UKBizDB.co.uk

NORTH SQUARE PROPERTIES (BEDFORD) LIMITED

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

This company is commonly known as North Square Properties (bedford) Limited. The company was founded 31 years ago and was given the registration number 02792575. The firm's registered office is in LONDON. You can find them at 1st Floor, 7-10, Chandos Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NORTH SQUARE PROPERTIES (BEDFORD) LIMITED
Company Number:02792575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor, 7-10, Chandos Street, London, W1G 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Coldbath Square, London, England, EC1R 5HL

Director16 February 2022Active
3, Coldbath Square, London, England, EC1R 5HL

Director16 February 2022Active
120 East Road, London, N1 6AA

Nominee Secretary22 February 1993Active
1st Floor, 7-10, Chandos Street, London, England, W1G 9DQ

Secretary11 March 1993Active
120 East Road, London, N1 6AA

Nominee Director22 February 1993Active
1st Floor, 7-10, Chandos Street, London, England, W1G 9DQ

Director-Active
1st Floor, 7-10, Chandos Street, London, England, W1G 9DQ

Director23 March 2010Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director08 March 2018Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director08 March 2018Active
1st Floor, 7-10, Chandos Street, London, England, W1G 9DQ

Director23 March 2010Active
1st Floor, 7-10, Chandos Street, London, England, W1G 9DQ

Director11 March 1993Active

People with Significant Control

North Square Properties (Loughborough) Limited
Notified on:27 August 2021
Status:Active
Country of residence:England
Address:3, Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Alan Harvey Townley
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Anthony Frankel-Pollen
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Raena Rachel Frankel-Pollen
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-22Address

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

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Address

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

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.