Company Name52/53 Warwick Square Limited
Company StatusActive
Company Number02628791
CategoryPrivate Limited Company
Incorporation Date12 July 1991(32 years, 8 months ago)
Previous NameHomeurban Property Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Richard Alan Fry
NationalityBritish
StatusCurrent
Appointed19 October 2004(13 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMr Edward James Chandler
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(19 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMr Nicholas Paul Farrell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(23 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Warwick Square
London
SW1V 2AJ
Director NameMr Ralph Stephen Preece
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(24 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Warwick Square
London
SW1V 2AJ
Director NameMs Rani Lindsey Noakes
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(27 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMr Peter Ditler Schnor
Date of BirthMarch 1994 (Born 30 years ago)
NationalityDanish
StatusCurrent
Appointed15 July 2020(29 years after company formation)
Appointment Duration3 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMr Guy Rufus Chambers
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(32 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks
RoleMerchant
Country of ResidenceEngland
Correspondence Address52 Warwick Square
London
SW1V 2AJ
Director NameMr Michael Jeremy Kindersley Belmont
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 03 November 1995)
RoleCompany Director
Correspondence Address52e Warwick Square
London
SW1V 2AJ
Director NameAnthony William Thomas Hudson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(1 year after company formation)
Appointment Duration23 years, 1 month (resigned 07 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address52 Warwick Square
London
SW1V 2AJ
Director NameEsquire Christopher Anthony Prendergast
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 25 January 1998)
RoleCompany Director
Correspondence AddressFlat C 52 Warwick Square
London
SW1V 2AT
Secretary NameAnthony William Thomas Hudson
NationalityBritish
StatusResigned
Appointed11 July 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Warwick Square
London
SW1V 2AJ
Secretary NameMr Brian Ralph Eastman
NationalityBritish
StatusResigned
Appointed22 October 1993(2 years, 3 months after company formation)
Appointment Duration11 years (resigned 19 October 2004)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address182 Buckwood Drive
Gossops Green
Crawley
W Sussex
RH11 8PS
Director NameKathryn Mary Cotton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 2000)
RoleCharity Admin
Correspondence Address52 Warwick Square
London
SW1V 2AJ
Director NameDame Simone Ruth Prendergast
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(7 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
52 Warwick Square
London
SW1V 2AJ
Director NameMr James Wilson Flynn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(8 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 January 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Warwick Square
London
SW1V 2AJ
Director NameSarah Monica Loveday Heald
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(11 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 December 2008)
RoleHousewife
Correspondence Address52 Warwick Square
London
SW1V 2AJ
Director NameHania Hassane Farrell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(12 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Warwick Square
London
SW1V 2AJ
Director NameMarianne Schnor
Date of BirthJune 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed10 November 2011(20 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address52 Warwick Square
London
SW1V 2AJ
Director NameMr Christopher Prendergast
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(23 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Warwick Square
London
SW1V 2AJ
Director NameMs Hsiu Mei Cheng
Date of BirthMay 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed01 December 2015(24 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Warwick Square
Flat D
London
SW1V 2AJ

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Nicholas Paul Farrell & Hania Hassan Farrell
28.57%
Ordinary
1 at £1Anthony T.w Hudson
14.29%
Ordinary
1 at £1Christopher H. Prendergast
14.29%
Ordinary
1 at £1Edward Chandler & Melanie Chandler
14.29%
Ordinary
1 at £1Marianne Schnor
14.29%
Ordinary
1 at £1Mr James Wilson Flynn
14.29%
Ordinary

Financials

Year2014
Net Worth£190,756
Cash£203,985
Current Liabilities£23,033

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Filing History

23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 25 March 2020 (5 pages)
2 March 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
4 October 2019Micro company accounts made up to 25 March 2019 (5 pages)
3 May 2019Statement of capital following an allotment of shares on 3 May 2019
  • GBP 8
(3 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 25 March 2018 (5 pages)
26 February 2018Director's details changed for Ms Hsiu Mei Cheng on 23 February 2018 (2 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 25 March 2017 (5 pages)
3 November 2017Registered office address changed from Fry & Company 52 Moreton Street London SW1V 2PB to 52 Warwick Square London SW1V 2AJ on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Fry & Company 52 Moreton Street London SW1V 2PB to 52 Warwick Square London SW1V 2AJ on 3 November 2017 (1 page)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 7
(8 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 7
(8 pages)
4 January 2016Total exemption small company accounts made up to 25 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 25 March 2015 (5 pages)
11 December 2015Appointment of Ms Hsiu Mei Cheng as a director on 1 December 2015 (2 pages)
11 December 2015Appointment of Ms Hsiu Mei Cheng as a director on 1 December 2015 (2 pages)
11 September 2015Appointment of Mr Ralph Stephen Preece as a director on 10 September 2015 (2 pages)
11 September 2015Appointment of Mr Ralph Stephen Preece as a director on 10 September 2015 (2 pages)
7 September 2015Termination of appointment of Anthony William Thomas Hudson as a director on 7 August 2015 (1 page)
7 September 2015Termination of appointment of Anthony William Thomas Hudson as a director on 7 August 2015 (1 page)
7 September 2015Termination of appointment of Anthony William Thomas Hudson as a director on 7 August 2015 (1 page)
31 March 2015Appointment of Mr Christopher Prendergast as a director on 1 March 2015 (2 pages)
31 March 2015Appointment of Mr Christopher Prendergast as a director on 1 March 2015 (2 pages)
31 March 2015Appointment of Mr Christopher Prendergast as a director on 1 March 2015 (2 pages)
27 March 2015Appointment of Mr Nick Farrell as a director on 1 February 2015 (2 pages)
27 March 2015Appointment of Mr Nick Farrell as a director on 1 February 2015 (2 pages)
27 March 2015Appointment of Mr Nick Farrell as a director on 1 February 2015 (2 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 7
(6 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 7
(6 pages)
27 January 2015Termination of appointment of James Wilson Flynn as a director on 15 January 2015 (1 page)
27 January 2015Termination of appointment of James Wilson Flynn as a director on 15 January 2015 (1 page)
22 December 2014Termination of appointment of Hania Hassane Farrell as a director on 18 December 2014 (1 page)
22 December 2014Termination of appointment of Hania Hassane Farrell as a director on 18 December 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 7
(8 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 7
(8 pages)
29 October 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (8 pages)
22 March 2013Termination of appointment of Simone Prendergast as a director (1 page)
22 March 2013Termination of appointment of Simone Prendergast as a director (1 page)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (8 pages)
8 November 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
5 April 2012Appointment of Marianne Schnor as a director (2 pages)
5 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (9 pages)
5 April 2012Appointment of Marianne Schnor as a director (2 pages)
5 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (9 pages)
24 October 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
13 September 2011Appointment of Mr Edward James Chandler as a director (2 pages)
13 September 2011Appointment of Mr Edward James Chandler as a director (2 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
9 December 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
9 August 2010Director's details changed for Hania Hassane Farrell on 12 July 2010 (2 pages)
9 August 2010Director's details changed for Hania Hassane Farrell on 12 July 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
21 July 2009Return made up to 12/07/09; full list of members (5 pages)
21 July 2009Return made up to 12/07/09; full list of members (5 pages)
31 December 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
19 December 2008Appointment terminated director sarah heald (1 page)
19 December 2008Appointment terminated director sarah heald (1 page)
15 July 2008Return made up to 12/07/08; full list of members (6 pages)
15 July 2008Return made up to 12/07/08; full list of members (6 pages)
6 December 2007Accounts for a small company made up to 25 March 2007 (6 pages)
6 December 2007Accounts for a small company made up to 25 March 2007 (6 pages)
16 July 2007Return made up to 12/07/07; full list of members (4 pages)
16 July 2007Return made up to 12/07/07; full list of members (4 pages)
15 February 2007Accounts for a small company made up to 25 March 2006 (6 pages)
15 February 2007Accounts for a small company made up to 25 March 2006 (6 pages)
4 August 2006Return made up to 12/07/06; full list of members (9 pages)
4 August 2006Return made up to 12/07/06; full list of members (9 pages)
27 January 2006Accounts for a small company made up to 25 March 2005 (5 pages)
27 January 2006Accounts for a small company made up to 25 March 2005 (5 pages)
22 July 2005Return made up to 12/07/05; full list of members (9 pages)
22 July 2005Return made up to 12/07/05; full list of members (9 pages)
11 November 2004Registered office changed on 11/11/04 from: c/o philip goodhew partnership 54 warwick square london SW1V 2AJS (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Registered office changed on 11/11/04 from: c/o philip goodhew partnership 54 warwick square london SW1V 2AJS (1 page)
15 October 2004Accounts for a small company made up to 25 March 2004 (5 pages)
15 October 2004Accounts for a small company made up to 25 March 2004 (5 pages)
23 July 2004Return made up to 12/07/04; full list of members (9 pages)
23 July 2004Return made up to 12/07/04; full list of members (9 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
30 September 2003Accounts for a small company made up to 25 March 2003 (5 pages)
30 September 2003Accounts for a small company made up to 25 March 2003 (5 pages)
22 July 2003Return made up to 12/07/03; full list of members (10 pages)
22 July 2003Return made up to 12/07/03; full list of members (10 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
29 January 2003Accounts for a small company made up to 25 March 2002 (5 pages)
29 January 2003Accounts for a small company made up to 25 March 2002 (5 pages)
18 July 2002Return made up to 12/07/02; full list of members (9 pages)
18 July 2002Return made up to 12/07/02; full list of members (9 pages)
14 January 2002Full accounts made up to 25 March 2001 (10 pages)
14 January 2002Full accounts made up to 25 March 2001 (10 pages)
26 July 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(9 pages)
26 July 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(9 pages)
13 December 2000Full accounts made up to 25 March 2000 (14 pages)
13 December 2000Full accounts made up to 25 March 2000 (14 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
14 July 2000Return made up to 12/07/00; full list of members (9 pages)
14 July 2000Return made up to 12/07/00; full list of members (9 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
11 January 2000Full accounts made up to 25 March 1999 (10 pages)
11 January 2000Full accounts made up to 25 March 1999 (10 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Return made up to 12/07/99; no change of members (6 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Return made up to 12/07/99; no change of members (6 pages)
4 January 1999Full accounts made up to 25 March 1998 (7 pages)
4 January 1999Full accounts made up to 25 March 1998 (7 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
16 January 1998Full accounts made up to 25 March 1997 (8 pages)
16 January 1998Full accounts made up to 25 March 1997 (8 pages)
25 July 1997Return made up to 12/07/97; full list of members (6 pages)
25 July 1997Return made up to 12/07/97; full list of members (6 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
13 December 1996Full accounts made up to 25 March 1996 (8 pages)
13 December 1996Full accounts made up to 25 March 1996 (8 pages)
3 July 1996Return made up to 12/07/96; change of members (6 pages)
3 July 1996Return made up to 12/07/96; change of members (6 pages)
29 November 1995Full accounts made up to 25 March 1995 (10 pages)
29 November 1995Full accounts made up to 25 March 1995 (10 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
6 July 1995Return made up to 12/07/95; no change of members (4 pages)
6 July 1995Return made up to 12/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
7 November 1991Memorandum and Articles of Association (14 pages)
7 November 1991Memorandum and Articles of Association (14 pages)