Background WavePink WaveYellow Wave

52/53 WARWICK SQUARE LIMITED (02628791)

52/53 WARWICK SQUARE LIMITED (02628791) is an active UK company. incorporated on 12 July 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 52/53 WARWICK SQUARE LIMITED has been registered for 34 years. Current directors include BREWER, Hugo, CHAMBERS, Guy Rufus, CHANDLER, Edward James and 1 others.

Company Number
02628791
Status
active
Type
ltd
Incorporated
12 July 1991
Age
34 years
Address
140 Tachbrook Street, London, SW1V 2NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BREWER, Hugo, CHAMBERS, Guy Rufus, CHANDLER, Edward James, FARRELL, Nicholas Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

52/53 WARWICK SQUARE LIMITED

52/53 WARWICK SQUARE LIMITED is an active company incorporated on 12 July 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 52/53 WARWICK SQUARE LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02628791

LTD Company

Age

34 Years

Incorporated 12 July 1991

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

HOMEURBAN PROPERTY MANAGEMENT LIMITED
From: 12 July 1991To: 30 October 1991
Contact
Address

140 Tachbrook Street London, SW1V 2NE,

Previous Addresses

52 Moreton Street London SW1V 2PB England
From: 18 January 2022To: 27 April 2023
52 Warwick Square London SW1V 2AJ England
From: 3 November 2017To: 18 January 2022
Fry & Company 52 Moreton Street London SW1V 2PB
From: 12 July 1991To: 3 November 2017
Timeline

22 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Sept 11
Director Joined
Apr 12
Director Left
Mar 13
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Dec 15
Funding Round
May 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Oct 25
Director Left
Nov 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

FRY, Richard Alan

Active
Tachbrook Street, LondonSW1V 2NE
Secretary
Appointed 19 Oct 2004

BREWER, Hugo

Active
52 Warwick Square, LondonSW1V 2AJ
Born September 1995
Director
Appointed 21 Oct 2024

CHAMBERS, Guy Rufus

Active
Warwick Square, LondonSW1V 2AJ
Born February 1970
Director
Appointed 01 Oct 2023

CHANDLER, Edward James

Active
Tachbrook Street, LondonSW1V 2NE
Born January 1954
Director
Appointed 24 Feb 2011

FARRELL, Nicholas Paul

Active
Warwick Square, LondonSW1V 2AJ
Born January 1966
Director
Appointed 01 Feb 2015

EASTMAN, Brian Ralph

Resigned
182 Buckwood Drive, CrawleyRH11 8PS
Secretary
Appointed 22 Oct 1993
Resigned 19 Oct 2004

HUDSON, Anthony William Thomas

Resigned
52 Warwick Square, LondonSW1V 2AJ
Secretary
Appointed N/A
Resigned 22 Oct 1993

BELMONT, Michael Jeremy Kindersley

Resigned
52e Warwick Square, LondonSW1V 2AJ
Born February 1930
Director
Appointed N/A
Resigned 03 Nov 1995

CHENG, Hsiu Mei

Resigned
Warwick Square, LondonSW1V 2AJ
Born May 1968
Director
Appointed 01 Dec 2015
Resigned 01 Oct 2023

COTTON, Kathryn Mary

Resigned
52 Warwick Square, LondonSW1V 2AJ
Born July 1946
Director
Appointed 14 Mar 1997
Resigned 15 Oct 2000

FARRELL, Hania Hassane

Resigned
53 Warwick Square, LondonSW1V 2AJ
Born April 1965
Director
Appointed 04 Nov 2003
Resigned 18 Dec 2014

FLYNN, James Wilson

Resigned
52 Warwick Square, LondonSW1V 2AJ
Born March 1948
Director
Appointed 14 Mar 2000
Resigned 15 Jan 2015

HEALD, Sarah Monica Loveday

Resigned
52 Warwick Square, LondonSW1V 2AJ
Born November 1954
Director
Appointed 24 Mar 2003
Resigned 19 Dec 2008

HUDSON, Anthony William Thomas

Resigned
52 Warwick Square, LondonSW1V 2AJ
Born March 1932
Director
Appointed N/A
Resigned 07 Aug 2015

NOAKES, Rani Lindsey

Resigned
Tachbrook Street, LondonSW1V 2NE
Born September 1987
Director
Appointed 03 May 2019
Resigned 22 Oct 2025

PREECE, Ralph Stephen

Resigned
Warwick Square, LondonSW1V 2AJ
Born May 1946
Director
Appointed 10 Sept 2015
Resigned 12 Sept 2024

PRENDERGAST, Christopher

Resigned
Warwick Square, LondonSW1V 2AJ
Born June 1960
Director
Appointed 01 Mar 2015
Resigned 28 Jun 2021

PRENDERGAST, Christopher Anthony, Esquire

Resigned
Flat C 52 Warwick Square, LondonSW1V 2AT
Born May 1931
Director
Appointed N/A
Resigned 25 Jan 1998

PRENDERGAST, Simone Ruth, Dame

Resigned
Flat C, LondonSW1V 2AJ
Born July 1930
Director
Appointed 23 Mar 1999
Resigned 12 Aug 2012

SCHNOR, Marianne

Resigned
Warwick Square, LondonSW1V 2AJ
Born June 1964
Director
Appointed 10 Nov 2011
Resigned 15 Apr 2021

SCHNOR, Peter Ditler

Resigned
Tachbrook Street, LondonSW1V 2NE
Born March 1994
Director
Appointed 15 Jul 2020
Resigned 03 Nov 2025
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 October 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Small
6 December 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Small
15 February 2007
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
287Change of Registered Office
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 October 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
29 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 September 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
6 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 January 2003
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
27 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
27 November 1995
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
88(2)R88(2)R
Legacy
16 November 1993
288288
Legacy
16 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1993
AAAnnual Accounts
Legacy
4 February 1993
363aAnnual Return
Legacy
20 January 1993
225(1)225(1)
Memorandum Articles
7 November 1991
MAMA
Certificate Change Of Name Company
29 October 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 October 1991
RESOLUTIONSResolutions
Legacy
20 September 1991
287Change of Registered Office
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Incorporation Company
12 July 1991
NEWINCIncorporation