Background WavePink WaveYellow Wave

WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER FOUR LIMITED (12011898)

WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER FOUR LIMITED (12011898) is an active UK company. incorporated on 22 May 2019. 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 FOUR LIMITED has been registered for 6 years. Current directors include KHAN, Muhammad Umar, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED.

Company Number
12011898
Status
active
Type
ltd
Incorporated
22 May 2019
Age
6 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.
Directors
KHAN, Muhammad Umar, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED
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 FOUR LIMITED

WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER FOUR LIMITED is an active company incorporated on 22 May 2019 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 FOUR LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12011898

LTD Company

Age

6 Years

Incorporated 22 May 2019

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

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

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

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 27 March 2020To: 14 April 2025
35 Great St. Helen's London EC3A 6AP United Kingdom
From: 22 May 2019To: 27 March 2020
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CSC CORPORATE SERVICES (LONDON) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 22 May 2019

KHAN, Muhammad Umar

Active
Churchill Place, LondonE14 5HU
Born January 1988
Director
Appointed 13 Mar 2024

CSC DIRECTORS (NO.3) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 22 May 2019

CSC DIRECTORS (NO.4) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 22 May 2019

JAFFE, Daniel Marc Richard

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1975
Director
Appointed 22 May 2019
Resigned 01 Feb 2023

VIVEK, Arun

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1990
Director
Appointed 01 Feb 2023
Resigned 13 Mar 2024

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 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 To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
17 December 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
17 December 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 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
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
27 March 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
27 March 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 March 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
27 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
28 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
22 May 2019
NEWINCIncorporation