Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 77/78 WARWICK SQUARE MANAGEMENT COMPANY LIMITED
Company Information for

77/78 WARWICK SQUARE MANAGEMENT COMPANY LIMITED

2 TOLHERST COURT, TURKEY MILL BUSINESS PARK, ASHFORD ROAD, MAIDSTONE, KENT, ME14 5SF,
Company Registration Number
04305980
Private Limited Company
Active

Company Overview

About 77/78 Warwick Square Management Company Ltd
77/78 WARWICK SQUARE MANAGEMENT COMPANY LIMITED was founded on 2001-10-17 and has its registered office in Maidstone. The organisation's status is listed as "Active". 77/78 Warwick Square Management Company 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
77/78 WARWICK SQUARE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 TOLHERST COURT, TURKEY MILL BUSINESS PARK
ASHFORD ROAD
MAIDSTONE
KENT
ME14 5SF
Other companies in WC1E
 
Filing Information
Company Number 04305980
Company ID Number 04305980
Date formed 2001-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 25/09/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:08:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 77/78 WARWICK SQUARE MANAGEMENT COMPANY 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 77/78 WARWICK SQUARE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARCUS JOHN CLIVE PERRY
Company Secretary 2001-10-17
VALERIE SUSAN ACREMANN
Director 2004-03-09
WILLIAM RUPERT BURROWS
Director 2002-02-19
CATHERINE LOUISE COPPING
Director 2016-01-11
GEORGIA LOUISE GORDON
Director 2002-07-09
SHIU HONK NG
Director 2013-01-07
MARCUS JOHN CLIVE PERRY
Director 2001-10-17
MARK PTARMIGAN DOUGLAS STROYAN
Director 2012-10-20
CHARLES JOHN NICHOLAS WARD
Director 2001-10-17
ROSEMARY WETHERELL
Director 2013-12-03
PATRICK JOHN ZERVUDACHI
Director 2006-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
SARA HAVELOCK-ALLAN
Director 2002-02-05 2017-02-26
DAVID EDWIN PERRY
Director 2005-06-23 2016-09-08
JENNIFER ANN PERRY
Director 2006-09-06 2016-09-08
ADRIAN CHRISTOPHER MORTIMER BURROWS
Director 2003-09-23 2007-06-14
ANNETTE LYN PETCHEY
Director 2002-09-17 2005-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE SUSAN ACREMANN 77-78 WARWICK SQUARE FREEHOLD COMPANY LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
CATHERINE LOUISE COPPING 77-78 WARWICK SQUARE FREEHOLD COMPANY LIMITED Director 2016-01-11 CURRENT 2009-12-23 Active
MARCUS JOHN CLIVE PERRY 77-78 WARWICK SQUARE FREEHOLD COMPANY LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
MARCUS JOHN CLIVE PERRY MARCUS PERRY CONSULTING LIMITED Director 2006-11-14 CURRENT 2006-11-14 Liquidation
MARK PTARMIGAN DOUGLAS STROYAN 77-78 WARWICK SQUARE FREEHOLD COMPANY LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
ROSEMARY WETHERELL 77-78 WARWICK SQUARE FREEHOLD COMPANY LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
PATRICK JOHN ZERVUDACHI WARWICK CORPORATE SERVICES LTD Director 2018-05-10 CURRENT 2018-05-10 Active - Proposal to Strike off

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
2023-10-18CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-09-23MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2022-12-29APPOINTMENT TERMINATED, DIRECTOR CLARISSA AUGUSTA CRAIG BROWN
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ England
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ England
2022-09-02MICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/18
2019-06-21AP01DIRECTOR APPOINTED MS CLARISSA AUGUSTA CRAIG BROWN
2018-12-07TM02Termination of appointment of Marcus John Clive Perry on 2018-12-05
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-09-24AA24/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM 91 Gower Street London WC1E 6AB
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SARA HAVELOCK-ALLAN
2017-09-22AA24/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 12
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PERRY
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2016-06-17AA24/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-05AP01DIRECTOR APPOINTED MRS CATHERINE LOUISE COPPING
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 12
2015-11-10AR0117/10/15 ANNUAL RETURN FULL LIST
2015-11-10CH01Director's details changed for Mr David Edwin Perry on 2015-10-12
2015-08-03AA24/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 12
2014-10-27AR0117/10/14 ANNUAL RETURN FULL LIST
2014-06-23AA24/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-17AP01DIRECTOR APPOINTED MRS ROSEMARY WETHERELL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 12
2013-10-18AR0117/10/13 ANNUAL RETURN FULL LIST
2013-09-18AA24/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-19AP01DIRECTOR APPOINTED MR MARK PTARMIGAN DOUGLAS STROYAN
2013-02-19AP01DIRECTOR APPOINTED MR SHIU HONK NG
2012-10-31AR0117/10/12 FULL LIST
2012-09-18AA24/12/11 TOTAL EXEMPTION FULL
2011-10-25AR0117/10/11 FULL LIST
2011-10-13RES01ADOPT ARTICLES 05/10/2011
2011-10-13CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-27AA24/12/10 TOTAL EXEMPTION FULL
2011-01-13AP01DIRECTOR APPOINTED MR DAVID EDWIN PERRY
2010-11-30AR0117/10/10 FULL LIST
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VAL SUSAN ACREMANN / 01/10/2009
2010-09-25AA24/12/09 TOTAL EXEMPTION FULL
2009-10-29AR0117/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY SARA HAVELOCK ALLEN / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN ZERVUDACHI / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN NICHOLAS WARD / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN CLIVE PERRY / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN PERRY / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGIA LOUISE GORDON / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RUPERT BURROWS / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VAL ACREMANN / 01/10/2009
2009-10-22AA24/12/08 TOTAL EXEMPTION FULL
2008-10-24363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-09-10AA24/12/07 TOTAL EXEMPTION FULL
2008-01-24363(288)DIRECTOR RESIGNED
2008-01-24363sRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288aNEW DIRECTOR APPOINTED
2006-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-20363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05
2005-11-02363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/04
2005-01-21363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/03
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-22288aNEW DIRECTOR APPOINTED
2003-10-27363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02
2003-06-01287REGISTERED OFFICE CHANGED ON 01/06/03 FROM: 21 LIVERPOOL STREET LONDON EC2M 7RD
2003-02-06225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 25/12/02
2002-11-22363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-10-10288aNEW DIRECTOR APPOINTED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-03-11288aNEW DIRECTOR APPOINTED
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-2288(2)RAD 19/02/02--------- £ SI 10@1=10 £ IC 2/12
2001-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 77/78 WARWICK SQUARE MANAGEMENT COMPANY 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 77/78 WARWICK SQUARE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
77/78 WARWICK SQUARE MANAGEMENT COMPANY 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

Intangible Assets
Patents
We have not found any records of 77/78 WARWICK SQUARE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 77/78 WARWICK SQUARE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 77/78 WARWICK SQUARE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 77/78 WARWICK SQUARE MANAGEMENT COMPANY 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 77/78 WARWICK SQUARE MANAGEMENT COMPANY 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 77/78 WARWICK SQUARE MANAGEMENT COMPANY 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 77/78 WARWICK SQUARE MANAGEMENT COMPANY 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 77/78 WARWICK SQUARE MANAGEMENT COMPANY 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.