MARKET SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MARKET SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09181443 |
| 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 MARKET SQUARE RESIDENTS 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 MARKET SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Unit 2 Dennehill Business Centre Womenswold CT4 6HD Canterbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARKET SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for MARKET SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for MARKET SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jekaterina Vaivade as a director on Jun 24, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Susan Lesley Cunningham as a director on May 08, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Aug 31, 2024 | 2 pages | AA | ||
Appointment of Kent Property Management as a secretary on Feb 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Gem Estate Management Limited as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to Unit 2 Dennehill Business Centre Womenswold Canterbury CT4 6HD on Feb 04, 2025 | 1 pages | AD01 | ||
Appointment of Mr Stephen Thomas Drew as a director on Sep 06, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Peter Sugden as a director on Jul 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jamie Luke Pout as a director on Jul 18, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 2 pages | AA | ||
Appointment of Mr Stephen James Charman as a director on Dec 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of George Edward Hollands as a director on Oct 20, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||
Termination of appointment of Jake Gann as a director on Feb 08, 2023 | 1 pages | TM01 | ||
Termination of appointment of Luke Alexander Salvoni as a director on Oct 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ian George Thomas as a director on Sep 23, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 19, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jamie Luke Pout as a director on May 21, 2021 | 1 pages | TM01 | ||
Appointment of Mr Luke Alexander Salvoni as a director on May 24, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 2 pages | AA | ||
Who are the officers of MARKET SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KENT PROPERTY MANAGEMENT | Secretary | Dennehill Business Centre Womenswold CT4 6HD Canterbury Unit 2 England |
| 264026850001 | ||||||||||
| CHARMAN, Stephen James | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks United Kingdom | England | British | 316974680001 | |||||||||
| CUNNINGHAM, Susan Lesley | Director | Dennehill Business Centre Womenswold CT4 6HD Canterbury Unit 2 England | England | British | 335719420001 | |||||||||
| DREW, Stephen Thomas | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks United Kingdom | England | British | 326894930001 | |||||||||
| POUT, Jamie Luke, Cllr | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks United Kingdom | United Kingdom | British | 325441210001 | |||||||||
| SUGDEN, Mark Peter | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks United Kingdom | England | British | 325573310001 | |||||||||
| VAIVADE, Jekaterina | Director | Dennehill Business Centre Womenswold CT4 6HD Canterbury Unit 2 England | England | Lithuanian | 337409280001 | |||||||||
| GEM ESTATE MANAGEMENT LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Hertfordshire England |
| 111066140012 | ||||||||||
| BAILEY, Mark Patrick Miles | Director | 88 Main Road Sundridge TN14 6ER Sevenoaks Weald House Kent United Kingdom | England | British | 127356820002 | |||||||||
| BANFIELD, Simon Philip | Director | Main Road Sundridge TN14 6ER Sevenoaks Weald House Kent United Kingdom | United Kingdom | British | 101423600001 | |||||||||
| ENNIS, Gary Martin | Director | Cartwright Way Forest Business Park, Bardon Hill LE67 1UF Coalville Barratt House United Kingdom | England | Irish | 109962140002 | |||||||||
| GANN, Jake | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks United Kingdom | United Kingdom | British | 266205740001 | |||||||||
| HOLLANDS, George Edward | Director | Pit Head Drive Aylesham CT3 3FT Canterbury 10 Kent England | United Kingdom | British | 262828000001 | |||||||||
| KITCHINGMAN, Paul James | Director | c/o Bdw Kent 88 Main Road TN14 6ER Sevenoaks Weald House Kent United Kingdom | England | British | 232311730001 | |||||||||
| POUT, Jamie Luke, Cllr | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks United Kingdom | United Kingdom | British | 325441210001 | |||||||||
| SALVONI, Luke Alexander | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks United Kingdom | United Kingdom | British | 214396100001 | |||||||||
| SRI-BALAKUMARAN, Kathirkamathasan | Director | 88 Main Road Sundridge TN14 6ER Sevenoaks Weald House Kent United Kingdom | United Kingdom | British | 147475780001 | |||||||||
| THOMAS, Ian George | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks United Kingdom | United Kingdom | British | 265724740001 | |||||||||
| OVAL NOMINEES LIMITED | Director | Temple Quay BS1 6EG Bristol 2 Temple Back East United Kingdom |
| 150051910001 | ||||||||||
| OVALSEC LIMITED | Director | Temple Quay BS1 6EG Bristol 2 Temple Back East Avon United Kingdom |
| 149653060001 |
What are the latest statements on persons with significant control for MARKET SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 19, 2016 | 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