Termhouse (warwick Mansions) Management Limited LONDON


Founded in 1977, Termhouse (warwick Mansions) Management, classified under reg no. 01298027 is an active company. Currently registered at 12 Northfields Prospect SW18 1PE, London the company has been in the business for 47 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 10 directors, namely Giorgio D., David H. and Laurel H. and others. Of them, Richard B. has been with the company the longest, being appointed on 16 April 2014 and Giorgio D. has been with the company for the least time - from 9 March 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Termhouse (warwick Mansions) Management Limited Address / Contact

Office Address 12 Northfields Prospect
Office Address2 Putney Bridge Road
Town London
Post code SW18 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01298027
Date of Incorporation Thu, 10th Feb 1977
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Giorgio D.

Position: Director

Appointed: 09 March 2023

David H.

Position: Director

Appointed: 30 September 2020

Laurel H.

Position: Director

Appointed: 10 July 2015

Richard D.

Position: Director

Appointed: 10 July 2015

Malcolm C.

Position: Director

Appointed: 10 July 2015

Suzanne B.

Position: Director

Appointed: 10 July 2015

Ashil V.

Position: Director

Appointed: 10 July 2015

Rowena M.

Position: Director

Appointed: 10 July 2015

Paul H.

Position: Director

Appointed: 10 July 2015

Richard B.

Position: Director

Appointed: 16 April 2014

Dan C.

Position: Director

Appointed: 10 July 2015

Resigned: 22 June 2021

Strafford Law Ltd

Position: Corporate Secretary

Appointed: 11 October 2010

Resigned: 23 December 2015

Dan C.

Position: Director

Appointed: 15 September 2010

Resigned: 28 November 2011

Otto S.

Position: Director

Appointed: 15 September 2010

Resigned: 06 October 2016

Paolo B.

Position: Director

Appointed: 15 June 2010

Resigned: 27 January 2014

Elisabeth J.

Position: Director

Appointed: 01 January 2008

Resigned: 15 June 2010

Frederick N.

Position: Director

Appointed: 23 October 2007

Resigned: 20 September 2010

Richard D.

Position: Director

Appointed: 15 January 2007

Resigned: 27 October 2008

Michael O.

Position: Director

Appointed: 19 October 2005

Resigned: 06 October 2016

David L.

Position: Director

Appointed: 19 October 2005

Resigned: 27 October 2007

Sue S.

Position: Director

Appointed: 27 October 2003

Resigned: 26 September 2010

Suzanne B.

Position: Director

Appointed: 27 October 2003

Resigned: 01 March 2010

Clare W.

Position: Director

Appointed: 21 January 1997

Resigned: 08 January 1999

Ivan W.

Position: Secretary

Appointed: 27 April 1994

Resigned: 06 October 2010

George R.

Position: Director

Appointed: 31 March 1992

Resigned: 21 October 1994

Margaret C.

Position: Director

Appointed: 31 March 1992

Resigned: 18 April 2005

Otto S.

Position: Director

Appointed: 31 March 1992

Resigned: 23 October 2007

Stephen E.

Position: Director

Appointed: 31 March 1992

Resigned: 05 July 1993

Thomas C.

Position: Director

Appointed: 31 March 1992

Resigned: 31 December 2006

Edward W.

Position: Director

Appointed: 31 March 1992

Resigned: 01 January 2007

Sally R.

Position: Director

Appointed: 31 March 1992

Resigned: 05 August 2001

Emma M.

Position: Director

Appointed: 31 March 1992

Resigned: 31 December 2004

Patrick P.

Position: Secretary

Appointed: 31 March 1992

Resigned: 27 April 1994

People with significant control

The register of PSCs who own or control the company consists of 9 names. As we established, there is Rowena M. This PSC. The second one in the PSC register is Suzanne B. This PSC . Then there is Richard B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC .

Rowena M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Suzanne B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Richard B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Malcolm C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Richard D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Laurel H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Paul H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Ashil V.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Dan C.

Notified on 6 April 2016
Ceased on 22 June 2021
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand245 943148 273269 942321 382282 390
Current Assets299 233205 822338 910376 699357 381
Debtors53 29057 54968 96855 31774 991
Other Debtors  9 0109 80810 185
Other
Accrued Liabilities Deferred Income18 32916 26523 89215 47019 805
Average Number Employees During Period 99109
Creditors53 36522 051112 04320 17738 732
Net Current Assets Liabilities245 868183 771226 867356 522318 649
Other Creditors30 4481 198   
Payments Received On Account4 5884 5887 0884 5884 588
Prepayments Accrued Income26 97128 30533 87832 04238 024
Trade Creditors Trade Payables  81 06311914 339
Trade Debtors Trade Receivables26 31929 24426 08013 46726 782

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 22nd, March 2023
Free Download (7 pages)

Company search

Advertisements