JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED
Overview
Company Name | JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01802956 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 28, 2025 |
Next Accounts Due On | Jun 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 06, 2026 |
---|---|
Next Confirmation Statement Due | Jun 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 06, 2025 |
Overdue | No |
What are the latest filings for JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Michael Laurie Magar Ltd. on Jul 01, 2025 | 1 pages | CH04 | ||
Termination of appointment of Philip Oppenheim Levine as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Director's details changed for Dr Bethany Kate Smith on Apr 01, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Sep 28, 2024 | 8 pages | AA | ||
Appointment of Dr Bethany Kate Smith as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Appointment of Michael Laurie Magar Ltd. as a secretary on Oct 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Sep 28, 2024 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Sep 28, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Georgina Emma Sharkey as a director on Mar 18, 2024 | 1 pages | TM01 | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Jan 30, 2024 | 1 pages | CH04 | ||
Appointment of Mr Julian John William Boddy as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Sep 28, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emre Colakoglu as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Colin Baum as a director on Feb 07, 2023 | 1 pages | TM01 | ||
Termination of appointment of Rui Ma as a director on Feb 09, 2023 | 1 pages | TM01 | ||
Appointment of Mr Emre Colakoglu as a director on Jan 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Naveen Rajendran as a director on Sep 26, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 28, 2021 | 8 pages | AA | ||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Albert Snowball as a director on Aug 05, 2021 | 2 pages | AP01 | ||
Who are the officers of JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL LAURIE MAGAR LTD. | Secretary | 1 The Beacons AL10 8RS Hatfield C/O Michael Laurie Magar Limited Hertfordshire United Kingdom |
| 328068860001 | ||||||||||
BODDY, Julian John William | Director | 1 The Beacons AL10 8RS Hatfield C/O Michael Laurie Magar Limited Hertfordshire United Kingdom | United Kingdom | British | None Stated | 59737730002 | ||||||||
FENWICK, Sarah Louise | Director | 1 The Beacons AL10 8RS Hatfield C/O Michael Laurie Magar Limited Hertfordshire United Kingdom | England | British | It Business Analyst - Retired | 257428790001 | ||||||||
MADELEY, Jean Roberta, Dr | Director | 1 The Beacons AL10 8RS Hatfield C/O Michael Laurie Magar Limited Hertfordshire United Kingdom | England | British | Retired General Practitioner | 197616720001 | ||||||||
SMITH, Bethany Kate, Dr | Director | 1 The Beacons AL10 8RS Hatfield C/O Michael Laurie Magar Limited Hertfordshire United Kingdom | England | British | Barrister | 330505350001 | ||||||||
SNOWBALL, Albert | Director | 1 The Beacons AL10 8RS Hatfield C/O Michael Laurie Magar Limited Hertfordshire United Kingdom | United Kingdom | British | Civil Servant | 289120720001 | ||||||||
BUCKMAN, David John | Secretary | Flat G 8 Compton Road Canonbury N1 2PA London | British | Author | 54592110001 | |||||||||
EVANS, Morfydd Ann | Secretary | 11 Prior Bolton Street N1 2NX London | British | 12415990001 | ||||||||||
GUEST, Rosy | Secretary | 13d John Spencer Square N1 2LZ London | British | 65077060001 | ||||||||||
O KEEFFE, Michael Patrick | Secretary | 15 E John Spencer Square N1 2LZ London | British | Personnel Manager | 54211800001 | |||||||||
TURNER, Robert Kenneth | Secretary | Flat D 13 John Spencer Square N1 2LZ London | British | Transport Planner | 101791090001 | |||||||||
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880013 | ||||||||||
RENDALL AND RITTNER LIMITED | Secretary | 155 - 157 Minories EC3N 1LJ London Portsoken House United Kingdom |
| 51173740001 | ||||||||||
ALDER, Janet Price | Director | 8c Compton Road N1 2PA London | British | Teacher Retired | 82781130001 | |||||||||
BAUM, Colin | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | None | 70399960003 | ||||||||
BUCKMAN, David John | Director | Flat G 8 Compton Road Canonbury N1 2PA London | British | Author | 54592110001 | |||||||||
CIVALE, Elisa Agnes | Director | 15c John Spencer Square N1 2LZ London | British | Retired | 34990490001 | |||||||||
COLAKOGLU, Emre | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | Director | 304018910001 | ||||||||
CORVALAN, Ana Maria | Director | Flat 16 C John Spencer Square N1 2LZ London | British | Banker | 96952780001 | |||||||||
EVERETT, Ian Percy | Director | 15h John Spencer Square Islington N1 2LZ London | British | Civil Engineer | 33331130001 | |||||||||
FELGATE, Robert John | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | None | 161149960001 | ||||||||
FINLAYSON, Peter John | Director | 19 John Spencer Square N1 2LZ London | United Kingdom | British | Management Consultant | 12416010001 | ||||||||
FOURT, Robert William | Director | 16a John Spencer Square N1 2LZ London | England | British | Chartered Surveyor | 71264610001 | ||||||||
GRALKA, Nicholas Hubert Brattan | Director | 17f John Spencer Square N1 2LZ London | British | Marine Consultant | 91606390001 | |||||||||
GUEST, Rosy | Director | 13d John Spencer Square N1 2LZ London | British | Graphic Designer | 65077060001 | |||||||||
GUIRAO, Jose Maria | Director | 15g John Spencer Square N1 2LZ London | Spanish | Office Manager | 106762220001 | |||||||||
HANCOCK, Kristin | Director | Flat 17a John Spencer Square N1 2LZ London | United Kingdom | British | Financial Adviser | 123451400001 | ||||||||
HENRY, Rachael Anne | Director | 16e John Spencer Square N1 2LZ London | United Kingdom | British | Accountant | 71263980001 | ||||||||
HILLS, Barbara | Director | 7a Compton Road N1 2PA London | United Kingdom | British | Retired | 41100770001 | ||||||||
HILLS, Barbara | Director | 7a Compton Road N1 2PA London | United Kingdom | British | Retired | 41100770001 | ||||||||
KILLPACK, Maureen | Director | 13 John Spencer Square N1 2LZ London | British | Artist | 12416030001 | |||||||||
LEVINE, Philip Oppenheim | Director | 1 The Beacons AL10 8RS Hatfield C/O Michael Laurie Magar Limited Hertfordshire United Kingdom | United Kingdom | British | Charity Manager | 158487960001 | ||||||||
LIUM, Dorothy Edith | Director | 11 Prior Bolton Street N1 2NX London | United Kingdom | British | Retired Civil Servant | 12416040001 | ||||||||
MA, Rui | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | Chinese | None Stated | 262442440002 | ||||||||
MARTIN, Andrew | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | Client Services Director | 235373410001 |
What are the latest statements on persons with significant control for JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 06, 2017 | The 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