Background WavePink WaveYellow Wave

WARWICK MANSIONS RESIDENTS COMPANY LIMITED (02480309)

WARWICK MANSIONS RESIDENTS COMPANY LIMITED (02480309) is an active UK company. incorporated on 13 March 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WARWICK MANSIONS RESIDENTS COMPANY LIMITED has been registered for 36 years.

Company Number
02480309
Status
active
Type
ltd
Incorporated
13 March 1990
Age
36 years
Address
12 Northfields Prospect, London, SW18 1PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICK MANSIONS RESIDENTS COMPANY LIMITED

WARWICK MANSIONS RESIDENTS COMPANY LIMITED is an active company incorporated on 13 March 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WARWICK MANSIONS RESIDENTS COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02480309

LTD Company

Age

36 Years

Incorporated 13 March 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

AMPPACE FLAT MANAGEMENT COMPANY LIMITED
From: 13 March 1990To: 7 June 1990
Contact
Address

12 Northfields Prospect Putney Bridge Road London, SW18 1PE,

Previous Addresses

28 Seymour Court London N10 1EB
From: 13 May 2013To: 17 February 2016
, Frazer House 32-38 Leman Street, London, E1 8EW
From: 24 February 2012To: 13 May 2013
, 5th Floor Georgian House 63 Coleman Street, London, EC2R 5BB
From: 15 October 2010To: 24 February 2012
, 170 Dorset Road, London, SW19 3EF
From: 13 March 1990To: 15 October 2010
Timeline

37 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Left
May 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Dec 11
Director Left
Feb 14
Director Joined
Jun 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Apr 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Apr 23
Director Left
Sept 24
Director Left
Sept 25
Owner Exit
Feb 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
27
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

173

Notification Of A Person With Significant Control Statement
3 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Memorandum Articles
28 January 2016
MAMA
Resolution
5 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 December 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 May 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 December 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Changes To Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Changes To Shareholders
20 December 2011
AR01AR01
Termination Director Company With Name Termination Date
9 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
15 October 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
15 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
363sAnnual Return (shuttle)
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
2 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 May 2005
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1999
AAAnnual Accounts
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
88(2)R88(2)R
Legacy
21 July 1998
287Change of Registered Office
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
4 January 1994
363b363b
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
20 December 1991
363b363b
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
6 September 1991
287Change of Registered Office
Legacy
13 August 1991
363aAnnual Return
Legacy
17 September 1990
88(2)R88(2)R
Legacy
17 September 1990
224224
Legacy
13 June 1990
288288
Certificate Change Of Name Company
6 June 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 May 1990
RESOLUTIONSResolutions
Legacy
23 May 1990
287Change of Registered Office
Legacy
23 May 1990
122122
Legacy
23 May 1990
123Notice of Increase in Nominal Capital
Resolution
23 May 1990
RESOLUTIONSResolutions
Resolution
23 May 1990
RESOLUTIONSResolutions
Resolution
23 May 1990
RESOLUTIONSResolutions
Incorporation Company
13 March 1990
NEWINCIncorporation