MARYLEBONE SQUARE HOLDINGS LTD

MARYLEBONE SQUARE HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARYLEBONE SQUARE HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10546533
    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 MARYLEBONE SQUARE HOLDINGS LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MARYLEBONE SQUARE HOLDINGS LTD located?

    Registered Office Address
    14 David Mews
    W1U 6EQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MARYLEBONE SQUARE HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    UNIQUE PROPERTY ROOMS LIMITEDJan 04, 2017Jan 04, 2017

    What are the latest accounts for MARYLEBONE SQUARE HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MARYLEBONE SQUARE HOLDINGS LTD?

    Last Confirmation Statement Made Up ToJan 03, 2026
    Next Confirmation Statement DueJan 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2025
    OverdueNo

    What are the latest filings for MARYLEBONE SQUARE HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 03, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 159 High Street Barnet EN5 5SU England to 14 David Mews London W1U 6EQ on Aug 17, 2023

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jan 03, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jan 03, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    6 pagesAA

    Appointment of Mrs Naomi Mary Walton as a director on May 18, 2020

    2 pagesAP01

    Confirmation statement made on Jan 03, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr David Warwicker on Jan 03, 2020

    2 pagesCH01

    Change of details for Mr David Warwicker as a person with significant control on Jan 03, 2020

    2 pagesPSC04

    Unaudited abridged accounts made up to Dec 31, 2018

    6 pagesAA

    Registered office address changed from Alpha House, 176a High Street Barnet EN5 5SZ England to 159 High Street Barnet EN5 5SU on May 04, 2019

    1 pagesAD01

    Confirmation statement made on Jan 03, 2019 with no updates

    3 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Apr 25, 2017

    • Capital: GBP 11,097,088
    7 pagesRP04SH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 10, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 07, 2018

    RES15

    Unaudited abridged accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jan 03, 2018 with updates

    5 pagesCS01

    Current accounting period shortened from Jan 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Statement of capital following an allotment of shares on Apr 25, 2017

    • Capital: GBP 11,097,088.00
    6 pagesSH01
    Annotations
    DateAnnotation
    Sep 12, 2018Clarification A second filed SH01 was filed on 12/09/2018

    Incorporation

    29 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2017

    Statement of capital on Jan 04, 2017

    • Capital: GBP 1
    SH01

    Who are the officers of MARYLEBONE SQUARE HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTON, Naomi Mary
    David Mews
    W1U 6EQ London
    14
    England
    Director
    David Mews
    W1U 6EQ London
    14
    England
    United KingdomBritishDirector226948810001
    WARWICKER, David
    David Mews
    W1U 6EQ London
    14
    England
    Director
    David Mews
    W1U 6EQ London
    14
    England
    United KingdomBritishDirector45924170008

    Who are the persons with significant control of MARYLEBONE SQUARE HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Warwicker
    David Mews
    W1U 6EQ London
    14
    England
    Jan 04, 2017
    David Mews
    W1U 6EQ London
    14
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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