Background WavePink WaveYellow Wave

16-17 WARWICK SQUARE MANAGEMENT COMPANY LIMITED (02625161)

16-17 WARWICK SQUARE MANAGEMENT COMPANY LIMITED (02625161) is an active UK company. incorporated on 28 June 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 16-17 WARWICK SQUARE MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include BURROWS, Christopher John, COOK, Richard Arthur, LOCHHEAD, Stuart Ian.

Company Number
02625161
Status
active
Type
ltd
Incorporated
28 June 1991
Age
34 years
Address
140 Tachbrook Street, London, SW1V 2NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURROWS, Christopher John, COOK, Richard Arthur, LOCHHEAD, Stuart Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

16-17 WARWICK SQUARE MANAGEMENT COMPANY LIMITED

16-17 WARWICK SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 June 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 16-17 WARWICK SQUARE MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02625161

LTD Company

Age

34 Years

Incorporated 28 June 1991

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Dormant

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

140 Tachbrook Street London, SW1V 2NE,

Previous Addresses

52 Moreton Street London SW1V 2PB
From: 28 June 1991To: 27 April 2023
Timeline

14 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Jul 10
Director Left
Jul 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 13
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Apr 16
Director Left
May 19
Director Joined
May 19
Director Left
May 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

FRY, Richard Alan

Active
Tachbrook Street, LondonSW1V 2NE
Secretary
Appointed 01 Jul 1992

BURROWS, Christopher John

Active
Tachbrook Street, LondonSW1V 2NE
Born March 1949
Director
Appointed 01 Jul 2018

COOK, Richard Arthur

Active
Warwick Square, LondonSW1V 2AB
Born February 1966
Director
Appointed 01 Oct 2015

LOCHHEAD, Stuart Ian

Active
Warwick Square, LondonSW1V 2AB
Born July 1971
Director
Appointed 03 Nov 2008

GRAHAM, James Percy

Resigned
17 Warwick Square, LondonSW1V 2AB
Secretary
Appointed 28 Nov 1995
Resigned 12 Mar 2012

WALLIS, Russell David Trevor

Resigned
Ground Floor Flat 17 Warwick Square, LondonSW1V 2AB
Secretary
Appointed 28 Jun 1991
Resigned 15 Feb 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jun 1991
Resigned 28 Jun 1991

CARTER, Roy Mervyn

Resigned
17 Warwick Square, LondonSW1V 2AB
Born April 1932
Director
Appointed 28 Jun 1991
Resigned 15 Feb 1995

COOK, Richard Arthur

Resigned
Warwick Square, LondonSW1V 2AB
Born February 1966
Director
Appointed 12 Dec 2011
Resigned 26 Apr 2016

KENLOCK, Rupert Adam Hobart

Resigned
7 Bramerton Street, LondonSW3 5JS
Born August 1966
Director
Appointed 06 Nov 1996
Resigned 20 Sept 2002

LOCHHEAD, Stuart Ian

Resigned
Warwick Square, LondonSW1V 2AB
Born July 1971
Director
Appointed 12 Dec 2011
Resigned 01 Mar 2015

MAJOR, Pamela

Resigned
Warwick Square, LondonSW1V 2AB
Born March 1959
Director
Appointed 14 Dec 2011
Resigned 31 Mar 2021

MARSHALL, Alexander Badenoch

Resigned
Crest House Park View Road, CaterhamCR3 7DH
Born December 1924
Director
Appointed 28 Nov 1995
Resigned 31 Jan 2005

MARSHALL, Mona Kurina Douglas

Resigned
Crest House, WoldinghamCR3 7DH
Born November 1933
Director
Appointed 19 Apr 1995
Resigned 14 Apr 2000

PERCY, Tim Austin Valentine

Resigned
Warwick Square, LondonSW1V 2AB
Born June 1962
Director
Appointed 30 Mar 2012
Resigned 01 Jul 2018

PHILLIPS, Sara

Resigned
The Penthouse 17 Warwick Square, LondonSW1V 2AB
Born April 1965
Director
Appointed 05 Feb 2008
Resigned 28 Jun 2010

PRIDEAUX, John

Resigned
Flat 2, LondonSW1V 2AB
Born April 1979
Director
Appointed 13 Mar 2007
Resigned 16 May 2011

STANDERWICK, Michael Spencer

Resigned
16 Warwick Square, LondonSW1V 2AB
Born May 1944
Director
Appointed 15 Dec 1993
Resigned 17 Dec 2012

WALLIS, Russell David Trevor

Resigned
Ground Floor Flat 17 Warwick Square, LondonSW1V 2AB
Born August 1959
Director
Appointed 28 Jun 1991
Resigned 17 Dec 1992

WASS, Andrew Paul

Resigned
Flat 3/4 17 Warwick Square, LondonSW1V 2AB
Born November 1960
Director
Appointed 28 Nov 1995
Resigned 24 Oct 1996

WHITWORTH, Adrian

Resigned
Flat 2, London
Born November 1918
Director
Appointed 12 Mar 1992
Resigned 01 Feb 1996

WHITWORTH, Evelyn

Resigned
16 Warwick Square, LondonSW1V 2AB
Born May 1916
Director
Appointed 06 Nov 1996
Resigned 10 May 2000

YOUNG, John Robert Christian

Resigned
17 Warwick Square, LondonSW1 U2AB
Born April 1956
Director
Appointed 28 Nov 1995
Resigned 24 Oct 1996
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 October 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 May 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
12 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
15 August 2007
363sAnnual Return (shuttle)
Legacy
3 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Resolution
26 March 2007
RESOLUTIONSResolutions
Legacy
7 July 2006
363sAnnual Return (shuttle)
Resolution
31 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 March 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Resolution
21 February 2005
RESOLUTIONSResolutions
Resolution
21 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2004
AAAnnual Accounts
Resolution
24 March 2004
RESOLUTIONSResolutions
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Resolution
3 May 2003
RESOLUTIONSResolutions
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Resolution
2 August 2001
RESOLUTIONSResolutions
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2000
AAAnnual Accounts
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Resolution
30 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 March 2000
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
26 April 1999
AAAnnual Accounts
Auditors Resignation Company
26 April 1999
AUDAUD
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 1998
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 1997
AAAnnual Accounts
Resolution
2 April 1997
RESOLUTIONSResolutions
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
9 August 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
6 May 1996
AAAnnual Accounts
Resolution
6 May 1996
RESOLUTIONSResolutions
Legacy
20 February 1996
288288
Legacy
30 January 1996
288288
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Accounts With Accounts Type Dormant
21 July 1995
AAAnnual Accounts
Resolution
21 July 1995
RESOLUTIONSResolutions
Resolution
20 July 1995
RESOLUTIONSResolutions
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
18 May 1995
288288
Resolution
1 May 1995
RESOLUTIONSResolutions
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 1994
AAAnnual Accounts
Resolution
5 May 1994
RESOLUTIONSResolutions
Legacy
16 January 1994
288288
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1993
AAAnnual Accounts
Resolution
30 April 1993
RESOLUTIONSResolutions
Legacy
30 April 1993
288288
Legacy
21 April 1993
287Change of Registered Office
Legacy
21 April 1993
288288
Legacy
11 September 1992
288288
Legacy
25 August 1992
288288
Legacy
25 August 1992
363sAnnual Return (shuttle)
Legacy
10 July 1991
288288
Incorporation Company
28 June 1991
NEWINCIncorporation