Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 58-60 WARWICK SQUARE LIMITED
Company Information for

58-60 WARWICK SQUARE LIMITED

140 TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
02629674
Private Limited Company
Active

Company Overview

About 58-60 Warwick Square Ltd
58-60 WARWICK SQUARE LIMITED was founded on 1991-07-16 and has its registered office in London. The organisation's status is listed as "Active". 58-60 Warwick Square Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
58-60 WARWICK SQUARE LIMITED
 
Legal Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in SW1V
 
Filing Information
Company Number 02629674
Company ID Number 02629674
Date formed 1991-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 00:01:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 58-60 WARWICK SQUARE 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 58-60 WARWICK SQUARE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD FRY
Company Secretary 2013-09-18
MARC ALAIN ROBERT BATAILLON
Director 2016-06-27
RICHARD ANDREW CUTT
Director 2013-11-07
CLAUS GERNOT LABES
Director 1992-07-17
JOHN EDWARD MORRIS
Director 2005-01-13
EDOUARD ANDRE GERARD PEUGEOT
Director 2016-04-01
ANNE LOUISE GARFIT SHEAF
Director 2001-06-22
COLIN DAVID SHEAF
Director 1992-07-17
FRASER MARK STAFFORD CHARLES
Director 2002-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR JOHN LANSDALE
Director 1992-07-17 2015-02-01
CHARLES HAROLD STUART ALDINGTON
Director 1992-07-17 2013-11-29
PAULA MAYNARD
Company Secretary 1998-04-01 2013-08-15
ANDREAS PAVEL
Director 2000-08-14 2013-06-10
HENRIC JOHANNES VAN WEELDEN
Director 2008-08-01 2013-02-21
JOHN MAURICE HOULDER
Director 1992-07-17 2012-02-02
LYN DOREEN ROTHMAN
Director 1993-02-22 2005-01-13
ELISABETH MARIA BLAKE
Director 1996-04-23 2003-01-07
JOHN MATTHEW STEPHENSON
Director 1999-07-28 2002-08-30
IAN FRANCIS BLAKE
Director 1992-07-17 2001-06-22
JANET MARY COLEMAN
Company Secretary 1994-04-18 1998-03-31
JOHN MATTHEW STEPHENSON
Company Secretary 1991-07-16 1994-04-18
JOHN MATTHEW STEPHENSON
Director 1993-04-02 1994-04-18
CHARLOTTE CLEMENTINE PEEL
Director 1992-07-17 1993-10-19
AGNES TERESA LANSDALE
Director 1992-07-17 1993-02-01
JANE LOUISE LANG
Director 1991-07-16 1992-07-17
JOHN MATTHEW STEPHENSON
Director 1991-07-16 1992-07-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-07-16 1991-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC ALAIN ROBERT BATAILLON MORGEN WOOD ENTERTAINMENT LIMITED Director 2014-07-01 CURRENT 2014-07-01 Liquidation
RICHARD ANDREW CUTT PENNY BLACK PRIVATE OFFICE LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
RICHARD ANDREW CUTT ASHNET LIMITED Director 2017-12-10 CURRENT 1989-01-30 Active
RICHARD ANDREW CUTT ARDANE LIMITED Director 2015-05-21 CURRENT 2003-01-21 Active
RICHARD ANDREW CUTT THE RESIDENTS' SOCIETY OF MAYFAIR & ST JAMES'S Director 2007-08-28 CURRENT 1989-04-11 Active
RICHARD ANDREW CUTT HERITAGE MIDLANDS LIMITED Director 2006-03-02 CURRENT 1994-08-30 Active
RICHARD ANDREW CUTT STRATHFIELD ESTATES LIMITED Director 2006-02-24 CURRENT 1993-08-20 Active
RICHARD ANDREW CUTT SIL-BRITE LIMITED Director 2006-02-24 CURRENT 1982-05-19 Active
RICHARD ANDREW CUTT LEASETODAY LIMITED Director 2005-04-25 CURRENT 1992-06-12 Active
JOHN EDWARD MORRIS HEMMINGFORD PROPERTIES JEM LIMITED Director 2016-02-19 CURRENT 2016-02-19 Liquidation
EDOUARD ANDRE GERARD PEUGEOT INDIGO BIDCO LIMITED Director 2017-03-28 CURRENT 2014-05-06 Active
EDOUARD ANDRE GERARD PEUGEOT INDIGO MANCO LIMITED Director 2017-03-28 CURRENT 2014-05-30 Active - Proposal to Strike off
EDOUARD ANDRE GERARD PEUGEOT INDIGO PARENT LIMITED Director 2017-03-28 CURRENT 2014-05-29 Active
EDOUARD ANDRE GERARD PEUGEOT INDIGO INTERMEDIATE LIMITED Director 2017-03-28 CURRENT 2014-05-29 Active
EDOUARD ANDRE GERARD PEUGEOT INDIGO CLEANCO LIMITED Director 2017-03-28 CURRENT 2014-05-29 Active
EDOUARD ANDRE GERARD PEUGEOT PEUGEOT INVEST UK LIMITED Director 2016-04-22 CURRENT 2015-11-27 Active
COLIN DAVID SHEAF 23 MORETON PLACE LIMITED Director 2015-01-01 CURRENT 1995-11-22 Active
COLIN DAVID SHEAF BONHAMS UK LIMITED Director 2004-11-11 CURRENT 2004-10-22 Active
COLIN DAVID SHEAF THE WARWICK SQUARE COMPANY LIMITED Director 2003-06-10 CURRENT 1991-12-18 Active
COLIN DAVID SHEAF BONHAMS 1793 LIMITED Director 2002-04-11 CURRENT 2001-11-21 Active
FRASER MARK STAFFORD CHARLES AYRSHIRE METAL PRODUCTS PUBLIC LIMITED COMPANY Director 1995-06-22 CURRENT 1907-05-07 Active
FRASER MARK STAFFORD CHARLES WOODFIELD ESTATES LIMITED Director 1991-11-14 CURRENT 1930-12-18 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
2023-12-1325/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-12-06APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW CUTT
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 52 Moreton Street London SW1V 2PB
2022-12-2225/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA25/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-03-25AA25/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR EDOUARD ANDRE GERARD PEUGEOT
2021-09-28AP01DIRECTOR APPOINTED LORD MICHAEL HOWARD OF LYMPNE
2021-01-27AA25/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-11-11AA25/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-13AA25/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-06AA25/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-31AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-07-28AP01DIRECTOR APPOINTED MR MARC BATAILLON
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 12
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-04-06AP01DIRECTOR APPOINTED MR EDOUARD PEUGEOT
2016-01-26AP03Appointment of Mr Richard Fry as company secretary on 2013-09-18
2015-09-16AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 12
2015-08-27AR0116/07/15 ANNUAL RETURN FULL LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOHN LANSDALE
2014-12-17AA25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 12
2014-08-13AR0116/07/14 ANNUAL RETURN FULL LIST
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HAROLD STUART ALDINGTON
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LOUISE GARFIT SHEAF / 01/01/2014
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOHN LANSDALE / 01/01/2014
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUS GERNOT LABES / 01/01/2014
2013-11-18AA25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07AP01DIRECTOR APPOINTED MR RICHARD ANDREW CUTT
2013-08-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAULA MAYNARD
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/13 FROM 5 North Street Hailsham East Sussex BN27 1DQ
2013-08-05AR0116/07/13 ANNUAL RETURN FULL LIST
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR HENRIC VAN WEELDEN
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS PAVEL
2013-01-06AA25/03/12 TOTAL EXEMPTION SMALL
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOULDER
2012-08-14AR0116/07/12 FULL LIST
2011-11-24AA25/03/11 TOTAL EXEMPTION SMALL
2011-08-08AR0116/07/11 FULL LIST
2010-10-28AA25/03/10 TOTAL EXEMPTION SMALL
2010-08-10AR0116/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD CHARLES HAROLD STUART ALDINGTON / 23/07/2010
2010-01-09AA25/03/09 TOTAL EXEMPTION FULL
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MORRIS / 13/08/2009
2009-08-13363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-01-27AA25/03/08 TOTAL EXEMPTION SMALL
2008-09-02288aDIRECTOR APPOINTED HENRIC JOHANNES VAN WEELDEN
2008-08-11363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07
2007-08-14363sRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06
2006-08-23363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05
2005-08-01363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-02-16288aNEW DIRECTOR APPOINTED
2005-02-16288bDIRECTOR RESIGNED
2004-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04
2004-07-13363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03
2003-07-20363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-04-17288bDIRECTOR RESIGNED
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02
2002-10-29288bDIRECTOR RESIGNED
2002-10-29288aNEW DIRECTOR APPOINTED
2002-07-16363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01
2001-09-05288bDIRECTOR RESIGNED
2001-09-05363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-08-08288aNEW DIRECTOR APPOINTED
2001-01-22AAFULL ACCOUNTS MADE UP TO 25/03/00
2000-09-21288aNEW DIRECTOR APPOINTED
2000-08-11363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-03-31287REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 2 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ
2000-01-26AAFULL ACCOUNTS MADE UP TO 25/03/99
1999-11-03363sRETURN MADE UP TO 16/07/99; CHANGE OF MEMBERS
1999-10-07288aNEW DIRECTOR APPOINTED
1999-01-26AAFULL ACCOUNTS MADE UP TO 25/03/98
1998-08-10363sRETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS
1998-04-22287REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 1 DEAN FARRAR STREET WESTMINSTER LONDON SW1H ODY
1998-04-22288aNEW SECRETARY APPOINTED
1998-04-22288bSECRETARY RESIGNED
1997-11-07AAFULL ACCOUNTS MADE UP TO 25/03/97
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 58-60 WARWICK SQUARE 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 58-60 WARWICK SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
58-60 WARWICK SQUARE 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
2019-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

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 58-60 WARWICK SQUARE LIMITED

Intangible Assets
Patents
We have not found any records of 58-60 WARWICK SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 58-60 WARWICK SQUARE LIMITED
Trademarks
We have not found any records of 58-60 WARWICK SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 58-60 WARWICK SQUARE 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 58-60 WARWICK SQUARE 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 58-60 WARWICK SQUARE 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 58-60 WARWICK SQUARE 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 58-60 WARWICK SQUARE 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.