Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 7-10 WARWICK SQUARE FREEHOLD LIMITED
Company Information for

7-10 WARWICK SQUARE FREEHOLD LIMITED

140 Tachbrook Street, London, SW1V 2NE,
Company Registration Number
02613862
Private Limited Company
Active

Company Overview

About 7-10 Warwick Square Freehold Ltd
7-10 WARWICK SQUARE FREEHOLD LIMITED was founded on 1991-05-23 and has its registered office in London. The organisation's status is listed as "Active". 7-10 Warwick Square Freehold Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
7-10 WARWICK SQUARE FREEHOLD LIMITED
 
Legal Registered Office
140 Tachbrook Street
London
SW1V 2NE
Other companies in SW1V
 
Filing Information
Company Number 02613862
Company ID Number 02613862
Date formed 1991-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-24
Account next due 2024-09-24
Latest return 2024-04-08
Return next due 2025-04-22
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-09 13:21:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 7-10 WARWICK SQUARE FREEHOLD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 7-10 WARWICK SQUARE FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ALAN FRY
Company Secretary 1993-03-16
ALEXANDER GILMORE
Company Secretary 2018-06-27
ISABELLE ANNE CECILE CHOPIN DE LA BRUYERE
Director 2015-12-01
ALEXANDER RICHARD JOSEPH GILMORE
Director 2014-01-30
GEORGE EDWARD LLOYD - ROBERTS
Director 2018-05-29
ROBIN SPENCER WOOD
Director 1992-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
BRIDGET ANN MITCHELL
Director 2015-04-07 2015-09-20
AMANDA ST JOHN COOPER
Director 1999-06-29 2015-09-15
TIMOTHY JOHN MUSKER
Director 2011-12-15 2014-06-05
CAROLINE SARAH LOUISE BASSETT CROSS
Director 2006-01-31 2012-02-08
SIMON CHARLES MICHELL
Director 2003-12-03 2012-02-08
EDWARD ANDREW PERRONET SELLS
Director 2010-03-15 2012-02-08
ERIC LE CALVEZ
Director 2004-12-20 2011-01-31
MARY SPENCER CHURCHILL
Director 1997-01-12 2008-03-31
PATRICK RICHARD NICHOLAS KELLY
Director 2000-05-09 2007-10-19
ANTONY PEVERELL HICHENS
Director 2003-12-03 2007-10-15
CHRISTOPHER MOYES
Director 2001-11-15 2006-07-27
HARRY ST JOHN COOPER
Director 1999-06-29 2005-11-14
SONYA MACMILLAN
Director 1995-02-16 2004-01-01
BRYAN EDWARD BEESTON
Director 2000-05-09 2001-11-15
KEVIN ALLEN HUW PARRY
Director 1999-11-16 2001-09-20
ANTHONY HAROLD GEDGE
Company Secretary 1992-05-23 2000-03-22
ANTHONY HAROLD GEDGE
Director 1992-05-23 2000-03-22
BRYAN EDWARD BEESTON
Director 1995-02-16 1999-05-11
WILLIAM JAMES MC PHERSON
Director 1992-05-23 1999-05-11
SIMON DONALD RUPERT LENNOX-BOYD
Director 1992-05-28 1996-12-12
JACQUELINE WINIFRED FIELDING
Director 1992-05-28 1996-07-23
CHARLES REGINALD ST GEORGE
Director 1992-08-06 1995-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALAN FRY MENHINNICK PROPERTY COMPANY LIMITED Company Secretary 2009-02-01 CURRENT 1991-07-02 Active
RICHARD ALAN FRY 135 AND 137 CAMBRIDGE STREET LIMITED Company Secretary 2008-06-01 CURRENT 2002-05-23 Active
RICHARD ALAN FRY 62 CAMBRIDGE STREET LIMITED Company Secretary 2007-05-22 CURRENT 1988-06-09 Active
RICHARD ALAN FRY REFLECT DEVELOPMENTS LIMITED Company Secretary 2006-10-23 CURRENT 2006-10-23 Active
RICHARD ALAN FRY THE WARWICK SQUARE COMPANY LIMITED Company Secretary 2006-09-21 CURRENT 1991-12-18 Active
RICHARD ALAN FRY 28 CORNWALL GARDENS LIMITED Company Secretary 2005-07-11 CURRENT 2003-07-23 Active
RICHARD ALAN FRY 52/53 WARWICK SQUARE LIMITED Company Secretary 2004-10-19 CURRENT 1991-07-12 Active
RICHARD ALAN FRY TOKENSPIN LIMITED Company Secretary 2004-10-19 CURRENT 1992-02-13 Active - Proposal to Strike off
RICHARD ALAN FRY 69 BELGRAVE ROAD LTD Company Secretary 2004-03-23 CURRENT 1996-09-12 Active
RICHARD ALAN FRY FRY ASSET MANAGEMENT LIMITED Company Secretary 2003-10-24 CURRENT 2003-10-24 Active
RICHARD ALAN FRY 321 UPPER STREET LIMITED Company Secretary 2003-06-18 CURRENT 2002-05-30 Active
RICHARD ALAN FRY 22 RANDOLPH CRESCENT LIMITED Company Secretary 2003-01-23 CURRENT 1982-09-30 Active
RICHARD ALAN FRY DOLPHIN LAND LTD Company Secretary 2002-10-17 CURRENT 2002-10-17 Active
RICHARD ALAN FRY 40/42 SUTHERLAND STREET RESIDENTS ASSOCIATION LIMITED Company Secretary 2001-09-12 CURRENT 1978-10-25 Active
RICHARD ALAN FRY 186 ST. JOHN STREET LIMITED Company Secretary 2001-01-01 CURRENT 1999-12-07 Active
RICHARD ALAN FRY HOLLYWOOD COURT LIMITED Company Secretary 1996-03-01 CURRENT 1991-07-05 Active
RICHARD ALAN FRY 11/12 CANONBURY SQUARE MANAGEMENT LIMITED Company Secretary 1993-02-18 CURRENT 1992-08-25 Active
RICHARD ALAN FRY FRY & COMPANY (PORTERS) LTD Company Secretary 1993-02-09 CURRENT 1993-01-14 Active
RICHARD ALAN FRY 16-17 WARWICK SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 1992-07-01 CURRENT 1991-06-28 Active
RICHARD ALAN FRY MARLOES REVERSIONS LTD Company Secretary 1991-05-22 CURRENT 1986-03-13 Active
ROBIN SPENCER WOOD THE WARWICK SQUARE COMPANY LIMITED Director 1994-11-28 CURRENT 1991-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-10-18Termination of appointment of Alexander Gilmore on 2023-08-23
2023-10-17SECRETARY'S DETAILS CHNAGED FOR MR RICHARD ALAN FRY on 2023-04-27
2023-09-04APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RICHARD JOSEPH GILMORE
2023-07-21MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 52 Moreton Street London SW1V 2PB
2023-04-11CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-09-06MICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2022-01-11CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2021-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2020-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2018-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/17
2018-07-13AP03Appointment of Mr Alexander Gilmore as company secretary on 2018-06-27
2018-05-31AP01DIRECTOR APPOINTED MR GEORGE EDWARD LLOYD - ROBERTS
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-08-29AA24/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 15686
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-06-30AA24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 15686
2016-05-25AR0123/05/16 ANNUAL RETURN FULL LIST
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ST JOHN COOPER
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET MITCHELL
2015-12-03AP01DIRECTOR APPOINTED MS ISABELLE ANNE CECILE CHOPIN DE LA BRUYERE
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 15686
2015-06-02AR0123/05/15 ANNUAL RETURN FULL LIST
2015-05-14AA24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13AP01DIRECTOR APPOINTED MRS BRIDGET ANN MITCHELL
2014-08-29AA24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06AP01DIRECTOR APPOINTED MR ALEXANDER RICHARD JOSEPH GILMORE
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MUSKER
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 15686
2014-06-26AR0123/05/14 ANNUAL RETURN FULL LIST
2013-09-23AA24/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0123/05/13 ANNUAL RETURN FULL LIST
2012-08-06AA24/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0123/05/12 ANNUAL RETURN FULL LIST
2012-02-24AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SELLS
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHELL
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BASSETT CROSS
2012-02-08AA01PREVSHO FROM 31/05/2012 TO 24/12/2011
2011-12-16AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MUSKER
2011-06-17AR0123/05/11 FULL LIST
2011-06-15AP01DIRECTOR APPOINTED MR EDWARD ANDREW PERRONET SELLS
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC LE CALVEZ
2011-01-27AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SARAH LOUISE BILES / 01/11/2009
2010-06-22AR0123/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ST JOHN COOPER / 23/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES MICHELL / 23/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SARAH LOUISE BILES / 23/05/2010
2010-02-11AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-10-16363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS; AMEND
2008-10-1688(2)AD 08/08/08 GBP SI 665@1=665 GBP IC 15021/15686
2008-07-02363sRETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR MARY CHURCHILL
2008-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-11-07288bDIRECTOR RESIGNED
2007-11-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-06123NC INC ALREADY ADJUSTED 01/12/04
2007-11-06RES04NC INC ALREADY ADJUSTED 01/12/04
2007-11-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-23288bDIRECTOR RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-07-18363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2007-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-08-24288bDIRECTOR RESIGNED
2006-06-27363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-03-22288aNEW DIRECTOR APPOINTED
2006-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-02-09RES03EXEMPTION FROM APPOINTING AUDITORS
2006-02-08RES04£ NC 15022/15686
2006-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-11288bDIRECTOR RESIGNED
2005-06-01363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-05-20288aNEW DIRECTOR APPOINTED
2005-03-23RES03EXEMPTION FROM APPOINTING AUDITORS
2005-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-18363(288)DIRECTOR RESIGNED
2004-06-18363sRETURN MADE UP TO 23/05/04; NO CHANGE OF MEMBERS
2004-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-04-05ELRESS252 DISP LAYING ACC 07/01/04
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-20288aNEW DIRECTOR APPOINTED
2003-06-26363sRETURN MADE UP TO 23/05/03; NO CHANGE OF MEMBERS
2003-03-25RES03EXEMPTION FROM APPOINTING AUDITORS
2003-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-06-17363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 7-10 WARWICK SQUARE FREEHOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 7-10 WARWICK SQUARE FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
7-10 WARWICK SQUARE FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-24
Annual Accounts
2013-12-24
Annual Accounts
2014-12-24
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 7-10 WARWICK SQUARE FREEHOLD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-24 £ 15,686
Called Up Share Capital 2011-12-24 £ 15,686
Cash Bank In Hand 2012-12-24 £ 15,686
Cash Bank In Hand 2011-12-24 £ 15,686
Shareholder Funds 2012-12-24 £ 15,686
Shareholder Funds 2011-12-24 £ 15,686

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 7-10 WARWICK SQUARE FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 7-10 WARWICK SQUARE FREEHOLD LIMITED
Trademarks
We have not found any records of 7-10 WARWICK SQUARE FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 7-10 WARWICK SQUARE FREEHOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 7-10 WARWICK SQUARE FREEHOLD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 7-10 WARWICK SQUARE FREEHOLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 7-10 WARWICK SQUARE FREEHOLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 7-10 WARWICK SQUARE FREEHOLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.