Background WavePink WaveYellow Wave

WARWICK COURT (4 LANSDOWNE ROAD) LIMITED (05025741)

WARWICK COURT (4 LANSDOWNE ROAD) LIMITED (05025741) is an active UK company. incorporated on 26 January 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WARWICK COURT (4 LANSDOWNE ROAD) LIMITED has been registered for 22 years. Current directors include PARKER, Jacqueline Sue, THAM, Kwok Meng.

Company Number
05025741
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2004
Age
22 years
Address
322 Upper Richmond Road, London, SW15 6TL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PARKER, Jacqueline Sue, THAM, Kwok Meng
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICK COURT (4 LANSDOWNE ROAD) LIMITED

WARWICK COURT (4 LANSDOWNE ROAD) LIMITED is an active company incorporated on 26 January 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WARWICK COURT (4 LANSDOWNE ROAD) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05025741

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 26 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

322 Upper Richmond Road London, SW15 6TL,

Previous Addresses

C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS
From: 14 September 2011To: 2 August 2022
Grace Miller & Co 2a Lambton Road West Wimbledon London SW20 0LR
From: 26 January 2004To: 14 September 2011
Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Feb 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Nov 16
Director Left
Jun 18
Director Joined
Jan 19
Director Left
Nov 19
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

J C F P SECRETARIES LTD

Active
Upper Richmond Road, LondonSW15 6TL
Corporate secretary
Appointed 15 May 2022

PARKER, Jacqueline Sue

Active
Upper Richmond Road, LondonSW15 6TL
Born August 1967
Director
Appointed 28 Dec 2018

THAM, Kwok Meng

Active
Upper Richmond Road, LondonSW15 6TL
Born January 1961
Director
Appointed 25 Jul 2022

MATTHEWS, Caroline

Resigned
Flat 11 Warwick Court, LondonSW20 8AP
Secretary
Appointed 23 Dec 2005
Resigned 05 Jul 2007

MILLAR, Kelly Anne

Resigned
1st Floor 5 Venetia Road, LondonN4 1EJ
Secretary
Appointed 26 Jan 2004
Resigned 27 Oct 2004

MORRALL, John Stephen

Resigned
30 Aylestone Avenue, LondonNW6 7AA
Secretary
Appointed 27 Oct 2004
Resigned 23 Dec 2005

PARKER, Jacqueline Sue

Resigned
Flat 1 Warwick Court, LondonSW20 8AP
Secretary
Appointed 05 Jul 2007
Resigned 20 Jan 2008

SCHMIDT, Richard Maurice

Resigned
14 Perceval Avenue, LondonNW3 4PY
Secretary
Appointed 27 Oct 2004
Resigned 23 Dec 2005

GRACE MILLER & CO. LTD

Resigned
Coombe Road, New MaldenKT3 4QS
Corporate secretary
Appointed 01 Jun 2009
Resigned 15 May 2022

J J HOMES (PROPERTIES) LIMITED

Resigned
146 Stanley Park Road, CarshaltonSM5 3JG
Corporate secretary
Appointed 07 Jan 2008
Resigned 01 Jun 2009

ADENIYI, Adedolapo, Dr

Resigned
Upper Richmond Road, LondonSW15 6TL
Born May 1981
Director
Appointed 22 Jan 2008
Resigned 24 Nov 2025

FURLONG, Patrick Basil

Resigned
4 Warwick Court, LondonSW20 8AP
Born January 1923
Director
Appointed 13 Nov 2007
Resigned 01 Jan 2011

HALL, Ladan

Resigned
13 Grange Park Place, LondonSW20 0EE
Born April 1965
Director
Appointed 05 Jan 2006
Resigned 25 Jan 2010

HANNIGAN, Peter

Resigned
Coombe Road, New MaldenKT3 4QS
Born November 1932
Director
Appointed 27 Mar 2008
Resigned 08 Jun 2018

MANJI, Nazim

Resigned
Upper Richmond Road, LondonSW15 6TL
Born April 1958
Director
Appointed 10 Mar 2022
Resigned 17 Oct 2022

MATTHEWS, Caroline

Resigned
Flat 11 Warwick Court, LondonSW20 8AP
Born March 1948
Director
Appointed 26 Jan 2004
Resigned 05 Jul 2007

OLIVIER, Kate

Resigned
Coombe Road, New MaldenKT3 4QS
Born January 1988
Director
Appointed 15 Nov 2016
Resigned 20 Apr 2022

PARKER, Jacqueline Sue

Resigned
Flat 1 Warwick Court, LondonSW20 8AP
Born August 1967
Director
Appointed 05 Apr 2007
Resigned 20 Jan 2008

SCOTT, Nathalie Christina

Resigned
Coombe Road, New MaldenKT3 4QS
Born March 1964
Director
Appointed 15 Mar 2011
Resigned 04 Nov 2019

VAUGHAN BROWN, Justin Richard

Resigned
Flat 7 Warwick Court, LondonSW20 8AP
Born June 1966
Director
Appointed 26 Jan 2004
Resigned 05 Jan 2006
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
2 August 2022
AP04Appointment of Corporate Secretary
Change Sail Address Company With New Address
2 August 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Change Corporate Secretary Company With Change Date
15 September 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2011
AR01AR01
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2009
AAAnnual Accounts
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
287Change of Registered Office
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
287Change of Registered Office
Legacy
7 February 2009
353353
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
287Change of Registered Office
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
287Change of Registered Office
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
21 March 2005
225Change of Accounting Reference Date
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288cChange of Particulars
Incorporation Company
26 January 2004
NEWINCIncorporation