LONDON SQUARE DEVELOPMENTS LIMITED
Overview
| Company Name | LONDON SQUARE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07160957 |
| 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 LONDON SQUARE DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
- Construction of domestic buildings (41202) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is LONDON SQUARE DEVELOPMENTS LIMITED located?
| Registered Office Address | One York Road UB8 1RN Uxbridge Middlesex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LONDON SQUARE DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GC NEWCO 2 LIMITED | Apr 09, 2010 | Apr 09, 2010 |
| DE FACTO 1747 LIMITED | Feb 17, 2010 | Feb 17, 2010 |
What are the latest accounts for LONDON SQUARE DEVELOPMENTS 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 LONDON SQUARE DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Feb 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2025 |
| Overdue | No |
What are the latest filings for LONDON SQUARE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Talal Shaffique Abdullah Al Dhiyebi on Jan 20, 2026 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 47 pages | AA | ||
Director's details changed for Mr Sean James Gavin on Apr 26, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 17, 2025 with updates | 4 pages | CS01 | ||
Registration of charge 071609570033, created on Jan 09, 2025 | 28 pages | MR01 | ||
Statement of capital following an allotment of shares on Nov 29, 2024
| 4 pages | SH01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 46 pages | AA | ||
Satisfaction of charge 071609570032 in full | 1 pages | MR04 | ||
Registration of charge 071609570032, created on Jun 07, 2024 | 36 pages | MR01 | ||
Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Satisfaction of charge 071609570027 in full | 1 pages | MR04 | ||
Satisfaction of charge 071609570028 in full | 1 pages | MR04 | ||
Satisfaction of charge 071609570029 in full | 1 pages | MR04 | ||
Satisfaction of charge 071609570030 in full | 1 pages | MR04 | ||
Satisfaction of charge 071609570031 in full | 1 pages | MR04 | ||
Appointment of Mr Sean James Gavin as a director on Apr 26, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Joanna Juanita Mcdonagh as a director on Apr 26, 2024 | 2 pages | AP01 | ||
Appointment of Mr David Alexander Kierney as a director on Apr 26, 2024 | 2 pages | AP01 | ||
Appointment of Mr Damir Mesic as a director on Apr 26, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Boyana Krasimirova Ivanova as a secretary on Apr 26, 2024 | 2 pages | AP03 | ||
Termination of appointment of Adam Lawrence as a secretary on Apr 26, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr Faisal Mohammed Abdulrahman Falaknaz on Mar 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Michael Emery on Mar 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr David Manson Dudley on Mar 28, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||
Who are the officers of LONDON SQUARE DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IVANOVA, Boyana Krasimirova | Secretary | York Road UB8 1RN Uxbridge One Middlesex England | 322578410001 | |||||||||||
| AL DHIYEBI, Talal Shaffique Abdullah | Director | York Road UB8 1RN Uxbridge One Middlesex England | United Arab Emirates | Emirati | 317112350001 | |||||||||
| BROWN, Scott Douglas | Director | York Road UB8 1RN Uxbridge One Middlesex England | England | Australian | 183542790001 | |||||||||
| DUDLEY, David Manson | Director | York Road UB8 1RN Uxbridge One Middlesex England | United Arab Emirates | British | 317112240001 | |||||||||
| EMERY, Jonathan Michael | Director | York Road UB8 1RN Uxbridge One Middlesex England | United Arab Emirates | British | 317112170001 | |||||||||
| EVANS, Mark Stewart | Director | York Road UB8 1RN Uxbridge One Middlesex England | England | British | 248542120001 | |||||||||
| FALAKNAZ, Faisal Mohammed Abdulrahman | Director | York Road UB8 1RN Uxbridge One Middlesex England | United Arab Emirates | Emirati | 317112310001 | |||||||||
| GAVIN, Sean James | Director | York Road UB8 1RN Uxbridge One Middlesex England | England | Irish | 90895230003 | |||||||||
| KIERNEY, David Alexander | Director | York Road UB8 1RN Uxbridge One Middlesex England | England | British | 322581070001 | |||||||||
| LAWRENCE, Adam Paul | Director | York Road UB8 1RN Uxbridge One Middlesex England | United Kingdom | British | 161956350001 | |||||||||
| MCDONAGH, Joanna Juanita | Director | York Road UB8 1RN Uxbridge One Middlesex England | England | British | 289643510001 | |||||||||
| MESIC, Damir | Director | York Road UB8 1RN Uxbridge One Middlesex England | United Arab Emirates | Dutch | 322579320001 | |||||||||
| CRAYTON, Richard Martin | Secretary | Berkeley Square W1J 6BQ London Berkeley Square House | British | 150393940001 | ||||||||||
| LAWRENCE, Adam | Secretary | York Road UB8 1RN Uxbridge One Middlesex England | British | 150573620001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
| BETSY, Brian Anthony | Director | York Road UB8 1RN Uxbridge One Middlesex England | England | British | 179027360001 | |||||||||
| BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | 31216810001 | |||||||||
| CRAYTON, Richard Martin | Director | Berkeley Square W1J 6BQ London Berkeley Square House | England | British | 141811560001 | |||||||||
| FORD, Peter Thomas | Director | 6-8 Swakeleys Road Ickenham UB10 8BG Uxbridge The Coach House Middlesex | England | British | 160642120001 | |||||||||
| HUDSON, Steven Simon | Director | York Road UB8 1RN Uxbridge One Middlesex England | England | British | 204017110001 | |||||||||
| KIERNEY, David Alexander | Director | York Road UB8 1RN Uxbridge One Middlesex England | England | British | 285103830001 | |||||||||
| LITTLER, Rebecca Susan | Director | York Road UB8 1RN Uxbridge One Middlesex England | England | British | 174644830001 | |||||||||
| MACIEJEWSKI, Andy | Director | York Road UB8 1RN Uxbridge One Middlesex England | England | British | 203464070001 | |||||||||
| MCDONAGH, Joanna Juanita | Director | York Road UB8 1RN Uxbridge One Middlesex England | England | British | 274775890001 | |||||||||
| PHILLIPS, Matthew Steven | Director | York Road UB8 1RN Uxbridge One Middlesex England | England | British | 223714090001 | |||||||||
| SMITH, Mark Clive | Director | York Road UB8 1RN Uxbridge One Middlesex England | England | British | 203471100001 | |||||||||
| TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of LONDON SQUARE DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London Square (Holdings) Ltd | Apr 06, 2016 | York Road UB8 1RN Uxbridge 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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