VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED

VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED

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

    Company NameVIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06128440
    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 VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED?

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

    Where is VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED located?

    Registered Office Address
    38 Craigweil Avenue
    WD7 7EY Radlett
    Herts
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Registered office address changed from , PO Box 4385, 06128440 - Companies House Default Address, Cardiff, CF14 8LH to 38 Craigweil Avenue Radlett Herts WD7 7EY on Jan 15, 2025

    3 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed to PO Box 4385, 06128440 - Companies House Default Address, Cardiff, CF14 8LH on Nov 21, 2024

    1 pagesRP05

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Appointment of Ms Helen Elizabeth Mitchell as a director on Jun 20, 2022

    2 pagesAP01

    Termination of appointment of Paul Rettey as a director on Apr 28, 2022

    1 pagesTM01

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Feb 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Appointment of Miss Desislava Aleksieva as a director on Nov 18, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Registered office address changed from , PO Box 318 Po Box 318, Radlett, Herts, WD7 0FU, England to 38 Craigweil Avenue Radlett Herts WD7 7EY on Aug 05, 2019

    1 pagesAD01

    Appointment of Residenzia Ltd as a secretary on Mar 21, 2019

    2 pagesAP04

    Termination of appointment of Bennett Clarke & James Limited as a secretary on Mar 21, 2019

    1 pagesTM02

    Registered office address changed from , Bennett Clarke & James 5 Carlton House, Mere Green Road, Sutton Coldfield, B75 5BS, England to 38 Craigweil Avenue Radlett Herts WD7 7EY on Mar 22, 2019

    1 pagesAD01

    Confirmation statement made on Feb 24, 2019 with no updates

    3 pagesCS01

    Who are the officers of VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESIDENZIA LTD
    PO BOX 318
    WD7 0FU Radlett
    PO BOX 318
    Herts
    England
    Secretary
    PO BOX 318
    WD7 0FU Radlett
    PO BOX 318
    Herts
    England
    Identification TypeUK Limited Company
    Registration Number11401129
    256686680001
    ALEKSIEVA, Desislava
    Radlett
    WD7 0FU Herts
    P O Box 318
    England
    Director
    Radlett
    WD7 0FU Herts
    P O Box 318
    England
    EnglandBritish264533520001
    EWING, Beverley
    Radlett
    WD7 0FU Herts
    P O Box 318
    England
    Director
    Radlett
    WD7 0FU Herts
    P O Box 318
    England
    United KingdomBritish171913760001
    MACHEN, Ina
    Radlett
    WD7 0FU Herts
    P O Box 318
    England
    Director
    Radlett
    WD7 0FU Herts
    P O Box 318
    England
    EnglandBritish245191030001
    MITCHELL, Helen Elizabeth
    Radlett
    WD7 0FU Herts
    P O Box 318
    England
    Director
    Radlett
    WD7 0FU Herts
    P O Box 318
    England
    EnglandBritish55012990003
    JONES, Sarah Dawn
    9 Hall Park Gate
    HP4 2NL Berkhamsted
    Hertfordshire
    Secretary
    9 Hall Park Gate
    HP4 2NL Berkhamsted
    Hertfordshire
    British64871030002
    MURDOCH, Julie Karen
    Helena Road
    SS6 8LQ Rayleigh
    82
    Essex
    Secretary
    Helena Road
    SS6 8LQ Rayleigh
    82
    Essex
    British135840330001
    BENNETT CLARKE & JAMES LIMITED
    4 Clarence Road
    SL4 5AD Windsor
    Regency House
    England
    Secretary
    4 Clarence Road
    SL4 5AD Windsor
    Regency House
    England
    Identification TypeEuropean Economic Area
    Registration Number05154929
    248861530001
    COSEC MANAGEMENT SERVICES LIMITED
    The Gardens Office Village
    PO16 8SS Fareham
    2
    Hampshire
    United Kingdom
    Secretary
    The Gardens Office Village
    PO16 8SS Fareham
    2
    Hampshire
    United Kingdom
    136446990002
    INTEGRITY PROPERTY MANAGEMENT LTD
    Orbital 25 Business Park
    Dwight Road
    WD18 9DA Watford
    Unit 18a
    England
    Secretary
    Orbital 25 Business Park
    Dwight Road
    WD18 9DA Watford
    Unit 18a
    England
    Identification TypeEuropean Economic Area
    Registration Number3251892
    163492980002
    SUTHERLAND COMPANY SECRETARIAL LIMITED
    London Road
    SS9 2RZ Leigh On Sea
    1759
    Essex
    Secretary
    London Road
    SS9 2RZ Leigh On Sea
    1759
    Essex
    126054550001
    ALDRIDGE, Pauline
    c/o Integrity Property Management Ltd
    Orbital 25 Business Park
    Dwight Road
    WD18 9DA Watford
    Unit 18a
    England
    Director
    c/o Integrity Property Management Ltd
    Orbital 25 Business Park
    Dwight Road
    WD18 9DA Watford
    Unit 18a
    England
    EnglandBritish176642830001
    BROWN, Sarah-Jane
    Viridian Square
    HP21 7FX Aylesbury
    58
    Buckinghamshire
    United Kingdom
    Director
    Viridian Square
    HP21 7FX Aylesbury
    58
    Buckinghamshire
    United Kingdom
    United KingdomBritish163491770001
    EBBS, Christopher Stephen
    Viridian Square
    HP21 7FX Aylesbury
    62
    Buckinghamshire
    United Kingdom
    Director
    Viridian Square
    HP21 7FX Aylesbury
    62
    Buckinghamshire
    United Kingdom
    United KingdomBritish163497380001
    FAWEHINMI, Olamobisi Joseph
    Viridian Square
    HP21 7FX Aylesbury
    30
    Buckinghamshire
    United Kingdom
    Director
    Viridian Square
    HP21 7FX Aylesbury
    30
    Buckinghamshire
    United Kingdom
    United KingdomNigerian163498870001
    HUGGETT, David Andrew
    Goudhurst Road
    TH12 9LX Marden
    Great Cheveney Oast
    Kent
    United Kingdom
    Director
    Goudhurst Road
    TH12 9LX Marden
    Great Cheveney Oast
    Kent
    United Kingdom
    United KingdomBritish75931170002
    JARRETT, Conrad Simon
    The Courtyard
    Milton Road
    HP21 7LZ Aylesbury
    Unit 1
    Buckinghamshire
    United Kingdom
    Director
    The Courtyard
    Milton Road
    HP21 7LZ Aylesbury
    Unit 1
    Buckinghamshire
    United Kingdom
    United KingdomBritish138439920002
    JONES, Mark Roger
    Lower Mead
    GU31 4NR Petersfield
    61
    Hampshire
    United Kingdom
    Director
    Lower Mead
    GU31 4NR Petersfield
    61
    Hampshire
    United Kingdom
    EnglandBritish45356720003
    JONES, Sarah Dawn
    9 Hall Park Gate
    HP4 2NL Berkhamsted
    Hertfordshire
    Director
    9 Hall Park Gate
    HP4 2NL Berkhamsted
    Hertfordshire
    United KingdomBritish64871030002
    KETTERIDGE, Gregory Charles
    46 Park Avenue
    HA4 7UH Ruislip
    Middlesex
    Director
    46 Park Avenue
    HA4 7UH Ruislip
    Middlesex
    United KingdomBritish91398180001
    RETTEY, Paul
    Viridian Square
    HP21 7FZ Aylesbury
    191
    Buckinghamshire
    England
    Director
    Viridian Square
    HP21 7FZ Aylesbury
    191
    Buckinghamshire
    England
    EnglandBritish175739320001

    What are the latest statements on persons with significant control for VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 26, 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