Background WavePink WaveYellow Wave

WARWICK (91) LIMITED (02055673)

WARWICK (91) LIMITED (02055673) is an active UK company. incorporated on 16 September 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WARWICK (91) LIMITED has been registered for 39 years. Current directors include KLEIN, Thomas, PALMER, George Gordon Nottage, PREYER, Alison Rose.

Company Number
02055673
Status
active
Type
ltd
Incorporated
16 September 1986
Age
39 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KLEIN, Thomas, PALMER, George Gordon Nottage, PREYER, Alison Rose
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICK (91) LIMITED

WARWICK (91) LIMITED is an active company incorporated on 16 September 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WARWICK (91) LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02055673

LTD Company

Age

39 Years

Incorporated 16 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place London Greater London SW5 0QT England
From: 8 March 2025To: 2 July 2025
247-249 Cromwell Road London Greater London SW5 9GA England
From: 7 March 2025To: 8 March 2025
C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF
From: 16 September 1986To: 7 March 2025
Timeline

8 key events • 1986 - 2020

Funding Officers Ownership
Company Founded
Sept 86
Director Left
Apr 10
Director Joined
Apr 13
Director Left
Mar 16
Director Joined
Mar 18
Director Joined
Jun 19
Director Left
Dec 20
Director Joined
Dec 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

TLC REAL ESTATE SERVICES LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 01 Mar 2025

KLEIN, Thomas

Active
Crescent Place, LondonSW3 2EA
Born April 1989
Director
Appointed 28 Mar 2018

PALMER, George Gordon Nottage

Active
Crescent Place, LondonSW3 2EA
Born November 1985
Director
Appointed 10 Jun 2019

PREYER, Alison Rose

Active
Crescent Place, LondonSW3 2EA
Born January 1963
Director
Appointed 25 Nov 2020

HARTNETT, Paula

Resigned
Rear Basement, LondonSW5 9EZ
Secretary
Appointed 10 Jan 2002
Resigned 25 Apr 2007

HUGHES, Frank

Resigned
91 Warwick Road, LondonSW5 9EZ
Secretary
Appointed N/A
Resigned 01 Oct 1991

KARPATHIOS, Theophilos

Resigned
91 Warwick Road, LondonSW5 9EZ
Secretary
Appointed 15 May 1997
Resigned 28 Nov 1997

LINDON, Charles Jeremy Paul

Resigned
27 Palace Gate, LondonW8 5LS
Secretary
Appointed 01 Oct 1991
Resigned 15 May 1997

METHERELL, Charles Martin

Resigned
70 St Dionis Road, LondonSW6 4TU
Secretary
Appointed 25 Apr 2007
Resigned 14 Jan 2009

MORRISS, Elizabeth Jane

Resigned
Top Flat 91 Warwick Road, LondonSW5 9EZ
Secretary
Appointed 07 Jul 1998
Resigned 10 Jan 2002

URANG PROPERTY MANAGEMENT LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 14 Jan 2009
Resigned 28 Feb 2025

CAMERON, Tyne Anne

Resigned
Ground Floor Flat 91 Warwick Road, LondonSW5 9EZ
Born January 1968
Director
Appointed 12 Jul 1996
Resigned 07 Jul 1998

ESCH, Irene

Resigned
91 Warwick Road, LondonSW5 9EZ
Director
Appointed N/A
Resigned 18 Mar 1991

GONSHAW, Francisca Rebecca

Resigned
2nd Floor Flat, LondonSW5 9EZ
Born November 1959
Director
Appointed 10 Feb 1993
Resigned 01 Jan 2003

HARRISON, Elisabeth Clare

Resigned
91 Warwick Road, LondonSW5 9EZ
Born May 1962
Director
Appointed 17 Apr 1998
Resigned 11 Apr 2001

HARTNETT, Paula

Resigned
Rear Basement, LondonSW5 9EZ
Born May 1972
Director
Appointed 07 Jun 2001
Resigned 25 Apr 2007

HOBBS, Kevin David

Resigned
Second Floor Flat, LondonSW5
Born February 1975
Director
Appointed 04 Dec 2003
Resigned 20 Sept 2008

HUGHES, Frank

Resigned
91 Warwick Road, LondonSW5 9EZ
Born March 1955
Director
Appointed N/A
Resigned 12 Jul 1996

KARPATHIOS, Theophilos

Resigned
91 Warwick Road, LondonSW5 9EZ
Born June 1963
Director
Appointed 01 Jan 1995
Resigned 28 Nov 1997

KORGANONKAR, Mohan Russell

Resigned
91 Warwick Road, LondonSW5 9EZ
Born January 1978
Director
Appointed 08 Apr 2008
Resigned 24 Nov 2009

LATHAM, James Alexander

Resigned
91 Warwick Road, LondonSW5 9EZ
Born November 1969
Director
Appointed 07 Jul 1998
Resigned 04 Dec 2003

LINDSAY, Andrew Grant

Resigned
196 New Kings Road, LondonSW6 4NF
Born August 1980
Director
Appointed 17 Jun 2009
Resigned 25 Nov 2020

MAYOS, Mike

Resigned
91 Warwick Road, LondonSW5 9EZ
Born October 1962
Director
Appointed N/A
Resigned 26 Jan 1996

MORRISS, Elizabeth Jane

Resigned
Top Flat 91 Warwick Road, LondonSW5 9EZ
Born July 1961
Director
Appointed 07 Jul 1998
Resigned 10 Jan 2002

PRITCHARD, Robina

Resigned
Rear Basement Flat, LondonSW5
Born August 1954
Director
Appointed 26 Jan 1996
Resigned 01 Apr 2000

SMITH, Christopher, Dr

Resigned
196 New Kings Road, LondonSW6 4NF
Born February 1976
Director
Appointed 11 Apr 2013
Resigned 14 Sept 2015
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 March 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Sail Address Company With Old Address
25 April 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Change Sail Address Company
20 June 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Dormant
12 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
287Change of Registered Office
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
288cChange of Particulars
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
24 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
31 October 2008
AAMDAAMD
Legacy
22 April 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288cChange of Particulars
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
12 October 1998
88(2)R88(2)R
Legacy
12 October 1998
363aAnnual Return
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
287Change of Registered Office
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Auditors Resignation Company
23 July 1996
AUDAUD
Legacy
26 May 1996
363sAnnual Return (shuttle)
Legacy
29 April 1996
288288
Legacy
5 March 1996
288288
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Legacy
24 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
9 March 1993
288288
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
10 June 1992
288288
Legacy
10 June 1992
363sAnnual Return (shuttle)
Legacy
6 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
18 June 1991
363b363b
Legacy
30 April 1991
288288
Legacy
30 April 1991
363363
Accounts With Accounts Type Full
14 March 1991
AAAnnual Accounts
Legacy
3 April 1990
288288
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Legacy
6 October 1988
225(1)225(1)
Legacy
12 September 1988
PUC 2PUC 2
Accounts With Made Up Date
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
288288
Legacy
7 September 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
16 September 1986
CERTINCCertificate of Incorporation
Incorporation Company
16 September 1986
NEWINCIncorporation