SQUARE 74 MANAGEMENT COMPANY LIMITED
Overview
Company Name | SQUARE 74 MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04344756 |
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 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 Address | No |
What are the latest accounts for SQUARE 74 MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SQUARE 74 MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 07, 2026 |
---|---|
Next Confirmation Statement Due | Jan 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 07, 2025 |
Overdue | No |
What are the latest filings for SQUARE 74 MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Appointment of Ms Celestine Hyde as a director on Aug 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Phillip Bao-Minh-Tho Phan as a director on Mar 03, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 07, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Eleanor Henta Myers as a director on Jan 07, 2025 | 1 pages | TM01 | ||
Appointment of Lanigan Estates Ltd as a secretary on May 01, 2024 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Termination of appointment of Blue Crystal Residential Ltd as a secretary on May 01, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jan 07, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Appointment of Blue Crystal Residential Ltd as a secretary on Jan 19, 2023 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Termination of appointment of Philip James Harrison Holt as a secretary on Jan 19, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jan 07, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Appointment of Allison Axelle Emma Kramer as a director on Nov 25, 2022 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 07, 2022 with updates | 4 pages | CS01 | ||
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 pages | AD02 | ||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Appointment of Mr Henri Pierre Philippe Mouy as a director on Oct 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of James Anthony Vincent Collett as a director on Jun 17, 2021 | 1 pages | TM01 | ||
Termination of appointment of Averil Lenora Zaniboni as a director on Feb 24, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 07, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of SQUARE 74 MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ESTATES LTD, Lanigan | Secretary | Coombe Road KT3 4QS New Malden Liles Morris Chartered Accountants, 80 Surrey England | 322620830001 | |||||||||||
BUTLIN, Martin Richard Fletcher, Dr | Director | 74c Eccleston Square SW1V 1PJ London | United Kingdom | British | Art Consultant | 79532900001 | ||||||||
HYDE, Celestine | Director | Coombe Road KT3 4QS New Malden Liles Morris Chartered Accountants 80 Surrey England | United Kingdom | British | It Director | 339090800001 | ||||||||
KRAMER, Allison Axelle Emma | Director | Coombe Road KT3 4QS New Malden Liles Morris Chartered Accountants 80 Surrey England | England | French | Solicitor | 302772960001 | ||||||||
MARTIN SMITH, Amy Louise | Director | Coombe Road KT3 4QS New Malden Liles Morris Chartered Accountants 80 Surrey England | United Kingdom | British | Solicitor | 156778880003 | ||||||||
MOUY, Henri Pierre Philippe | Director | Coombe Road KT3 4QS New Malden Liles Morris Chartered Accountants 80 Surrey England | England | French | Financial Engineer | 288918720001 | ||||||||
HOLT, Philip James Harrison | Secretary | High Park Kirkbymoorside YO62 7HS York High Park Farm North Yorkshire United Kingdom | 243005500001 | |||||||||||
ZANIBONI, Averil Lenora | Secretary | 74b Eccleston Square SW1V 1PJ London | British | 79532910001 | ||||||||||
BLUE CRYSTAL RESIDENTIAL LTD | Secretary | Building 7 566 Chiswick High Road W4 5YG Chiswick Venture X London England |
| 289120540001 | ||||||||||
CHESTER, Simon Ward | Director | Riiskov Montague Road Berkhamsted HP4 3DZ Hertfordshire | United Kingdom | British | Surveyor | 59304700003 | ||||||||
COLLETT, James Anthony Vincent | Director | 74e Eccleston Square SW1V 1PJ London | United Kingdom | British | Retired | 79532890001 | ||||||||
FIELD, Rosemary, Dr | Director | 74d Eccleston Square SW1V 1PJ London | United Kingdom | British | Medicine Practitioner | 118378150001 | ||||||||
FIELD, Rosemary, Dr | Director | 74d Eccleston Square SW1V 1PJ London | United Kingdom | British | Deputy Medical Dirctor Of Prim | 118378150001 | ||||||||
MYERS, Eleanor Henta | Director | 74a Eccleston Square SW1V 1PJ London | England | British | Choreographer | 80685940001 | ||||||||
PHAN, Phillip Bao-Minh-Tho | Director | Coombe Road KT3 4QS New Malden Liles Morris Chartered Accountants 80 Surrey England | England | British | Operations Director | 158535600003 | ||||||||
PRATT, Julian | Director | 74d Eccleston Square SW1V 1PJ London | British | Consultant | 112691620001 | |||||||||
SCALZO, Enzo Luigi | Director | St James Street SW1A 1PH 73 London Uk | United Kingdom | British | Catering | 117563770002 | ||||||||
SNUTCH, Lisa Maree | Director | 74 Eccleston Square SW1V 1PJ London | British | Designer | 119979790001 | |||||||||
WILLIS, Amanda Christina | Director | 74 Eccleston Square SW1V 1PJ London | British | Freelance Bookseller | 90888960001 | |||||||||
ZANIBONI, Averil Lenora | Director | Eccleston Square SW1V 1PJ London 74b | United Kingdom | British | Retired | 18191640001 |
What are the latest statements on persons with significant control for SQUARE 74 MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 07, 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