Warwick Mansions Residents Company Limited LONDON


Founded in 1990, Warwick Mansions Residents Company, classified under reg no. 02480309 is an active company. Currently registered at 12 Northfields Prospect SW18 1PE, London the company has been in the business for thirty four years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 10 directors, namely Giorgio D., David H. and Richard B. and others. Of them, Laurel H., Ashil V., Rowena M., Richard D., Malcolm C., Suzanne B. have been with the company the longest, being appointed on 10 July 2015 and Giorgio D. has been with the company for the least time - from 9 March 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Dorothy H. who worked with the the company until 31 December 1996.

Warwick Mansions Residents Company 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 02480309
Date of Incorporation Tue, 13th Mar 1990
Industry Residents property management
End of financial Year 30th September
Company age 34 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 Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Giorgio D.

Position: Director

Appointed: 09 March 2023

David H.

Position: Director

Appointed: 30 September 2020

Richard B.

Position: Director

Appointed: 06 October 2016

Paul H.

Position: Director

Appointed: 06 October 2016

Laurel H.

Position: Director

Appointed: 10 July 2015

Ashil V.

Position: Director

Appointed: 10 July 2015

Rowena M.

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

Dorothy H.

Position: Secretary

Resigned: 31 December 1996

Dan C.

Position: Director

Appointed: 10 July 2015

Resigned: 22 June 2021

Richard B.

Position: Director

Appointed: 23 May 2014

Resigned: 10 July 2015

Strafford Law Ltd

Position: Corporate Secretary

Appointed: 11 October 2010

Resigned: 30 September 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: 23 October 2007

Otto S.

Position: Director

Appointed: 27 October 2003

Resigned: 23 October 2007

Suzanne B.

Position: Director

Appointed: 17 August 2002

Resigned: 01 March 2010

Margaret C.

Position: Director

Appointed: 22 March 2001

Resigned: 18 April 2005

Thomas C.

Position: Director

Appointed: 22 March 2001

Resigned: 31 December 2006

Clare W.

Position: Director

Appointed: 11 June 1998

Resigned: 02 February 1999

Edward W.

Position: Director

Appointed: 14 July 1997

Resigned: 01 January 2007

Sue S.

Position: Director

Appointed: 08 April 1997

Resigned: 26 September 2010

Derek L.

Position: Director

Appointed: 08 April 1997

Resigned: 05 February 2001

Ivan W.

Position: Secretary

Appointed: 31 December 1996

Resigned: 06 October 2010

Dorothy H.

Position: Director

Appointed: 30 November 1993

Resigned: 23 October 2007

Mariangela R.

Position: Director

Appointed: 30 November 1993

Resigned: 23 March 2000

Emma M.

Position: Director

Appointed: 30 November 1993

Resigned: 31 December 2004

Adrian M.

Position: Director

Appointed: 13 March 1992

Resigned: 06 February 1992

Reginald B.

Position: Director

Appointed: 13 March 1992

Resigned: 06 February 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 9 names. As we researched, there is Ashil V. This PSC. Another entity in the persons with significant control register is Suzanne B. This PSC . Then there is Malcolm C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC .

Ashil V.

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

Malcolm C.

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

Richard B.

Notified on 6 October 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

Richard D.

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

Paul H.

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

Rowena M.

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 Hand 27 28042 90745 49550 719
Current Assets31 60730 29544 36546 81853 097
Debtors31 6073 0151 4581 3232 378
Other Debtors30 4481 198   
Property Plant Equipment13 00512 80312 65212 53912 454
Other
Accrued Liabilities Deferred Income1 3011 3222 6421 3201 321
Accumulated Depreciation Impairment Property Plant Equipment9 92210 12410 27510 38810 473
Average Number Employees During Period 99109
Corporation Tax Payable195 670674640
Creditors1 4961 32212 42211 80215 352
Increase From Depreciation Charge For Year Property Plant Equipment 20215111385
Net Current Assets Liabilities30 11128 97331 94335 01637 745
Other Creditors  9 0109 80810 185
Prepayments Accrued Income1461547098128
Property Plant Equipment Gross Cost22 92722 92722 92722 927 
Total Assets Less Current Liabilities43 11641 77644 59547 55550 199
Trade Creditors Trade Payables  100 3 206
Trade Debtors Trade Receivables1 0131 6631 3881 2252 250

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 22nd, March 2023
Free Download (8 pages)

Company search

Advertisements