SQUARE 74 MANAGEMENT COMPANY LIMITED

SQUARE 74 MANAGEMENT COMPANY LIMITED

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

    Company NameSQUARE 74 MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04344756
    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 SQUARE 74 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 SQUARE 74 MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Liles Morris Chartered Accountants 80
    Coombe Road
    KT3 4QS New Malden
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SQUARE 74 MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SQUARE 74 MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 07, 2026
    Next Confirmation Statement DueJan 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2025
    OverdueNo

    What are the latest filings for SQUARE 74 MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    7 pagesAA

    Appointment of Ms Celestine Hyde as a director on Aug 12, 2025

    2 pagesAP01

    Termination of appointment of Phillip Bao-Minh-Tho Phan as a director on Mar 03, 2025

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Jan 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Eleanor Henta Myers as a director on Jan 07, 2025

    1 pagesTM01

    Appointment of Lanigan Estates Ltd as a secretary on May 01, 2024

    2 pagesAP03

    Registered office address changed from C/O Shenkers Chartered Accountants 3rd Floor Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England to Liles Morris Chartered Accountants 80 Coombe Road New Malden Surrey KT3 4QS on May 01, 2024

    1 pagesAD01

    Termination of appointment of Blue Crystal Residential Ltd as a secretary on May 01, 2024

    1 pagesTM02

    Confirmation statement made on Jan 07, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Appointment of Blue Crystal Residential Ltd as a secretary on Jan 19, 2023

    2 pagesAP04

    Registered office address changed from High Park Farm High Park Kirkbymoorside York North Yorkshire YO62 7HS United Kingdom to C/O Shenkers Chartered Accountants 3rd Floor Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on Jan 19, 2023

    1 pagesAD01

    Termination of appointment of Philip James Harrison Holt as a secretary on Jan 19, 2023

    1 pagesTM02

    Confirmation statement made on Jan 07, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Appointment of Allison Axelle Emma Kramer as a director on Nov 25, 2022

    2 pagesAP01

    Registered office address changed from Kennedy House 115 Hammersmith Road London W14 0QH England to High Park Farm High Park Kirkbymoorside York North Yorkshire YO62 7HS on Jul 07, 2022

    1 pagesAD01

    Confirmation statement made on Jan 07, 2022 with updates

    4 pagesCS01

    Register inspection address has been changed from C/O Mrs a L Zaniboni Flat B 74 Eccleston Square London SW1V 1PJ to High Park Farm High Park Kirkbymoorside York YO62 7HS

    1 pagesAD02

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Appointment of Mr Henri Pierre Philippe Mouy as a director on Oct 28, 2021

    2 pagesAP01

    Termination of appointment of James Anthony Vincent Collett as a director on Jun 17, 2021

    1 pagesTM01

    Termination of appointment of Averil Lenora Zaniboni as a director on Feb 24, 2021

    1 pagesTM01

    Confirmation statement made on Jan 07, 2021 with no updates

    3 pagesCS01

    Who are the officers of SQUARE 74 MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESTATES LTD, Lanigan
    Coombe Road
    KT3 4QS New Malden
    Liles Morris Chartered Accountants, 80
    Surrey
    England
    Secretary
    Coombe Road
    KT3 4QS New Malden
    Liles Morris Chartered Accountants, 80
    Surrey
    England
    322620830001
    BUTLIN, Martin Richard Fletcher, Dr
    74c Eccleston Square
    SW1V 1PJ London
    Director
    74c Eccleston Square
    SW1V 1PJ London
    United KingdomBritishArt Consultant79532900001
    HYDE, Celestine
    Coombe Road
    KT3 4QS New Malden
    Liles Morris Chartered Accountants 80
    Surrey
    England
    Director
    Coombe Road
    KT3 4QS New Malden
    Liles Morris Chartered Accountants 80
    Surrey
    England
    United KingdomBritishIt Director339090800001
    KRAMER, Allison Axelle Emma
    Coombe Road
    KT3 4QS New Malden
    Liles Morris Chartered Accountants 80
    Surrey
    England
    Director
    Coombe Road
    KT3 4QS New Malden
    Liles Morris Chartered Accountants 80
    Surrey
    England
    EnglandFrenchSolicitor302772960001
    MARTIN SMITH, Amy Louise
    Coombe Road
    KT3 4QS New Malden
    Liles Morris Chartered Accountants 80
    Surrey
    England
    Director
    Coombe Road
    KT3 4QS New Malden
    Liles Morris Chartered Accountants 80
    Surrey
    England
    United KingdomBritishSolicitor156778880003
    MOUY, Henri Pierre Philippe
    Coombe Road
    KT3 4QS New Malden
    Liles Morris Chartered Accountants 80
    Surrey
    England
    Director
    Coombe Road
    KT3 4QS New Malden
    Liles Morris Chartered Accountants 80
    Surrey
    England
    EnglandFrenchFinancial Engineer288918720001
    HOLT, Philip James Harrison
    High Park
    Kirkbymoorside
    YO62 7HS York
    High Park Farm
    North Yorkshire
    United Kingdom
    Secretary
    High Park
    Kirkbymoorside
    YO62 7HS York
    High Park Farm
    North Yorkshire
    United Kingdom
    243005500001
    ZANIBONI, Averil Lenora
    74b Eccleston Square
    SW1V 1PJ London
    Secretary
    74b Eccleston Square
    SW1V 1PJ London
    British79532910001
    BLUE CRYSTAL RESIDENTIAL LTD
    Building 7
    566 Chiswick High Road
    W4 5YG Chiswick
    Venture X
    London
    England
    Secretary
    Building 7
    566 Chiswick High Road
    W4 5YG Chiswick
    Venture X
    London
    England
    Identification TypeUK Limited Company
    Registration Number10525455
    289120540001
    CHESTER, Simon Ward
    Riiskov Montague Road
    Berkhamsted
    HP4 3DZ Hertfordshire
    Director
    Riiskov Montague Road
    Berkhamsted
    HP4 3DZ Hertfordshire
    United KingdomBritishSurveyor59304700003
    COLLETT, James Anthony Vincent
    74e Eccleston Square
    SW1V 1PJ London
    Director
    74e Eccleston Square
    SW1V 1PJ London
    United KingdomBritishRetired79532890001
    FIELD, Rosemary, Dr
    74d Eccleston Square
    SW1V 1PJ London
    Director
    74d Eccleston Square
    SW1V 1PJ London
    United KingdomBritishMedicine Practitioner118378150001
    FIELD, Rosemary, Dr
    74d Eccleston Square
    SW1V 1PJ London
    Director
    74d Eccleston Square
    SW1V 1PJ London
    United KingdomBritishDeputy Medical Dirctor Of Prim118378150001
    MYERS, Eleanor Henta
    74a Eccleston Square
    SW1V 1PJ London
    Director
    74a Eccleston Square
    SW1V 1PJ London
    EnglandBritishChoreographer80685940001
    PHAN, Phillip Bao-Minh-Tho
    Coombe Road
    KT3 4QS New Malden
    Liles Morris Chartered Accountants 80
    Surrey
    England
    Director
    Coombe Road
    KT3 4QS New Malden
    Liles Morris Chartered Accountants 80
    Surrey
    England
    EnglandBritishOperations Director158535600003
    PRATT, Julian
    74d Eccleston Square
    SW1V 1PJ London
    Director
    74d Eccleston Square
    SW1V 1PJ London
    BritishConsultant112691620001
    SCALZO, Enzo Luigi
    St James Street
    SW1A 1PH
    73
    London
    Uk
    Director
    St James Street
    SW1A 1PH
    73
    London
    Uk
    United KingdomBritishCatering117563770002
    SNUTCH, Lisa Maree
    74 Eccleston Square
    SW1V 1PJ London
    Director
    74 Eccleston Square
    SW1V 1PJ London
    BritishDesigner119979790001
    WILLIS, Amanda Christina
    74 Eccleston Square
    SW1V 1PJ London
    Director
    74 Eccleston Square
    SW1V 1PJ London
    BritishFreelance Bookseller90888960001
    ZANIBONI, Averil Lenora
    Eccleston Square
    SW1V 1PJ London
    74b
    Director
    Eccleston Square
    SW1V 1PJ London
    74b
    United KingdomBritishRetired18191640001

    What are the latest statements on persons with significant control for SQUARE 74 MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 07, 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