UKBizDB.co.uk

SQ3 LIMITED

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

This company is commonly known as Sq3 Limited. The company was founded 22 years ago and was given the registration number 04416359. The firm's registered office is in LONDON. You can find them at Condor House, St Paul's Churchyard, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SQ3 LIMITED
Company Number:04416359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Condor House, St Paul's Churchyard, London, United Kingdom, EC4M 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, St. Peters Square, Manchester, United Kingdom, M2 3DE

Secretary08 August 2019Active
One, St. Peters Square, Manchester, United Kingdom, M2 3DE

Director29 August 2018Active
One, St. Peters Square, Manchester, United Kingdom, M2 3DE

Director29 August 2018Active
One, St. Peters Square, Manchester, United Kingdom, M2 3DE

Director17 December 2003Active
C/O Miller, 33 Bruton Street, London, United Kingdom, W1J 6QU

Secretary15 April 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary15 April 2002Active
408 Ferry Road, Edinburgh, EH5 2AD

Director20 August 2007Active
Condor House, St Paul's Churchyard, London, United Kingdom, EC4M 8AL

Director29 August 2018Active
Condor House, St Paul's Churchyard, London, United Kingdom, EC4M 8AL

Director01 July 2011Active
31 Inverleith Gardens, Edinburgh, EH3 5PR

Director25 February 2005Active
C/O Miller, 33 Bruton Street, London, United Kingdom, W1J 6QU

Director17 December 2003Active
1 Thorn Avenue, Thorntonhall, Glasgow, G74 5AT

Director17 July 2002Active
Flat 14, 22-14 Kinellan Road, Murrayfield, EH12 6ES

Director17 December 2003Active
Condor House, St Paul's Churchyard, London, United Kingdom, EC4M 8AL

Director15 April 2002Active
15 Ormidale Terrace, Edinburgh, EH12 6DY

Director25 February 2005Active
15 Ormidale Terrace, Edinburgh, EH12 6DY

Director15 April 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Director15 April 2002Active

People with Significant Control

M2 Three Limited
Notified on:03 April 2018
Status:Active
Country of residence:Scotland
Address:C/O Miller Developments, 201 West George Street, Glasgow, Scotland, G2 2LW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miller Developments Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rutterford Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:20, Rutland Square, Edinburgh, United Kingdom, EH1 2BB
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 (8 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
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-08-03Address

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

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Address

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

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-08-21Officers

Appoint person secretary company with name date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Persons with significant control

Change to a person with significant control.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.