75/76 WARWICK SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

75/76 WARWICK SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01802943

Incorporation date

26/03/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bunn & Co, 18 Churton Street, London SW1V 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1984)
dot icon24/03/2026
Total exemption full accounts made up to 2025-12-24
dot icon10/01/2026
Confirmation statement made on 2025-12-26 with updates
dot icon08/01/2026
Director's details changed for Ms Deborah Haine on 2026-01-08
dot icon06/01/2026
Termination of appointment of Paul Antony Van Dan Berg as a director on 2025-12-24
dot icon02/10/2025
Termination of appointment of Richard Bryce-Smith as a director on 2025-10-01
dot icon29/04/2025
Total exemption full accounts made up to 2024-12-24
dot icon03/01/2025
Confirmation statement made on 2024-12-26 with updates
dot icon14/10/2024
Termination of appointment of William Jeremy Sykes as a director on 2024-09-30
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-24
dot icon07/06/2024
Appointment of Bunn & Co (London) Limited as a secretary on 2024-06-05
dot icon07/06/2024
Termination of appointment of William Jeremy Sykes as a secretary on 2024-06-05
dot icon07/06/2024
Registered office address changed from 140a Tachbrook Street London SW1V 2NE England to C/O Bunn & Co 18 Churton Street London SW1V 2LL on 2024-06-07
dot icon09/01/2024
Confirmation statement made on 2023-12-26 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-24
dot icon07/02/2023
Termination of appointment of Nancy Germania Whittome as a director on 2023-02-07
dot icon06/01/2023
Confirmation statement made on 2022-12-26 with updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-24
dot icon05/01/2022
Confirmation statement made on 2021-12-26 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-24
dot icon08/02/2021
Confirmation statement made on 2020-12-26 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2019-12-24
dot icon18/08/2020
Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to 140a Tachbrook Street London SW1V 2NE on 2020-08-18
dot icon27/05/2020
Appointment of Ms Nancy Germania Whittome as a director on 2020-05-14
dot icon10/02/2020
Termination of appointment of William Marsden as a director on 2019-10-12
dot icon02/01/2020
Confirmation statement made on 2019-12-26 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-24
dot icon17/04/2019
Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2019-04-17
dot icon02/01/2019
Confirmation statement made on 2018-12-26 with updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon14/06/2018
Current accounting period shortened from 2019-03-31 to 2018-12-24
dot icon09/01/2018
Confirmation statement made on 2017-12-26 with updates
dot icon10/10/2017
Micro company accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-26 with updates
dot icon01/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2015-12-26 with full list of shareholders
dot icon19/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2014-12-26 with full list of shareholders
dot icon08/01/2015
Director's details changed for Mr William Jeremy Sykes on 2015-01-08
dot icon16/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/02/2014
Appointment of Paul Antony Van Dan Berg as a director
dot icon16/01/2014
Appointment of Philip John Clifton as a director
dot icon08/01/2014
Annual return made up to 2013-12-26 with full list of shareholders
dot icon27/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/06/2013
Termination of appointment of Penelope Cracroft-Amcotts as a director
dot icon09/01/2013
Annual return made up to 2012-12-26 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Appointment of Maria Del Mar Diaz-Rodriguez as a director
dot icon08/02/2012
Annual return made up to 2011-12-26 with full list of shareholders
dot icon08/02/2012
Secretary's details changed for Mr William Jeremy Sykes on 2011-12-26
dot icon07/02/2012
Termination of appointment of Woodcharn Investments Limited as a director
dot icon07/02/2012
Termination of appointment of Janet Smith as a director
dot icon07/02/2012
Termination of appointment of Anthony Wales Smith as a director
dot icon23/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2010-12-26 with full list of shareholders
dot icon22/02/2011
Appointment of Elizabeth Anne Baxter as a director
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2009-12-26 with full list of shareholders
dot icon06/02/2010
Director's details changed for Antohny John Wales Smith on 2010-01-27
dot icon05/02/2010
Director's details changed for William Jeremy Sykes on 2010-01-27
dot icon05/02/2010
Director's details changed for Woodcharn Investments Limited on 2010-02-05
dot icon05/02/2010
Director's details changed for Janet Smith on 2010-01-27
dot icon05/02/2010
Director's details changed for William Marsden on 2010-01-27
dot icon05/02/2010
Director's details changed for Richard Bryce-Smith on 2010-01-27
dot icon05/02/2010
Director's details changed for Penelope Cracroft-Amcotts on 2010-01-27
dot icon05/02/2010
Director's details changed for Deborah Haine on 2010-01-27
dot icon19/01/2010
Termination of appointment of Suzanne Tunks as a director
dot icon19/01/2010
Termination of appointment of Rosemary Lindsey as a director
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Director appointed penelope cracroft-amcotts
dot icon08/04/2009
Return made up to 26/12/08; full list of members
dot icon07/04/2009
Director and secretary's change of particulars / william sykes / 18/12/2008
dot icon07/04/2009
Director's change of particulars / richard bryce-smith / 18/12/2008
dot icon28/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 26/12/07; full list of members
dot icon16/04/2008
Director's change of particulars / rosemary lindsey / 01/12/2007
dot icon16/04/2008
Director's change of particulars / suzanne tunks / 01/12/2007
dot icon16/04/2008
Director's change of particulars / woodcharn adg investments LIMITED / 01/12/2007
dot icon16/04/2008
Director and secretary's change of particulars / william sykes / 01/12/2007
dot icon24/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/02/2007
Return made up to 26/12/06; full list of members
dot icon14/02/2007
Location of register of members
dot icon14/02/2007
Registered office changed on 14/02/07 from: albury mill mill lane chilworth guildford surrey GU4 8RT
dot icon14/02/2007
Secretary's particulars changed
dot icon07/08/2006
Registered office changed on 07/08/06 from: farley & co 44-48 old brompton road london SW7 3DY
dot icon02/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/02/2006
New director appointed
dot icon24/01/2006
Return made up to 26/12/05; full list of members
dot icon11/01/2006
New director appointed
dot icon16/11/2005
Director resigned
dot icon26/10/2005
New director appointed
dot icon30/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/05/2005
Director resigned
dot icon19/04/2005
Director resigned
dot icon14/03/2005
Director resigned
dot icon09/03/2005
Return made up to 26/12/04; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/02/2004
Return made up to 26/12/03; full list of members
dot icon12/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/02/2004
New secretary appointed
dot icon17/09/2003
Location of register of members
dot icon11/07/2003
Secretary resigned
dot icon31/01/2003
Return made up to 26/12/02; full list of members
dot icon26/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/03/2002
Return made up to 26/12/01; full list of members
dot icon27/12/2001
New director appointed
dot icon08/08/2001
Director resigned
dot icon25/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon17/01/2001
Return made up to 26/12/00; full list of members
dot icon20/07/2000
Full accounts made up to 2000-03-31
dot icon26/04/2000
New secretary appointed
dot icon26/04/2000
Secretary resigned
dot icon26/04/2000
Registered office changed on 26/04/00 from: 100 new bridge street london EC4V 6JA
dot icon13/01/2000
Return made up to 26/12/99; full list of members
dot icon03/11/1999
Full accounts made up to 1999-03-31
dot icon12/01/1999
Director resigned
dot icon12/01/1999
New director appointed
dot icon12/01/1999
Return made up to 26/12/98; full list of members
dot icon28/05/1998
Full accounts made up to 1998-03-31
dot icon07/01/1998
Return made up to 26/12/97; full list of members
dot icon17/11/1997
Full accounts made up to 1997-03-31
dot icon06/01/1997
Return made up to 26/12/96; full list of members
dot icon21/12/1996
Full accounts made up to 1996-03-31
dot icon21/06/1996
New director appointed
dot icon09/01/1996
Return made up to 26/12/95; full list of members
dot icon06/12/1995
Full accounts made up to 1995-03-31
dot icon06/12/1995
Director resigned;new director appointed
dot icon06/01/1995
Return made up to 26/12/94; full list of members
dot icon04/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
New director appointed
dot icon12/04/1994
New director appointed
dot icon12/04/1994
New director appointed
dot icon02/02/1994
Director resigned
dot icon02/02/1994
Return made up to 26/12/93; full list of members
dot icon16/12/1993
Full accounts made up to 1993-03-31
dot icon08/01/1993
Director resigned
dot icon08/01/1993
Return made up to 26/12/92; change of members
dot icon14/12/1992
Full accounts made up to 1992-03-31
dot icon13/07/1992
Registered office changed on 13/07/92 from: aldwych house aldwych london WC2B 4JP
dot icon02/02/1992
Return made up to 26/12/91; full list of members
dot icon24/01/1992
New director appointed
dot icon16/12/1991
New director appointed
dot icon27/11/1991
Full accounts made up to 1991-03-31
dot icon24/01/1991
Full accounts made up to 1990-03-31
dot icon24/01/1991
Return made up to 26/12/90; full list of members
dot icon24/01/1991
Location of register of members
dot icon06/04/1990
Director resigned
dot icon19/02/1990
Full accounts made up to 1989-03-31
dot icon19/02/1990
Return made up to 23/11/89; full list of members
dot icon31/01/1989
Full accounts made up to 1988-03-31
dot icon23/01/1989
Director resigned
dot icon16/01/1989
Director resigned;new director appointed
dot icon16/01/1989
Return made up to 31/12/88; full list of members
dot icon16/05/1988
Full accounts made up to 1987-03-31
dot icon26/01/1988
Director resigned;new director appointed
dot icon26/01/1988
Return made up to 31/12/87; full list of members
dot icon31/03/1987
Return made up to 17/12/86; full list of members
dot icon21/03/1987
Full accounts made up to 1986-03-31
dot icon24/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1986
Registered office changed on 11/11/86 from: farley & co c/o 44/46 old brompton road london SW7 3DZ
dot icon26/03/1984
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
26/12/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
24.00
-
2022
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Dan Berg, Paul Antony
Director
19/01/2014 - 24/12/2025
-
Wales Smith, Anthony John
Director
25/11/2005 - 19/09/2011
-
BUNN & CO (LONDON) LIMITED
Corporate Secretary
05/06/2024 - Present
16
Haine, Deborah
Director
02/03/2005 - Present
-
WOODCHARN INVESTMENTS LIMITED
Corporate Director
05/12/2005 - 24/02/2011
-

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 75/76 WARWICK SQUARE MANAGEMENT LIMITED

75/76 WARWICK SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 26/03/1984 with the registered office located at C/O Bunn & Co, 18 Churton Street, London SW1V 2LL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 75/76 WARWICK SQUARE MANAGEMENT LIMITED?

toggle

75/76 WARWICK SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 26/03/1984 .

Where is 75/76 WARWICK SQUARE MANAGEMENT LIMITED located?

toggle

75/76 WARWICK SQUARE MANAGEMENT LIMITED is registered at C/O Bunn & Co, 18 Churton Street, London SW1V 2LL.

What does 75/76 WARWICK SQUARE MANAGEMENT LIMITED do?

toggle

75/76 WARWICK SQUARE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 75/76 WARWICK SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-12-24.