UKBizDB.co.uk

CIRCLE SQUARE GREEN COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Circle Square Green Company Limited. The company was founded 7 years ago and was given the registration number 10593810. The firm's registered office is in MANCHESTER. You can find them at Union, Albert Square, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CIRCLE SQUARE GREEN COMPANY LIMITED
Company Number:10593810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Union, Albert Square, Manchester, England, M2 6LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Union, Albert Square, Manchester, England, M2 6LW

Director13 December 2023Active
Union, Albert Square, Manchester, England, M2 6LW

Director04 October 2023Active
Union, Albert Square, Manchester, England, M2 6LW

Director13 December 2023Active
Union, Albert Square, Manchester, England, M2 6LW

Director07 February 2017Active
Union, Albert Square, Manchester, England, M2 6LW

Director17 May 2021Active
C/O Bruntwood Limited, York House, York Street, Manchester, England, M2 3BB

Secretary07 February 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary31 January 2017Active
Union, Albert Square, Manchester, England, M2 6LW

Director07 February 2017Active
Union, Albert Square, Manchester, England, M2 6LW

Director11 September 2018Active
C/O Bruntwood Limited, York House, York Street, Manchester, England, M2 3BB

Director07 February 2017Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director31 January 2017Active
The Box, Horseshoe Lane, Alderley Edge, United Kingdom, SK9 7QP

Director07 February 2017Active
Union, Albert Square, Manchester, England, M2 6LW

Director11 September 2018Active
Union, Albert Square, Manchester, England, M2 6LW

Director07 February 2017Active
C/O Bruntwood Limited, York House, York Street, Manchester, England, M2 3BB

Director07 February 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Director31 January 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Nominee Director31 January 2017Active

People with Significant Control

Bruntwood Science Limited
Notified on:28 April 2017
Status:Active
Country of residence:England
Address:Union, Albert Square, Manchester, England, M2 6LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Circle Square District Holdings Company Limited
Notified on:02 March 2017
Status:Active
Country of residence:England
Address:York House, York Street, Manchester, England, M2 3BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Capital

Capital allotment shares.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-05-18Accounts

Accounts with accounts type small.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Officers

Second filing of director appointment with name.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Address

Move registers to sail company with new address.

Download
2020-11-24Address

Change sail address company with new address.

Download
2020-05-12Accounts

Accounts with accounts type small.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Accounts

Accounts with accounts type full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.