WARWICK COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

WARWICK COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04794165

Incorporation date

10/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

263 Kingston Road, London SW19 3NPCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2003)
dot icon25/09/2025
Micro company accounts made up to 2024-09-30
dot icon18/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon06/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon19/10/2023
Termination of appointment of Geoffrey Cooper as a director on 2023-10-11
dot icon19/10/2023
Appointment of Ms Katarzyna Cooper as a director on 2023-10-11
dot icon13/10/2023
Appointment of Ms Jane Tucker as a director on 2023-10-12
dot icon13/10/2023
Appointment of Ms Henrietta Katherine Lau as a director on 2023-10-12
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon02/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon24/06/2022
Micro company accounts made up to 2021-09-30
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon22/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-09-30
dot icon17/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon11/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon25/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon19/06/2017
Micro company accounts made up to 2016-09-30
dot icon12/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon03/10/2014
Termination of appointment of Melanie Jane Stride as a director on 2014-10-03
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/06/2012
Director's details changed for Mrs Melanie Jane Stride on 2012-06-14
dot icon20/06/2012
Termination of appointment of Daniel Pavlinic as a director
dot icon15/06/2012
Appointment of Mr Daniel Andrew Pavlinic as a director
dot icon15/06/2012
Appointment of Mr Daniel Andrew Pavlinic as a director
dot icon15/06/2012
Appointment of Mr Geoffrey Cooper as a director
dot icon15/06/2012
Appointment of Mr Geoffrey Cooper as a director
dot icon15/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon14/06/2012
Termination of appointment of Dudley Tipler as a director
dot icon05/10/2011
Director's details changed for Mrs Melanie Jane Stride on 2011-08-24
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon14/06/2011
Director's details changed for Mrs Melanie Jane Stride on 2010-09-01
dot icon24/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon10/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon08/01/2010
Appointment of Mrs Melanie Jane Stride as a director
dot icon26/11/2009
Annual return made up to 2009-06-10 with full list of shareholders
dot icon16/09/2009
Appointment terminated director mark hunt
dot icon15/09/2009
Appointment terminated director eric harding
dot icon27/08/2009
Registered office changed on 27/08/2009 from 263 kingston road london SW19 3NP
dot icon22/07/2009
Appointment terminated secretary jj properties LTD
dot icon29/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon09/05/2009
Appointment terminated director daniel pavlinic
dot icon29/01/2009
Registered office changed on 29/01/2009 from jj homes properties LIMITED 146 stanley park road carshalton surrey SM5 3JG
dot icon17/12/2008
Total exemption full accounts made up to 2007-09-30
dot icon08/12/2008
Appointment terminate, secretary jj homes properties LTD logged form
dot icon25/11/2008
Appointment terminated director susan stephens
dot icon25/11/2008
Appointment terminated director toby raincock
dot icon28/07/2008
Return made up to 10/06/08; no change of members
dot icon23/04/2008
Appointment terminated secretary richard baines
dot icon23/04/2008
Secretary appointed jj properties LTD
dot icon23/04/2008
Registered office changed on 23/04/2008 from baines surveyors LTD 29C walton road east molesey surrey KT8 0DH
dot icon15/07/2007
Return made up to 10/06/07; full list of members
dot icon18/04/2007
New director appointed
dot icon09/03/2007
Secretary resigned
dot icon09/03/2007
Registered office changed on 09/03/07 from: flat 19, warwick court 263 kingston road wimbledon london SW19 3NP
dot icon09/03/2007
New secretary appointed
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon20/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/01/2007
Total exemption small company accounts made up to 2005-09-30
dot icon26/10/2006
Total exemption small company accounts made up to 2004-09-30
dot icon12/10/2006
Return made up to 10/06/06; no change of members
dot icon09/09/2005
Return made up to 10/06/05; no change of members
dot icon27/07/2005
New director appointed
dot icon09/07/2004
Return made up to 10/06/04; full list of members
dot icon28/06/2004
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon20/07/2003
Secretary resigned
dot icon20/07/2003
Director resigned
dot icon20/07/2003
New secretary appointed;new director appointed
dot icon20/07/2003
New director appointed
dot icon10/06/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.54K
-
0.00
-
-
2022
0
56.21K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pavlinic, Daniel Andrew
Director
14/06/2012 - Present
3
Tucker, Jane
Director
12/10/2023 - Present
1
Lau, Henrietta Katherine
Director
12/10/2023 - Present
1
Cooper, Geoffrey
Director
14/06/2012 - 11/10/2023
1
Cooper, Katarzyna
Director
11/10/2023 - Present
1

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 WARWICK COURT FREEHOLD LIMITED

WARWICK COURT FREEHOLD LIMITED is an(a) Active company incorporated on 10/06/2003 with the registered office located at 263 Kingston Road, London SW19 3NP. There are currently 4 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 WARWICK COURT FREEHOLD LIMITED?

toggle

WARWICK COURT FREEHOLD LIMITED is currently Active. It was registered on 10/06/2003 .

Where is WARWICK COURT FREEHOLD LIMITED located?

toggle

WARWICK COURT FREEHOLD LIMITED is registered at 263 Kingston Road, London SW19 3NP.

What does WARWICK COURT FREEHOLD LIMITED do?

toggle

WARWICK COURT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WARWICK COURT FREEHOLD LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-09-30.