JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED

JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01802956
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    C/O Michael Laurie Magar Limited
    1 The Beacons
    AL10 8RS Hatfield
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 28, 2025
    Next Accounts Due OnJun 28, 2026
    Last Accounts
    Last Accounts Made Up ToSep 28, 2024

    What is the status of the latest confirmation statement for JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 06, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Michael Laurie Magar Ltd. on Jul 01, 2025

    1 pagesCH04

    Termination of appointment of Philip Oppenheim Levine as a director on Mar 28, 2025

    1 pagesTM01

    Director's details changed for Dr Bethany Kate Smith on Apr 01, 2025

    2 pagesCH01

    Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England to C/O Michael Laurie Magar Limited 1 the Beacons Hatfield Hertfordshire AL10 8RS on Mar 31, 2025

    1 pagesAD01

    Accounts for a small company made up to Sep 28, 2024

    8 pagesAA

    Appointment of Dr Bethany Kate Smith as a director on Nov 04, 2024

    2 pagesAP01

    Appointment of Michael Laurie Magar Ltd. as a secretary on Oct 01, 2024

    2 pagesAP04

    Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Sep 28, 2024

    1 pagesTM02

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on Oct 01, 2024

    1 pagesAD01

    Accounts for a small company made up to Sep 28, 2023

    8 pagesAA

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Georgina Emma Sharkey as a director on Mar 18, 2024

    1 pagesTM01

    Secretary's details changed for Hml Company Secretarial Services Limited on Jan 30, 2024

    1 pagesCH04

    Appointment of Mr Julian John William Boddy as a director on Nov 15, 2023

    2 pagesAP01

    Accounts for a small company made up to Sep 28, 2022

    8 pagesAA

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Emre Colakoglu as a director on Mar 01, 2023

    1 pagesTM01

    Termination of appointment of Colin Baum as a director on Feb 07, 2023

    1 pagesTM01

    Termination of appointment of Rui Ma as a director on Feb 09, 2023

    1 pagesTM01

    Appointment of Mr Emre Colakoglu as a director on Jan 09, 2023

    2 pagesAP01

    Termination of appointment of Naveen Rajendran as a director on Sep 26, 2022

    1 pagesTM01

    Accounts for a small company made up to Sep 28, 2021

    8 pagesAA

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Albert Snowball as a director on Aug 05, 2021

    2 pagesAP01

    Who are the officers of JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MICHAEL LAURIE MAGAR LTD.
    1 The Beacons
    AL10 8RS Hatfield
    C/O Michael Laurie Magar Limited
    Hertfordshire
    United Kingdom
    Secretary
    1 The Beacons
    AL10 8RS Hatfield
    C/O Michael Laurie Magar Limited
    Hertfordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03910653
    328068860001
    BODDY, Julian John William
    1 The Beacons
    AL10 8RS Hatfield
    C/O Michael Laurie Magar Limited
    Hertfordshire
    United Kingdom
    Director
    1 The Beacons
    AL10 8RS Hatfield
    C/O Michael Laurie Magar Limited
    Hertfordshire
    United Kingdom
    United KingdomBritishNone Stated59737730002
    FENWICK, Sarah Louise
    1 The Beacons
    AL10 8RS Hatfield
    C/O Michael Laurie Magar Limited
    Hertfordshire
    United Kingdom
    Director
    1 The Beacons
    AL10 8RS Hatfield
    C/O Michael Laurie Magar Limited
    Hertfordshire
    United Kingdom
    EnglandBritishIt Business Analyst - Retired257428790001
    MADELEY, Jean Roberta, Dr
    1 The Beacons
    AL10 8RS Hatfield
    C/O Michael Laurie Magar Limited
    Hertfordshire
    United Kingdom
    Director
    1 The Beacons
    AL10 8RS Hatfield
    C/O Michael Laurie Magar Limited
    Hertfordshire
    United Kingdom
    EnglandBritishRetired General Practitioner197616720001
    SMITH, Bethany Kate, Dr
    1 The Beacons
    AL10 8RS Hatfield
    C/O Michael Laurie Magar Limited
    Hertfordshire
    United Kingdom
    Director
    1 The Beacons
    AL10 8RS Hatfield
    C/O Michael Laurie Magar Limited
    Hertfordshire
    United Kingdom
    EnglandBritishBarrister330505350001
    SNOWBALL, Albert
    1 The Beacons
    AL10 8RS Hatfield
    C/O Michael Laurie Magar Limited
    Hertfordshire
    United Kingdom
    Director
    1 The Beacons
    AL10 8RS Hatfield
    C/O Michael Laurie Magar Limited
    Hertfordshire
    United Kingdom
    United KingdomBritishCivil Servant289120720001
    BUCKMAN, David John
    Flat G 8 Compton Road
    Canonbury
    N1 2PA London
    Secretary
    Flat G 8 Compton Road
    Canonbury
    N1 2PA London
    BritishAuthor54592110001
    EVANS, Morfydd Ann
    11 Prior Bolton Street
    N1 2NX London
    Secretary
    11 Prior Bolton Street
    N1 2NX London
    British12415990001
    GUEST, Rosy
    13d John Spencer Square
    N1 2LZ London
    Secretary
    13d John Spencer Square
    N1 2LZ London
    British65077060001
    O KEEFFE, Michael Patrick
    15 E John Spencer Square
    N1 2LZ London
    Secretary
    15 E John Spencer Square
    N1 2LZ London
    BritishPersonnel Manager54211800001
    TURNER, Robert Kenneth
    Flat D
    13 John Spencer Square
    N1 2LZ London
    Secretary
    Flat D
    13 John Spencer Square
    N1 2LZ London
    BritishTransport Planner101791090001
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880013
    RENDALL AND RITTNER LIMITED
    155 - 157 Minories
    EC3N 1LJ London
    Portsoken House
    United Kingdom
    Secretary
    155 - 157 Minories
    EC3N 1LJ London
    Portsoken House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2515428
    51173740001
    ALDER, Janet Price
    8c Compton Road
    N1 2PA London
    Director
    8c Compton Road
    N1 2PA London
    BritishTeacher Retired82781130001
    BAUM, Colin
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandBritishNone70399960003
    BUCKMAN, David John
    Flat G 8 Compton Road
    Canonbury
    N1 2PA London
    Director
    Flat G 8 Compton Road
    Canonbury
    N1 2PA London
    BritishAuthor54592110001
    CIVALE, Elisa Agnes
    15c John Spencer Square
    N1 2LZ London
    Director
    15c John Spencer Square
    N1 2LZ London
    BritishRetired34990490001
    COLAKOGLU, Emre
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritishDirector304018910001
    CORVALAN, Ana Maria
    Flat 16 C John Spencer Square
    N1 2LZ London
    Director
    Flat 16 C John Spencer Square
    N1 2LZ London
    BritishBanker96952780001
    EVERETT, Ian Percy
    15h John Spencer Square
    Islington
    N1 2LZ London
    Director
    15h John Spencer Square
    Islington
    N1 2LZ London
    BritishCivil Engineer33331130001
    FELGATE, Robert John
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritishNone161149960001
    FINLAYSON, Peter John
    19 John Spencer Square
    N1 2LZ London
    Director
    19 John Spencer Square
    N1 2LZ London
    United KingdomBritishManagement Consultant12416010001
    FOURT, Robert William
    16a John Spencer Square
    N1 2LZ London
    Director
    16a John Spencer Square
    N1 2LZ London
    EnglandBritishChartered Surveyor71264610001
    GRALKA, Nicholas Hubert Brattan
    17f John Spencer Square
    N1 2LZ London
    Director
    17f John Spencer Square
    N1 2LZ London
    BritishMarine Consultant91606390001
    GUEST, Rosy
    13d John Spencer Square
    N1 2LZ London
    Director
    13d John Spencer Square
    N1 2LZ London
    BritishGraphic Designer65077060001
    GUIRAO, Jose Maria
    15g John Spencer Square
    N1 2LZ London
    Director
    15g John Spencer Square
    N1 2LZ London
    SpanishOffice Manager106762220001
    HANCOCK, Kristin
    Flat 17a John Spencer Square
    N1 2LZ London
    Director
    Flat 17a John Spencer Square
    N1 2LZ London
    United KingdomBritishFinancial Adviser123451400001
    HENRY, Rachael Anne
    16e John Spencer Square
    N1 2LZ London
    Director
    16e John Spencer Square
    N1 2LZ London
    United KingdomBritishAccountant71263980001
    HILLS, Barbara
    7a Compton Road
    N1 2PA London
    Director
    7a Compton Road
    N1 2PA London
    United KingdomBritishRetired41100770001
    HILLS, Barbara
    7a Compton Road
    N1 2PA London
    Director
    7a Compton Road
    N1 2PA London
    United KingdomBritishRetired41100770001
    KILLPACK, Maureen
    13 John Spencer Square
    N1 2LZ London
    Director
    13 John Spencer Square
    N1 2LZ London
    BritishArtist12416030001
    LEVINE, Philip Oppenheim
    1 The Beacons
    AL10 8RS Hatfield
    C/O Michael Laurie Magar Limited
    Hertfordshire
    United Kingdom
    Director
    1 The Beacons
    AL10 8RS Hatfield
    C/O Michael Laurie Magar Limited
    Hertfordshire
    United Kingdom
    United KingdomBritishCharity Manager158487960001
    LIUM, Dorothy Edith
    11 Prior Bolton Street
    N1 2NX London
    Director
    11 Prior Bolton Street
    N1 2NX London
    United KingdomBritishRetired Civil Servant12416040001
    MA, Rui
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomChineseNone Stated262442440002
    MARTIN, Andrew
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritishClient Services Director235373410001

    What are the latest statements on persons with significant control for JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0