ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Warwick House Developments Limited

Warwick House Developments Limited is an active company incorporated on 20 November 2014 with the registered office located in London, Greater London. Warwick House Developments Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09321144
Private limited company
Age
11 years
Incorporated 20 November 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 December 2025 (19 days ago)
Next confirmation dated 21 December 2026
Due by 4 January 2027 (11 months remaining)
Last change occurred 18 days ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 August 2025
Due by 31 May 2026 (4 months remaining)
Contact
Address
114-118 Southampton Row
London
WC1B 5AA
England
Address changed on 30 Jun 2025 (6 months ago)
Previous address was Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ United Kingdom
Telephone
07831676079
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
4
PSC • Director • British • Lives in Jersey • Born in Jun 1981
Director • Swedish • Lives in Sweden • Born in Feb 1978
Director • French • Lives in UK • Born in Apr 1973
Director • Canadian,lebanese • Lives in Lebanon • Born in Feb 1960
Director • British • Lives in UK • Born in May 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Melbourne Hse. Developments Ltd
Dr Nizar Atrissi, Jacob Cronstedt, and 3 more are mutual people.
Active
Melbourne Hse. Management Limited
Dr Nizar Atrissi, Jacob Cronstedt, and 3 more are mutual people.
Active
Warwick House MGMT Limited
Dr Nizar Atrissi, Jacob Cronstedt, and 3 more are mutual people.
Active
Aidan House Management Limited
Dr Nizar Atrissi, Jacob Cronstedt, and 3 more are mutual people.
Active
Aidan House Developments Limited
Dr Nizar Atrissi, Andrew Laurence Dawson, and 2 more are mutual people.
Active
Bethnal Green Regeneration Limited
Andrew Laurence Dawson is a mutual person.
Active
Nec Propco Limited
Dr Nizar Atrissi is a mutual person.
Active
Grace Advisory Limited
Dr Nizar Atrissi is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£105K
Increased by £104K (+10400%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.27M
Increased by £1.22M (+12%)
Total Liabilities
-£11.36M
Increased by £264K (+2%)
Net Assets
-£86K
Increased by £959K (-92%)
Debt Ratio (%)
101%
Decreased by 9.64% (-9%)
Latest Activity
Confirmation Submitted
18 Days Ago on 22 Dec 2025
Abridged Accounts Submitted
3 Months Ago on 16 Sep 2025
Notification of PSC Statement
5 Months Ago on 16 Jul 2025
Registered Address Changed
6 Months Ago on 30 Jun 2025
Alexander Smyth (PSC) Appointed
7 Months Ago on 5 Jun 2025
Peter Joy (PSC) Appointed
7 Months Ago on 5 Jun 2025
Elda Mirna Mansourian (PSC) Appointed
7 Months Ago on 5 Jun 2025
Urban Study General Partnership Lp (PSC) Resigned
7 Months Ago on 5 Jun 2025
Julian Howard Mercer Resigned
7 Months Ago on 5 Jun 2025
Paul Charles Hargrave Pheysey Resigned
7 Months Ago on 5 Jun 2025
Get Credit Report
Discover Warwick House Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 December 2025 with updates
Submitted on 22 Dec 2025
Unaudited abridged accounts made up to 31 August 2024
Submitted on 16 Sep 2025
Notification of Alexander Smyth as a person with significant control on 5 June 2025
Submitted on 8 Sep 2025
Notification of Peter Joy as a person with significant control on 5 June 2025
Submitted on 8 Sep 2025
Notification of Elda Mirna Mansourian as a person with significant control on 5 June 2025
Submitted on 8 Sep 2025
Withdrawal of a person with significant control statement on 5 September 2025
Submitted on 5 Sep 2025
Cessation of Urban Study General Partnership Lp as a person with significant control on 5 June 2025
Submitted on 16 Jul 2025
Notification of a person with significant control statement
Submitted on 16 Jul 2025
Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ United Kingdom to 114-118 Southampton Row London WC1B 5AA on 30 June 2025
Submitted on 30 Jun 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 25 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year