ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

58-60 Warwick Square Limited

58-60 Warwick Square Limited is an active company incorporated on 16 July 1991 with the registered office located in London, Greater London. 58-60 Warwick Square Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02629674
Private limited company
Age
34 years
Incorporated 16 July 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 December 2024 (10 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 26 Mar25 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 25 March 2025
Due by 25 December 2025 (1 month remaining)
Address
140 Tachbrook Street
London
SW1V 2NE
England
Address changed on 27 Apr 2023 (2 years 6 months ago)
Previous address was 52 Moreton Street London SW1V 2PB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
11
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1941
Director • Fund Raiser • British • Lives in UK • Born in Mar 1968
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1961
Director • British • Lives in England • Born in May 1962
Director • Banker • German • Lives in UK • Born in Sep 1934
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Capel House Property Trust Limited
Mr Fraser Mark Stafford Charles is a mutual person.
Active
Woodfield Estates Limited
Mr Fraser Mark Stafford Charles is a mutual person.
Active
The Warwick Square Company Limited
Colin David Sheaf is a mutual person.
Active
23 Moreton Place Limited
Colin David Sheaf is a mutual person.
Active
Pescod Limited
Mr Fraser Mark Stafford Charles is a mutual person.
Active
Direct Special Metals Group Limited
Lord Michael Howard Of Lympne is a mutual person.
Active
Direct Special Metals (Partners) Limited
Lord Michael Howard Of Lympne is a mutual person.
Active
Ayrshire Metal Products Public Limited Company
Mr Fraser Mark Stafford Charles is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
25 Mar 2024
For period 25 Mar25 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£130.16K
Decreased by £1.02K (-1%)
Total Liabilities
-£354
Decreased by £1.5K (-81%)
Net Assets
£129.8K
Increased by £478 (0%)
Debt Ratio (%)
0%
Decreased by 1.14% (-81%)
Latest Activity
Mr Robert Stephens Appointed
5 Months Ago on 2 Jun 2025
Ms Alexandra Coutrenay Stamp Appointed
5 Months Ago on 23 May 2025
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
Confirmation Submitted
10 Months Ago on 14 Dec 2024
Full Accounts Submitted
1 Year 10 Months Ago on 13 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 12 Dec 2023
Registered Address Changed
2 Years 6 Months Ago on 27 Apr 2023
Full Accounts Submitted
2 Years 10 Months Ago on 22 Dec 2022
Confirmation Submitted
2 Years 10 Months Ago on 8 Dec 2022
Richard Andrew Cutt Resigned
3 Years Ago on 31 Aug 2022
Get Credit Report
Discover 58-60 Warwick Square Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Robert Stephens as a director on 2 June 2025
Submitted on 13 Jun 2025
Appointment of Ms Alexandra Coutrenay Stamp as a director on 23 May 2025
Submitted on 30 May 2025
Total exemption full accounts made up to 25 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 6 December 2024 with no updates
Submitted on 14 Dec 2024
Total exemption full accounts made up to 25 March 2023
Submitted on 13 Dec 2023
Confirmation statement made on 6 December 2023 with updates
Submitted on 12 Dec 2023
Termination of appointment of Richard Andrew Cutt as a director on 31 August 2022
Submitted on 6 Dec 2023
Registered office address changed from 52 Moreton Street London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on 27 April 2023
Submitted on 27 Apr 2023
Total exemption full accounts made up to 25 March 2022
Submitted on 22 Dec 2022
Confirmation statement made on 8 December 2022 with updates
Submitted on 8 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year