Mei Cheng as a director on 2023-10-01
dot icon02/10/2023
Appointment of Mr Guy Rufus Chambers as a director on 2023-10-01
dot icon27/04/2023
Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 2023-04-27
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-25
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon18/01/2022
Registered office address changed from 52 Warwick Square London SW1V 2AJ England to 52 Moreton Street London SW1V 2PB on 2022-01-18
dot icon13/12/2021
Micro company accounts made up to 2021-03-25
dot icon14/07/2021
Termination of appointment of Christopher Prendergast as a director on 2021-06-28
dot icon19/04/2021
Appointment of Mr Peter Ditler Schnor as a director on 2020-07-15
dot icon15/04/2021
Termination of appointment of Marianne Schnor as a director on 2021-04-15
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-25
dot icon02/03/2020
Confirmation statement made on 2020-02-23 with updates
dot icon04/10/2019
Micro company accounts made up to 2019-03-25
dot icon03/05/2019
Statement of capital following an allotment of shares on 2019-05-03
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-25
dot icon26/02/2018
Director's details changed for Ms Hsiu Mei Cheng on 2018-02-23
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-25
dot icon03/11/2017
Registered office address changed from Fry & Company 52 Moreton Street London SW1V 2PB to 52 Warwick Square London SW1V 2AJ on 2017-11-03
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-25
dot icon29/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-25
dot icon11/12/2015
Appointment of Ms Hsiu Mei Cheng as a director on 2015-12-01
dot icon11/09/2015
Appointment of Mr Ralph Stephen Preece as a director on 2015-09-10
dot icon07/09/2015
Termination of appointment of Anthony William Thomas Hudson as a director on 2015-08-07
dot icon31/03/2015
Appointment of Mr Christopher Prendergast as a director on 2015-03-01
dot icon27/03/2015
Appointment of Mr Nick Farrell as a director on 2015-02-01
dot icon04/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon27/01/2015
Termination of appointment of James Wilson Flynn as a director on 2015-01-15
dot icon22/12/2014
Termination of appointment of Hania Hassane Farrell as a director on 2014-12-18
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-25
dot icon10/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-25
dot icon22/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon22/03/2013
Termination of appointment of Simone Prendergast as a director
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-25
dot icon05/04/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon05/04/2012
Appointment of Marianne Schnor as a director
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-25
dot icon13/09/2011
Appointment of Mr Edward James Chandler as a director
dot icon23/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-25
dot icon09/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon09/08/2010
Director's details changed for Hania Hassane Farrell on 2010-07-12
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-25
dot icon21/07/2009
Return made up to 12/07/09; full list of members
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-25
dot icon19/12/2008
Appointment terminated director sarah heald
dot icon15/07/2008
Return made up to 12/07/08; full list of members
dot icon06/12/2007
Accounts for a small company made up to 2007-03-25
dot icon16/07/2007
Return made up to 12/07/07; full list of members
dot icon15/02/2007
Accounts for a small company made up to 2006-03-25
dot icon04/08/2006
Return made up to 12/07/06; full list of members
dot icon27/01/2006
Accounts for a small company made up to 2005-03-25
dot icon22/07/2005
Return made up to 12/07/05; full list of members
dot icon11/11/2004
Secretary resigned
dot icon11/11/2004
Registered office changed on 11/11/04 from: c/o philip goodhew partnership 54 warwick square london SW1V 2AJS
dot icon11/11/2004
New secretary appointed
dot icon15/10/2004
Accounts for a small company made up to 2004-03-25
dot icon23/07/2004
Return made up to 12/07/04; full list of members
dot icon29/11/2003
New director appointed
dot icon30/09/2003
Accounts for a small company made up to 2003-03-25
dot icon22/07/2003
Return made up to 12/07/03; full list of members
dot icon06/04/2003
New director appointed
dot icon29/01/2003
Accounts for a small company made up to 2002-03-25
dot icon18/07/2002
Return made up to 12/07/02; full list of members
dot icon14/01/2002
Full accounts made up to 2001-03-25
dot icon26/07/2001
Return made up to 12/07/01; full list of members
dot icon13/12/2000
Full accounts made up to 2000-03-25
dot icon08/11/2000
Director resigned
dot icon14/07/2000
Return made up to 12/07/00; full list of members
dot icon26/05/2000
New director appointed
dot icon11/01/2000
Full accounts made up to 1999-03-25
dot icon26/07/1999
Return made up to 12/07/99; no change of members
dot icon26/07/1999
New director appointed
dot icon04/01/1999
Full accounts made up to 1998-03-25
dot icon22/07/1998
Return made up to 12/07/98; full list of members
dot icon05/02/1998
Director resigned
dot icon16/01/1998
Full accounts made up to 1997-03-25
dot icon25/07/1997
Return made up to 12/07/97; full list of members
dot icon27/03/1997
New director appointed
dot icon13/12/1996
Full accounts made up to 1996-03-25
dot icon03/07/1996
Return made up to 12/07/96; change of members
dot icon29/11/1995
Full accounts made up to 1995-03-25
dot icon27/11/1995
Director resigned
dot icon06/07/1995
Return made up to 12/07/95; no change of members
dot icon15/01/1995
Full accounts made up to 1994-03-25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Return made up to 12/07/94; full list of members
dot icon16/03/1994
Ad 10/03/94--------- £ si 1@1=1 £ ic 5/6
dot icon16/11/1993
Secretary resigned;new secretary appointed
dot icon16/11/1993
Registered office changed on 16/11/93 from: 52 warwick square london SW1V 2AJ
dot icon29/09/1993
Full accounts made up to 1993-03-25
dot icon15/07/1993
Return made up to 12/07/93; full list of members
dot icon10/05/1993
Full accounts made up to 1992-07-31
dot icon04/02/1993
Return made up to 11/07/92; full list of members
dot icon20/01/1993
Accounting reference date shortened from 31/07 to 25/03
dot icon07/11/1991
Memorandum and Articles of Association
dot icon29/10/1991
Certificate of change of name
dot icon03/10/1991
Resolutions
dot icon20/09/1991
Registered office changed on 20/09/91 from: 2 baches street london N1 6UB
dot icon20/09/1991
Director resigned;new director appointed
dot icon20/09/1991
New director appointed
dot icon20/09/1991
Secretary resigned;director resigned;new director appointed
dot icon12/07/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
204.06K
-
0.00
-
-
2022
0
217.87K
-
0.00
-
-
2023
0
227.63K
-
0.00
-
-
2023
0
227.63K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

227.63K £Ascended4.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrell, Nicholas Paul
Director
01/02/2015 - Present
3
Preece, Ralph Stephen
Director
10/09/2015 - 12/09/2024
3
Fry, Richard Alan
Secretary
19/10/2004 - Present
18
Schnor, Peter Ditler
Director
15/07/2020 - 03/11/2025
-
Cheng, Hsiu Mei
Director
01/12/2015 - 01/10/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 52/53 WARWICK SQUARE LIMITED

52/53 WARWICK SQUARE LIMITED is an(a) Active company incorporated on 12/07/1991 with the registered office located at 140 Tachbrook Street, London SW1V 2NE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 52/53 WARWICK SQUARE LIMITED?

toggle

52/53 WARWICK SQUARE LIMITED is currently Active. It was registered on 12/07/1991 .

Where is 52/53 WARWICK SQUARE LIMITED located?

toggle

52/53 WARWICK SQUARE LIMITED is registered at 140 Tachbrook Street, London SW1V 2NE.

What does 52/53 WARWICK SQUARE LIMITED do?

toggle

52/53 WARWICK SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 52/53 WARWICK SQUARE LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with updates.