You are here: bizstats.co.uk > a-z index > 3 list > 32 list

32a Warwick Avenue Property Limited LONDON


Founded in 2017, 32a Warwick Avenue Property, classified under reg no. 10588758 is an active company. Currently registered at 17 Pindock Mews W9 2PY, London the company has been in the business for eight years. Its financial year was closed on 5th April and its latest financial statement was filed on 2023-04-05.

There is a single director in the company at the moment - Chand S., appointed on 22 September 2020. In addition, a secretary was appointed - Marcus C., appointed on 27 January 2020. As of 9 July 2025, there were 2 ex directors - William R., Norman S. and others listed below. There were no ex secretaries.

32a Warwick Avenue Property Limited Address / Contact

Office Address 17 Pindock Mews
Town London
Post code W9 2PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10588758
Date of Incorporation Fri, 27th Jan 2017
Industry Buying and selling of own real estate
End of financial Year 5th April
Company age 8 years old
Account next due date Sun, 5th Jan 2025 (185 days after)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Chand S.

Position: Director

Appointed: 22 September 2020

Marcus C.

Position: Secretary

Appointed: 27 January 2020

Rysaffe Administrateurs Sarl

Position: Corporate Director

Appointed: 02 March 2017

William R.

Position: Director

Appointed: 27 January 2017

Resigned: 16 July 2019

Norman S.

Position: Director

Appointed: 27 January 2017

Resigned: 22 September 2020

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Manjeet B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Manjeet B.

Notified on 27 January 2017
Ceased on 5 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-052019-04-052020-04-052021-04-052022-04-052023-04-052024-04-05
Balance Sheet
Cash Bank On Hand45 31337 19331 76343 37260 452  
Current Assets855 104858 360860 572864 375881 455913 169898 525
Debtors809 791821 167828 809821 003821 003  
Net Assets Liabilities-16 5442 797 7782 801 6212 810 0802 820 9952 839 9892 841 048
Other Debtors 11 37626 08619 96819 968  
Property Plant Equipment2 800 000      
Other
Accrued Liabilities1 500      
Amounts Owed By Associates809 791809 791802 723801 035801 035  
Bank Borrowings Overdrafts850 000850 000850 000850 000850 000  
Creditors850 000850 000850 000850 000850 000850 000850 000
Fixed Assets2 800 0012 800 0012 800 0012 800 0012 800 0012 800 0012 800 001
Investment Property2 800 0002 800 0002 800 0002 800 0002 800 000  
Investment Property Fair Value Model2 800 0002 800 0002 800 0002 800 000   
Investments Fixed Assets11111  
Net Current Assets Liabilities-1 966 544847 777851 620860 079870 994889 988891 047
Number Shares Issued Fully Paid3      
Other Creditors1 5001 6501 6502 3121 650  
Other Investments Other Than Loans11111  
Par Value Share1      
Profit Loss-16 547      
Property Plant Equipment Gross Cost       
Total Assets Less Current Liabilities3 646 7793 647 7783 651 6213 660 0803 670 9953 689 9893 691 048
Trade Creditors Trade Payables 1 088     
Other Taxation Social Security Payable  3801 9842 560  

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2025-01-26
filed on: 17th, February 2025
Free Download (3 pages)

Company search

Advertisements