UKBizDB.co.uk

SOUTH SQUARE NW11 (MANAGEMENT) LIMITED

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

This company is commonly known as South Square Nw11 (management) Limited. The company was founded 31 years ago and was given the registration number 02769164. The firm's registered office is in LONDON. You can find them at Unit 3 Colindale Technology Park, Colindeep Lane, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOUTH SQUARE NW11 (MANAGEMENT) LIMITED
Company Number:02769164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 3 Colindale Technology Park, Colindeep Lane, London, England, NW9 6BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, South Square, London, United Kingdom, NW11 7AL

Director15 February 2012Active
South Square, 17 South Square, Hampstead Garden Suburb, London, England, NW11 7AL

Director23 October 2015Active
8 South Square, London, NW11 7AL

Secretary13 June 2005Active
Unit 3 Colindale Technology Park, Colindeep Lane, London, England, NW9 6BX

Secretary11 February 2010Active
4 South Square, London, NW11 7AL

Secretary01 February 1993Active
58 Pine Grove, Brookmans Park, Hatfield, AL9 7BW

Secretary05 December 1995Active
Flat 9 South Square, London, NW11 7AL

Secretary21 April 1993Active
Walgate House, 25 Church Street, Basingstoke, RG21 7QQ

Secretary27 September 1993Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary30 November 1992Active
11, Queensway House 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary09 January 2007Active
6 South Square, London, NW11 7AL

Director10 June 2004Active
7 South Square, London, NW11 7AL

Director01 February 1993Active
4 South Square, London, NW11 7AL

Director01 February 1993Active
120 East Road, London, N1 6AA

Nominee Director30 November 1992Active
6 South Square, Hampstead Garden Suburb, London, NW11 7AL

Director21 April 1993Active
18 South Square, London, NW11 7AL

Director26 November 2000Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2018-03-13Officers

Termination secretary company with name termination date.

Download
2018-02-22Officers

Termination secretary company with name termination date.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2018-02-19Address

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

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.