Background WavePink WaveYellow Wave

WARWICK PROPERTIES (NO. 2) LIMITED (09989736)

WARWICK PROPERTIES (NO. 2) LIMITED (09989736) is an active UK company. incorporated on 5 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WARWICK PROPERTIES (NO. 2) LIMITED has been registered for 10 years. Current directors include CONNOLLY, Ronan Thomas, SUMMERS, Paul Edward.

Company Number
09989736
Status
active
Type
ltd
Incorporated
5 February 2016
Age
10 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CONNOLLY, Ronan Thomas, SUMMERS, Paul Edward
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICK PROPERTIES (NO. 2) LIMITED

WARWICK PROPERTIES (NO. 2) LIMITED is an active company incorporated on 5 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WARWICK PROPERTIES (NO. 2) LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09989736

LTD Company

Age

10 Years

Incorporated 5 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 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

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

89-90 Paul Street London EC2A 4NE England
From: 13 April 2023To: 28 November 2025
44 Great Eastern Street London EC2A 3EP United Kingdom
From: 5 February 2016To: 13 April 2023
Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Joined
Mar 17
Funding Round
Apr 17
Loan Secured
Apr 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CONNOLLY, Ronan Thomas

Active
Paul Street, LondonEC2A 4NE
Secretary
Appointed 05 Feb 2016

CONNOLLY, Ronan Thomas

Active
Paul Street, LondonEC2A 4NE
Born May 1974
Director
Appointed 01 Mar 2017

SUMMERS, Paul Edward

Active
Paul Street, LondonEC2A 4NE
Born February 1975
Director
Appointed 05 Feb 2016

Persons with significant control

2

Mr Paul Edward Summers

Active
Paul Street, LondonEC2A 4NE
Born February 1975

Nature of Control

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

Mr Ronan Thomas Connolly

Active
Paul Street, LondonEC2A 4NE
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Incorporation Company
5 February 2016
NEWINCIncorporation