Warwick Drive (barnes) Management Company Limited LONDON


Founded in 1966, Warwick Drive (barnes) Management Company, classified under reg no. 00876565 is an active company. Currently registered at 3rd Floor Collegiate House SE1 9RY, London the company has been in the business for fifty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Adam P., Robyn M. and Christopher D. and others. Of them, Timothy C., Karen M. have been with the company the longest, being appointed on 30 October 2011 and Adam P. has been with the company for the least time - from 4 October 2021. At present 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.

Warwick Drive (barnes) Management Company Limited Address / Contact

Office Address 3rd Floor Collegiate House
Office Address2 9 St Thomas Street
Town London
Post code SE1 9RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00876565
Date of Incorporation Thu, 7th Apr 1966
Industry Residents property management
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Adam P.

Position: Director

Appointed: 04 October 2021

Robyn M.

Position: Director

Appointed: 23 July 2018

Christopher D.

Position: Director

Appointed: 26 November 2014

Timothy C.

Position: Director

Appointed: 30 October 2011

Karen M.

Position: Director

Appointed: 30 October 2011

Robert L.

Position: Director

Appointed: 09 October 2018

Resigned: 10 February 2023

J C F P Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 March 2017

Resigned: 31 December 2017

Ernestine M.

Position: Director

Appointed: 14 January 2016

Resigned: 27 February 2017

Peter G.

Position: Director

Appointed: 14 January 2016

Resigned: 09 October 2018

Jcf Property Management Limited

Position: Corporate Secretary

Appointed: 01 October 2015

Resigned: 01 March 2017

Alexander M.

Position: Secretary

Appointed: 16 July 2014

Resigned: 01 October 2015

Jim R.

Position: Director

Appointed: 28 August 2012

Resigned: 26 November 2014

Huda A.

Position: Director

Appointed: 11 May 2012

Resigned: 02 November 2015

Gary N.

Position: Secretary

Appointed: 01 December 2011

Resigned: 16 July 2014

Robert J.

Position: Director

Appointed: 16 January 2011

Resigned: 25 August 2011

Jonathan G.

Position: Director

Appointed: 13 September 2010

Resigned: 23 June 2014

Blaise J.

Position: Director

Appointed: 09 August 2010

Resigned: 28 August 2012

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 31 March 2008

Resigned: 30 November 2011

Rafael J.

Position: Director

Appointed: 12 April 2006

Resigned: 14 May 2012

Robert L.

Position: Director

Appointed: 06 August 2005

Resigned: 21 July 2011

Peter K.

Position: Secretary

Appointed: 06 August 2005

Resigned: 31 March 2008

Peter K.

Position: Director

Appointed: 02 June 2005

Resigned: 27 February 2010

Michelle R.

Position: Director

Appointed: 06 September 2004

Resigned: 31 January 2006

Robyn M.

Position: Director

Appointed: 06 September 2004

Resigned: 31 January 2006

Hamish F.

Position: Director

Appointed: 01 July 2003

Resigned: 14 October 2003

Judy P.

Position: Director

Appointed: 03 June 2003

Resigned: 27 October 2016

Russell B.

Position: Director

Appointed: 02 January 2003

Resigned: 02 June 2005

Harry H.

Position: Director

Appointed: 18 March 2002

Resigned: 01 November 2003

Bronwyn M.

Position: Director

Appointed: 28 January 2002

Resigned: 15 October 2002

Sarah T.

Position: Director

Appointed: 15 January 2001

Resigned: 10 July 2003

Catherine K.

Position: Director

Appointed: 08 January 2001

Resigned: 08 May 2003

Peter W.

Position: Director

Appointed: 26 May 1999

Resigned: 24 June 2001

David R.

Position: Director

Appointed: 26 May 1999

Resigned: 18 April 2001

Beatrice M.

Position: Director

Appointed: 26 May 1999

Resigned: 28 September 2001

David U.

Position: Director

Appointed: 27 May 1997

Resigned: 26 May 1998

Christine C.

Position: Director

Appointed: 27 May 1997

Resigned: 26 November 1998

Jeni H.

Position: Director

Appointed: 04 November 1996

Resigned: 11 September 1997

Stuart M.

Position: Director

Appointed: 25 January 1993

Resigned: 04 March 2001

Audrey B.

Position: Director

Appointed: 25 January 1993

Resigned: 15 May 2008

Howard S.

Position: Director

Appointed: 19 June 1991

Resigned: 01 January 2000

Francis M.

Position: Director

Appointed: 19 June 1991

Resigned: 16 November 1992

Deirdre L.

Position: Director

Appointed: 19 June 1991

Resigned: 01 October 1999

Leslie V.

Position: Director

Appointed: 19 June 1991

Resigned: 27 May 1998

Robert J.

Position: Director

Appointed: 19 June 1991

Resigned: 04 December 2001

Barbara F.

Position: Director

Appointed: 19 June 1991

Resigned: 05 August 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-31
Net Worth121 674
Balance Sheet
Cash Bank In Hand127 476
Current Assets209 894
Debtors82 418
Reserves/Capital
Shareholder Funds121 674
Other
Average Number Employees During Period 
Capital Redemption Reserve116 765
Creditors Due Within One Year88 220
Net Current Assets Liabilities121 674
Other Reserves4 909
Total Assets Less Current Liabilities121 674

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, July 2023
Free Download (3 pages)

Company search