UKBizDB.co.uk

R SQUARE PROPERTIES LIMITED

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

This company is commonly known as R Square Properties Limited. The company was founded 16 years ago and was given the registration number 06531568. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:R SQUARE PROPERTIES LIMITED
Company Number:06531568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 March 2008
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 Moorgate, London, EC2R 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 York House, Wolsey Business Park, Tolpits Lane, United Kingdom, WD18 9BL

Secretary04 December 2008Active
47 Chestnut Drive, Pinner, HA5 1LX

Secretary12 March 2008Active
7, Gresham Road, Staines, United Kingdom, TW18 2BT

Secretary24 April 2008Active
Symbio Place, Whiteleaf Road, Hemel Hempstead, England, HP3 9PH

Director24 April 2008Active
46, Paines Lane, Pinner, United Kingdom, HA5 3DA

Director23 October 2009Active
25, Moorgate, London, EC2R 6AY

Director21 May 2018Active
Unit 4 York House, Wolsey Business Park, Tolpits Lane, United Kingdom, WD18 9BL

Director18 May 2011Active
47 Chestnut Drive, Pinner, HA5 1LX

Director12 March 2008Active
501 Great West Road, Hounslow, TW5 0BS

Director12 March 2008Active
Gpf Lewis House, Olds Approach, Tolpits Lane, United Kingdom, WD18 9AB

Director11 May 2012Active
Symbio Place, Whiteleaf Road, Hemel Hempstead, United Kingdom, HP3 9PH

Director24 April 2008Active
Gpf Lewis House, Olds Approach, Tolpits Lane, United Kingdom, WD18 9AB

Director23 May 2012Active

People with Significant Control

Photon Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gpf Lewis House, Olds Approach, Tolpits Lane, United Kingdom, WD18 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Insolvency

Liquidation compulsory winding up progress report.

Download
2023-01-12Insolvency

Liquidation compulsory winding up progress report.

Download
2022-07-06Address

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

Download
2022-01-08Insolvency

Liquidation compulsory winding up progress report.

Download
2021-01-11Insolvency

Liquidation compulsory winding up progress report.

Download
2020-01-03Insolvency

Liquidation compulsory winding up progress report.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2018-12-06Insolvency

Liquidation disclaimer notice.

Download
2018-12-04Address

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

Download
2018-12-02Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-09-03Insolvency

Liquidation compulsory winding up order.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2018-06-21Mortgage

Mortgage satisfy charge full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Mortgage

Mortgage satisfy charge full.

Download
2018-03-07Persons with significant control

Change to a person with significant control.

Download
2018-03-06Address

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

Download
2017-12-07Officers

Termination secretary company with name termination date.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.