Background WavePink WaveYellow Wave

WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER THREE LIMITED (10917340)

WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER THREE LIMITED (10917340) is an active UK company. incorporated on 15 August 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER THREE LIMITED has been registered for 8 years.

Company Number
10917340
Status
active
Type
ltd
Incorporated
15 August 2017
Age
8 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER THREE LIMITED

WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER THREE LIMITED is an active company incorporated on 15 August 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER THREE LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10917340

LTD Company

Age

8 Years

Incorporated 15 August 2017

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 28 March 2020To: 14 April 2025
35 Great St. Helen's London EC3A 6AP
From: 15 August 2017To: 28 March 2020
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
25 April 2025
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 April 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 April 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
12 December 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
12 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
12 December 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
28 March 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 March 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
28 March 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 August 2017
NEWINCIncorporation