You are here: bizstats.co.uk > a-z index > 6 list > 63 list

63 Warrior Square Limited


Founded in 2000, 63 Warrior Square, classified under reg no. 03931621 is an active company. Currently registered at Lower Flat 55 Marischal Road SE13 5LE, the company has been in the business for twenty four years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2023.

At the moment there are 2 directors in the the firm, namely Jonathan M. and Marilyn H.. In addition one secretary - Marilyn H. - is with the company. As of 25 April 2024, there were 7 ex directors - Roger O., Katherine R. and others listed below. There were no ex secretaries.

63 Warrior Square Limited Address / Contact

Office Address Lower Flat 55 Marischal Road
Office Address2 London
Town
Post code SE13 5LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03931621
Date of Incorporation Wed, 23rd Feb 2000
Industry Residents property management
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Jonathan M.

Position: Director

Appointed: 13 March 2004

Marilyn H.

Position: Secretary

Appointed: 23 February 2000

Marilyn H.

Position: Director

Appointed: 23 February 2000

Roger O.

Position: Director

Appointed: 11 February 2003

Resigned: 28 March 2019

Katherine R.

Position: Director

Appointed: 11 October 2002

Resigned: 03 July 2013

Salahi O.

Position: Director

Appointed: 22 August 2001

Resigned: 11 October 2002

Malcolm B.

Position: Director

Appointed: 02 May 2000

Resigned: 22 August 2001

Brian B.

Position: Director

Appointed: 23 February 2000

Resigned: 29 December 2014

Margaret W.

Position: Nominee Secretary

Appointed: 23 February 2000

Resigned: 23 February 2000

Angela M.

Position: Nominee Director

Appointed: 23 February 2000

Resigned: 23 February 2000

John B.

Position: Director

Appointed: 23 February 2000

Resigned: 09 March 2007

Glen H.

Position: Director

Appointed: 23 February 2000

Resigned: 18 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets3 00528 0553 8383 251
Net Assets Liabilities6 25631 3063 2513 251
Other
Fixed Assets3 2513 2513 251 
Net Current Assets Liabilities3 00528 0553 8383 251
Total Assets Less Current Liabilities6 25631 3067 0893 251

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 28th February 2024
filed on: 29th, February 2024
Free Download (3 pages)

Company search

Advertisements