Background WavePink WaveYellow Wave

7-10 WARWICK SQUARE FREEHOLD LIMITED (02613862)

7-10 WARWICK SQUARE FREEHOLD LIMITED (02613862) is an active UK company. incorporated on 23 May 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 7-10 WARWICK SQUARE FREEHOLD LIMITED has been registered for 34 years. Current directors include BASSETT CROSS, Caroline, CHOPIN DE LA BRUYERE, Isabelle Anne Cecile, LLOYD - ROBERTS, George Edward and 2 others.

Company Number
02613862
Status
active
Type
ltd
Incorporated
23 May 1991
Age
34 years
Address
140 Tachbrook Street, London, SW1V 2NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BASSETT CROSS, Caroline, CHOPIN DE LA BRUYERE, Isabelle Anne Cecile, LLOYD - ROBERTS, George Edward, MITCHELL, Bridget Anne, WOOD, Robin Spencer
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7-10 WARWICK SQUARE FREEHOLD LIMITED

7-10 WARWICK SQUARE FREEHOLD LIMITED is an active company incorporated on 23 May 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 7-10 WARWICK SQUARE FREEHOLD LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02613862

LTD Company

Age

34 Years

Incorporated 23 May 1991

Size

N/A

Accounts

ARD: 24/12

Up to Date

6 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

BROOKSDEN LIMITED
From: 23 May 1991To: 28 August 1991
Contact
Address

140 Tachbrook Street London, SW1V 2NE,

Previous Addresses

52 Moreton Street London SW1V 2PB
From: 23 May 1991To: 27 April 2023
Timeline

17 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
May 91
Director Left
Jan 11
Director Joined
Jun 11
Director Joined
Dec 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
May 18
Director Left
Sept 23
Director Joined
Apr 24
Director Joined
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

FRY, Richard Alan

Active
Tachbrook Street, LondonSW1V 2NE
Secretary
Appointed 16 Mar 1993

BASSETT CROSS, Caroline

Active
7 10 Warwick Square, LondonSW1V 2AA
Born May 1979
Director
Appointed 04 Apr 2024

CHOPIN DE LA BRUYERE, Isabelle Anne Cecile

Active
Warwick Square, LondonSW1V 2AA
Born September 1971
Director
Appointed 01 Dec 2015

LLOYD - ROBERTS, George Edward

Active
9 Warwick Square, LondonSW1V 2AA
Born March 1948
Director
Appointed 29 May 2018

MITCHELL, Bridget Anne

Active
Warwick Square, LondonSW1V 2AA
Born May 1954
Director
Appointed 30 Jan 2025

WOOD, Robin Spencer

Active
Flat Q Warwick Square, LondonSW1V 2AA
Born October 1930
Director
Appointed 28 May 1992

GEDGE, Anthony Harold

Resigned
9 Warwick Square, LondonSW1V 2AA
Secretary
Appointed N/A
Resigned 22 Mar 2000

GILMORE, Alexander

Resigned
Tachbrook Street, LondonSW1V 2NE
Secretary
Appointed 27 Jun 2018
Resigned 23 Aug 2023

BASSETT CROSS, Caroline Sarah Louise

Resigned
10a Warwick Square, LondonSW1V 2AA
Born May 1979
Director
Appointed 31 Jan 2006
Resigned 08 Feb 2012

BEESTON, Bryan Edward

Resigned
9k Warwick Square, LondonSW1V 2AA
Born June 1961
Director
Appointed 09 May 2000
Resigned 15 Nov 2001

BEESTON, Bryan Edward

Resigned
9k Warwick Square, LondonSW1V 2AA
Born June 1961
Director
Appointed 16 Feb 1995
Resigned 11 May 1999

CHURCHILL, Mary Spencer

Resigned
Flat E, LondonSW1
Born January 1940
Director
Appointed 12 Jan 1997
Resigned 31 Mar 2008

FIELDING, Jacqueline Winifred

Resigned
9 Warwick Square, LondonSW1V 2AA
Born July 1938
Director
Appointed 28 May 1992
Resigned 23 Jul 1996

GEDGE, Anthony Harold

Resigned
9 Warwick Square, LondonSW1V 2AA
Born June 1938
Director
Appointed N/A
Resigned 22 Mar 2000

GILMORE, Alexander Richard Joseph

Resigned
7 Warwick Square, LondonSW1V 2AA
Born December 1989
Director
Appointed 30 Jan 2014
Resigned 23 Aug 2023

HICHENS, Antony Peverell

Resigned
Slape Manor, BridportDT6 5LH
Born September 1936
Director
Appointed 03 Dec 2003
Resigned 15 Oct 2007

KELLY, Patrick Richard Nicholas

Resigned
9 Warwick Square, LondonSW1V 2AA
Born August 1952
Director
Appointed 09 May 2000
Resigned 19 Oct 2007

LE CALVEZ, Eric Louis, Marie

Resigned
Flat H, LondonSW1V 2AA
Born May 1967
Director
Appointed 20 Dec 2004
Resigned 31 Jan 2011

LENNOX-BOYD, Simon Donald Rupert

Resigned
9 Warwick Square, LondonSW1V 2AA
Born December 1939
Director
Appointed 28 May 1992
Resigned 12 Dec 1996

MACMILLAN, Sonya

Resigned
Flat H 9 Warwick Square, LondonSW1V 2AA
Born August 1923
Director
Appointed 16 Feb 1995
Resigned 01 Jan 2004

MC PHERSON, William James

Resigned
7 Warwick Square, LondonSW1V 2AA
Born May 1934
Director
Appointed N/A
Resigned 11 May 1999

MICHELL, Simon Charles

Resigned
22 Westmoreland Place, LondonSW1V 4AE
Born October 1951
Director
Appointed 03 Dec 2003
Resigned 08 Feb 2012

MITCHELL, Bridget Ann

Resigned
Broadway, BridgwaterTA7 9JJ
Born May 1954
Director
Appointed 07 Apr 2015
Resigned 20 Sept 2015

MOYES, Christopher

Resigned
Heathcroft, Durham CityDH1 3RR
Born July 1949
Director
Appointed 15 Nov 2001
Resigned 27 Jul 2006

MUSKER, Timothy John

Resigned
Warwick Square, LondonSW1V 2AA
Born September 1983
Director
Appointed 15 Dec 2011
Resigned 05 Jun 2014

PARRY, Kevin Allen Huw

Resigned
85 Cambridge Street, LondonSW1V 4PY
Born January 1962
Director
Appointed 16 Nov 1999
Resigned 20 Sept 2001

SELLS, Edward Andrew Perronet

Resigned
52 Moreton StreetSW1V 2PB
Born November 1948
Director
Appointed 15 Mar 2010
Resigned 08 Feb 2012

ST GEORGE, Charles Reginald

Resigned
Upper Vann Cottage Upper Vann Lane, HambledonGU8 4ED
Born April 1955
Director
Appointed 06 Aug 1992
Resigned 08 Apr 1995

ST JOHN COOPER, Amanda

Resigned
Flat D 10 Warwick Square, LondonSW1V 2AA
Born August 1962
Director
Appointed 29 Jun 1999
Resigned 15 Sept 2015

ST JOHN COOPER, Harry

Resigned
9 Warwick Square, LondonSW1V 2AA
Born May 1961
Director
Appointed 29 Jun 1999
Resigned 14 Nov 2005
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Change Person Secretary Company With Change Date
17 October 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
16 October 2008
88(2)Return of Allotment of Shares
Legacy
16 October 2008
363aAnnual Return
Legacy
2 July 2008
363sAnnual Return (shuttle)
Legacy
14 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 March 2008
AAAnnual Accounts
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
123Notice of Increase in Nominal Capital
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
363aAnnual Return
Legacy
22 March 2006
288aAppointment of Director or Secretary
Resolution
9 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 March 2005
AAAnnual Accounts
Resolution
23 March 2005
RESOLUTIONSResolutions
Legacy
18 June 2004
363sAnnual Return (shuttle)
Resolution
5 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 April 2004
AAAnnual Accounts
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
26 June 2003
363sAnnual Return (shuttle)
Resolution
25 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 March 2003
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2002
AAAnnual Accounts
Resolution
29 March 2002
RESOLUTIONSResolutions
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2001
AAAnnual Accounts
Resolution
15 February 2001
RESOLUTIONSResolutions
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2000
AAAnnual Accounts
Resolution
1 February 2000
RESOLUTIONSResolutions
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
6 April 1999
AAAnnual Accounts
Resolution
6 April 1999
RESOLUTIONSResolutions
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 1998
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 1997
AAAnnual Accounts
Resolution
25 March 1997
RESOLUTIONSResolutions
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
9 August 1996
288288
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1996
AAAnnual Accounts
Resolution
8 December 1995
RESOLUTIONSResolutions
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
11 April 1995
288288
Accounts With Accounts Type Dormant
30 March 1995
AAAnnual Accounts
Resolution
30 March 1995
RESOLUTIONSResolutions
Legacy
10 March 1995
288288
Legacy
27 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 June 1994
363sAnnual Return (shuttle)
Resolution
20 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 March 1994
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 1993
AAAnnual Accounts
Resolution
18 March 1993
RESOLUTIONSResolutions
Legacy
18 March 1993
287Change of Registered Office
Legacy
18 March 1993
288288
Legacy
10 February 1993
88(2)R88(2)R
Legacy
10 February 1993
88(2)R88(2)R
Resolution
10 February 1993
RESOLUTIONSResolutions
Legacy
10 February 1993
123Notice of Increase in Nominal Capital
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Legacy
24 September 1992
288288
Legacy
8 September 1992
288288
Legacy
8 September 1992
288288
Legacy
8 September 1992
288288
Legacy
8 September 1992
363b363b
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Legacy
10 October 1991
287Change of Registered Office
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
28 August 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 1991
123Notice of Increase in Nominal Capital
Incorporation Company
23 May 1991
NEWINCIncorporation