VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED
Overview
| Company Name | VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06128440 |
| 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 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 Address | No |
What are the latest accounts for VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Feb 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2025 |
| Overdue | No |
What are the latest filings for VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
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 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed to PO Box 4385, 06128440 - Companies House Default Address, Cardiff, CF14 8LH on Nov 21, 2024 | 1 pages | RP05 | ||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Appointment of Ms Helen Elizabeth Mitchell as a director on Jun 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Rettey as a director on Apr 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Miss Desislava Aleksieva as a director on Nov 18, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
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 pages | AD01 | ||
Appointment of Residenzia Ltd as a secretary on Mar 21, 2019 | 2 pages | AP04 | ||
Termination of appointment of Bennett Clarke & James Limited as a secretary on Mar 21, 2019 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 24, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESIDENZIA LTD | Secretary | PO BOX 318 WD7 0FU Radlett PO BOX 318 Herts England |
| 256686680001 | ||||||||||
| ALEKSIEVA, Desislava | Director | Radlett WD7 0FU Herts P O Box 318 England | England | British | 264533520001 | |||||||||
| EWING, Beverley | Director | Radlett WD7 0FU Herts P O Box 318 England | United Kingdom | British | 171913760001 | |||||||||
| MACHEN, Ina | Director | Radlett WD7 0FU Herts P O Box 318 England | England | British | 245191030001 | |||||||||
| MITCHELL, Helen Elizabeth | Director | Radlett WD7 0FU Herts P O Box 318 England | England | British | 55012990003 | |||||||||
| JONES, Sarah Dawn | Secretary | 9 Hall Park Gate HP4 2NL Berkhamsted Hertfordshire | British | 64871030002 | ||||||||||
| MURDOCH, Julie Karen | Secretary | Helena Road SS6 8LQ Rayleigh 82 Essex | British | 135840330001 | ||||||||||
| BENNETT CLARKE & JAMES LIMITED | Secretary | 4 Clarence Road SL4 5AD Windsor Regency House England |
| 248861530001 | ||||||||||
| COSEC MANAGEMENT SERVICES LIMITED | Secretary | The Gardens Office Village PO16 8SS Fareham 2 Hampshire United Kingdom | 136446990002 | |||||||||||
| INTEGRITY PROPERTY MANAGEMENT LTD | Secretary | Orbital 25 Business Park Dwight Road WD18 9DA Watford Unit 18a England |
| 163492980002 | ||||||||||
| SUTHERLAND COMPANY SECRETARIAL LIMITED | Secretary | London Road SS9 2RZ Leigh On Sea 1759 Essex | 126054550001 | |||||||||||
| ALDRIDGE, Pauline | Director | c/o Integrity Property Management Ltd Orbital 25 Business Park Dwight Road WD18 9DA Watford Unit 18a England | England | British | 176642830001 | |||||||||
| BROWN, Sarah-Jane | Director | Viridian Square HP21 7FX Aylesbury 58 Buckinghamshire United Kingdom | United Kingdom | British | 163491770001 | |||||||||
| EBBS, Christopher Stephen | Director | Viridian Square HP21 7FX Aylesbury 62 Buckinghamshire United Kingdom | United Kingdom | British | 163497380001 | |||||||||
| FAWEHINMI, Olamobisi Joseph | Director | Viridian Square HP21 7FX Aylesbury 30 Buckinghamshire United Kingdom | United Kingdom | Nigerian | 163498870001 | |||||||||
| HUGGETT, David Andrew | Director | Goudhurst Road TH12 9LX Marden Great Cheveney Oast Kent United Kingdom | United Kingdom | British | 75931170002 | |||||||||
| JARRETT, Conrad Simon | Director | The Courtyard Milton Road HP21 7LZ Aylesbury Unit 1 Buckinghamshire United Kingdom | United Kingdom | British | 138439920002 | |||||||||
| JONES, Mark Roger | Director | Lower Mead GU31 4NR Petersfield 61 Hampshire United Kingdom | England | British | 45356720003 | |||||||||
| JONES, Sarah Dawn | Director | 9 Hall Park Gate HP4 2NL Berkhamsted Hertfordshire | United Kingdom | British | 64871030002 | |||||||||
| KETTERIDGE, Gregory Charles | Director | 46 Park Avenue HA4 7UH Ruislip Middlesex | United Kingdom | British | 91398180001 | |||||||||
| RETTEY, Paul | Director | Viridian Square HP21 7FZ Aylesbury 191 Buckinghamshire England | England | British | 175739320001 |
What are the latest statements on persons with significant control for VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 26, 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