UKBizDB.co.uk

FT SQUARED DEVELOPMENTS LTD

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

This company is commonly known as Ft Squared Developments Ltd. The company was founded 20 years ago and was given the registration number 04844823. The firm's registered office is in LONDON. You can find them at Level 13 Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FT SQUARED DEVELOPMENTS LTD
Company Number:04844823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Level 13 Aldgate Tower, 2 Leman Street, London, England, E1 8FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkhill Business Centre, Walton Road, Wetherby, England, LS22 5DZ

Director07 June 2019Active
Maersk House, Braham Street, London, United Kingdom, E1 8EP

Director24 July 2003Active
30 30 Annfield Drive, Castleknock, Dublin, Ireland,

Secretary24 July 2006Active
26 Meadowfields, Ballyogan Road, Sandyford, Republic Of Ireland,

Secretary24 July 2003Active
Apt 3, Brabazon Hall, Cork Street, Dublin 8, Ireland, D8

Secretary04 July 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 July 2003Active
26 Meadowfields, Ballyogan Road, Sandyford, Ireland,

Director24 July 2003Active
12 Clonard Road, Dundrum, Dublin, Republic Of Ireland,

Director24 July 2003Active
72 Deepdales, Southern Cross Road, Bray, Republic Of Ireland,

Director24 July 2003Active
26 Meadowfields, Ballyogan Road, Sandyford, Dublin, Republic Of Ireland,

Director24 July 2003Active

People with Significant Control

Mr Gerard Feeley
Notified on:22 December 2020
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:12, Woodland Mews, Wetherby, England, LS23 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Liam Hayes
Notified on:12 October 2018
Status:Active
Date of birth:October 1963
Nationality:Irish
Country of residence:England
Address:Parkhill Business Centre, Walton Road, Wetherby, England, LS22 5DZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Address

Change registered office address company with date old address new address.

Download
2021-05-21Address

Change registered office address company with date old address new address.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-12-25Capital

Capital allotment shares.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Accounts

Accounts with accounts type total exemption full.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Address

Change registered office address company with date old address new address.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.