77/78 WARWICK SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

77/78 WARWICK SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04305980

Incorporation date

17/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent ME14 5SFCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2001)
dot icon29/12/2025
Termination of appointment of Shiu Hong Ng as a director on 2025-12-21
dot icon29/12/2025
Appointment of Mr Shiu Hong Ng as a director on 2013-01-07
dot icon29/12/2025
Termination of appointment of Mark Ptarmigan Douglas Stroyan as a director on 2025-12-21
dot icon29/12/2025
Appointment of Mr James Mark Ptarmigan Douglas Stroyan as a director on 2012-10-20
dot icon22/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon14/07/2025
Micro company accounts made up to 2024-12-24
dot icon18/10/2024
Director's details changed for Mr Shiu Honk Ng on 2024-10-18
dot icon18/10/2024
Termination of appointment of Rosemary Wetherell as a director on 2022-06-22
dot icon18/10/2024
Director's details changed for Mr Patrick John Zervudachi on 2024-10-18
dot icon18/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon24/07/2024
Micro company accounts made up to 2023-12-24
dot icon24/06/2024
Appointment of Lady Henrietta Kate Stroyan as a director on 2024-06-19
dot icon18/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon23/09/2023
Micro company accounts made up to 2022-12-24
dot icon29/12/2022
Termination of appointment of Clarissa Augusta Craig Brown as a director on 2022-10-06
dot icon20/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon05/10/2022
Registered office address changed from First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ England to 2 Tolherst Court, Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on 2022-10-05
dot icon02/09/2022
Micro company accounts made up to 2021-12-24
dot icon22/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon28/04/2021
Micro company accounts made up to 2020-12-24
dot icon21/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon03/08/2020
Micro company accounts made up to 2019-12-24
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon12/09/2019
Micro company accounts made up to 2018-12-24
dot icon21/06/2019
Appointment of Ms Clarissa Augusta Craig Brown as a director on 2019-06-11
dot icon07/12/2018
Termination of appointment of Marcus John Clive Perry as a secretary on 2018-12-05
dot icon19/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-24
dot icon19/12/2017
Registered office address changed from 91 Gower Street London WC1E 6AB to First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 2017-12-19
dot icon27/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon27/10/2017
Termination of appointment of Sara Havelock-Allan as a director on 2017-02-26
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-24
dot icon31/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon31/10/2016
Termination of appointment of Jennifer Ann Perry as a director on 2016-09-08
dot icon31/10/2016
Termination of appointment of David Edwin Perry as a director on 2016-09-08
dot icon17/06/2016
Total exemption full accounts made up to 2015-12-24
dot icon05/02/2016
Appointment of Mrs Catherine Louise Copping as a director on 2016-01-11
dot icon10/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon10/11/2015
Director's details changed for Mr David Edwin Perry on 2015-10-12
dot icon03/08/2015
Total exemption full accounts made up to 2014-12-24
dot icon27/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon23/06/2014
Total exemption full accounts made up to 2013-12-24
dot icon17/12/2013
Appointment of Mrs Rosemary Wetherell as a director
dot icon18/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-24
dot icon19/02/2013
Appointment of Mr Mark Ptarmigan Douglas Stroyan as a director
dot icon19/02/2013
Appointment of Mr Shiu Honk Ng as a director
dot icon31/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon18/09/2012
Total exemption full accounts made up to 2011-12-24
dot icon25/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon13/10/2011
Resolutions
dot icon13/10/2011
Statement of company's objects
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-24
dot icon13/01/2011
Appointment of Mr David Edwin Perry as a director
dot icon30/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon30/11/2010
Director's details changed for Mrs Val Susan Acremann on 2009-10-01
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-24
dot icon29/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon29/10/2009
Director's details changed for Lady Sara Havelock Allen on 2009-10-01
dot icon27/10/2009
Director's details changed for Jennifer Ann Perry on 2009-10-01
dot icon27/10/2009
Director's details changed for Marcus John Clive Perry on 2009-10-01
dot icon27/10/2009
Director's details changed for Patrick John Zervudachi on 2009-10-01
dot icon27/10/2009
Director's details changed for William Rupert Burrows on 2009-10-01
dot icon27/10/2009
Director's details changed for Val Acremann on 2009-10-01
dot icon27/10/2009
Director's details changed for Ms Georgia Louise Gordon on 2009-10-01
dot icon27/10/2009
Director's details changed for Charles John Nicholas Ward on 2009-10-01
dot icon22/10/2009
Total exemption full accounts made up to 2008-12-24
dot icon24/10/2008
Return made up to 17/10/08; full list of members
dot icon10/09/2008
Total exemption full accounts made up to 2007-12-24
dot icon24/01/2008
Return made up to 17/10/07; full list of members
dot icon29/08/2007
Total exemption full accounts made up to 2006-12-24
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon20/12/2006
Return made up to 17/10/06; full list of members
dot icon16/06/2006
Total exemption full accounts made up to 2005-12-24
dot icon02/11/2005
Return made up to 17/10/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-24
dot icon21/01/2005
Return made up to 17/10/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-24
dot icon22/10/2004
New director appointed
dot icon22/10/2004
New director appointed
dot icon27/10/2003
Return made up to 17/10/03; full list of members
dot icon01/08/2003
Total exemption full accounts made up to 2002-12-24
dot icon01/06/2003
Registered office changed on 01/06/03 from: 21 liverpool street london EC2M 7RD
dot icon06/02/2003
Accounting reference date extended from 31/10/02 to 25/12/02
dot icon22/11/2002
Return made up to 17/10/02; full list of members
dot icon10/10/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon22/02/2002
Ad 19/02/02--------- £ si 10@1=10 £ ic 2/12
dot icon22/02/2002
New director appointed
dot icon17/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petchey, Annette Lyn
Director
17/09/2002 - 27/09/2005
11
Stroyan, James Mark Ptarmigan Douglas
Director
20/10/2012 - Present
9
Stroyan, Henrietta Kate, Lady
Director
19/06/2024 - Present
4
Ng, Shiu Hong
Director
07/01/2013 - Present
1
Perry, Marcus John Clive
Secretary
17/10/2001 - 05/12/2018
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 77/78 WARWICK SQUARE MANAGEMENT COMPANY LIMITED

77/78 WARWICK SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/10/2001 with the registered office located at 2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent ME14 5SF. There are currently 10 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 77/78 WARWICK SQUARE MANAGEMENT COMPANY LIMITED?

toggle

77/78 WARWICK SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/10/2001 .

Where is 77/78 WARWICK SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

77/78 WARWICK SQUARE MANAGEMENT COMPANY LIMITED is registered at 2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent ME14 5SF.

What does 77/78 WARWICK SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

77/78 WARWICK SQUARE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 77/78 WARWICK SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/12/2025: Termination of appointment of Shiu Hong Ng as a director on 2025-12-21.