Background WavePink WaveYellow Wave

WARWICK PROPERTY INVESTMENTS LIMITED (05562734)

WARWICK PROPERTY INVESTMENTS LIMITED (05562734) is an active UK company. incorporated on 13 September 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WARWICK PROPERTY INVESTMENTS LIMITED has been registered for 20 years. Current directors include CONNOLLY, Ronan Thomas, SUMMERS, Paul Edward.

Company Number
05562734
Status
active
Type
ltd
Incorporated
13 September 2005
Age
20 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CONNOLLY, Ronan Thomas, SUMMERS, Paul Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICK PROPERTY INVESTMENTS LIMITED

WARWICK PROPERTY INVESTMENTS LIMITED is an active company incorporated on 13 September 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WARWICK PROPERTY INVESTMENTS LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05562734

LTD Company

Age

20 Years

Incorporated 13 September 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

44 Great Eastern Street London EC2A 3EP
From: 13 September 2005To: 20 August 2021
Timeline

4 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Sept 05
Loan Secured
Nov 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SUMMERS, Paul Edward

Active
Maidenhead Road, MaidenheadSL6 9DB
Secretary
Appointed 13 Sept 2005

CONNOLLY, Ronan Thomas

Active
LondonEC2A 4NE
Born May 1974
Director
Appointed 13 Sept 2005

SUMMERS, Paul Edward

Active
Walmer, DealCT14 7QJ
Born February 1975
Director
Appointed 13 Sept 2005

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 13 Sept 2005
Resigned 13 Sept 2005

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 13 Sept 2005
Resigned 13 Sept 2005

Persons with significant control

2

Mr Paul Edward Summers

Active
Walmer, DealCT14 7QJ
Born February 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ronan Thomas Connolly

Active
Bury Road, SewardstoneburyE4 7QL
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Gazette Notice Compulsary
19 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 July 2009
363aAnnual Return
Gazette Filings Brought Up To Date
1 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
3 July 2007
225Change of Accounting Reference Date
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Legacy
12 December 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
88(2)R88(2)R
Legacy
22 September 2005
287Change of Registered Office
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Incorporation Company
13 September 2005
NEWINCIncorporation