You are here: bizstats.co.uk > a-z index > 7 list > 72 list

72 Warwick Square Sw1 Limited LONDON


72 Warwick Square Sw1 started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09302685. The 72 Warwick Square Sw1 company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 91 Wimpole Street. Postal code: W1G 0EF.

The company has 5 directors, namely Emma L., James K. and Jordan B. and others. Of them, Naseem L., Marina S. have been with the company the longest, being appointed on 10 November 2014 and Emma L. has been with the company for the least time - from 16 April 2025. As of 12 July 2025, there were 3 ex directors - James A., Neil B. and others listed below. There were no ex secretaries.

72 Warwick Square Sw1 Limited Address / Contact

Office Address 91 Wimpole Street
Town London
Post code W1G 0EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09302685
Date of Incorporation Mon, 10th Nov 2014
Industry Residents property management
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (315 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Emma L.

Position: Director

Appointed: 16 April 2025

Springfield Secretaries Limited

Position: Corporate Secretary

Appointed: 27 January 2025

James K.

Position: Director

Appointed: 10 January 2019

Jordan B.

Position: Director

Appointed: 26 October 2016

Naseem L.

Position: Director

Appointed: 10 November 2014

Heppner Holdings Limited

Position: Corporate Director

Appointed: 10 November 2014

Marina S.

Position: Director

Appointed: 10 November 2014

James A.

Position: Director

Appointed: 10 January 2019

Resigned: 16 April 2025

Paul Samuel Associates

Position: Corporate Secretary

Appointed: 18 January 2016

Resigned: 27 January 2025

Neil B.

Position: Director

Appointed: 10 November 2014

Resigned: 26 October 2016

Fnr Limited

Position: Corporate Director

Appointed: 10 November 2014

Resigned: 27 January 2025

Margaret K.

Position: Director

Appointed: 10 November 2014

Resigned: 10 November 2018

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Compulsory strike-off action has been discontinued
filed on: 29th, January 2025
Free Download (1 page)

Company search