UKBizDB.co.uk

SQUARE EXECUTOR AND TRUSTEE COMPANY (THE)

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

This company is commonly known as Square Executor And Trustee Company (the). The company was founded 55 years ago and was given the registration number 00953386. The firm's registered office is in PETERSFIELD. You can find them at Walltree Court, St Peters Road, Petersfield, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SQUARE EXECUTOR AND TRUSTEE COMPANY (THE)
Company Number:00953386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1969
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Walltree Court, St Peters Road, Petersfield, Hampshire, GU32 3HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walltree Court, St Peters Road, Petersfield, GU32 3HT

Director03 January 2024Active
Walltree Court, St. Peters Road, Petersfield, GU32 3HT

Director13 June 2019Active
Square House, The Square, Petersfield, GU32 3HT

Secretary-Active
Field Cottage, Kirdford, Billingshurst, RH14 0LW

Secretary13 June 2019Active
4 Down Cottages, West Marden, Chichester, PO18 9EU

Secretary09 June 2004Active
Square House, The Square, Petersfield, GU32 3HT

Director-Active
Square House, The Square, Petersfield, GU32 3HT

Director-Active
Square House, The Square, Petersfield, GU32 3HT

Director-Active
The Old School House, Selsey Road Donnington, Chichester, PO20 7PW

Director-Active
Square House, The Square, Petersfield, GU32 3HT

Director-Active
Square House, The Square, Petersfield, GU32 3HT

Director-Active
Appletree Cottage, 2 Hearn Vale, Headley, GU35 8SP

Director10 July 2006Active
Square House, The Square, Petersfield, GU32 3HT

Director-Active
Square House, The Square, Petersfield, GU32 3HT

Director-Active
Field Cottage, Kirdford, Billingshurst, RH14 0LW

Director10 July 2002Active
4 Down Cottages, West Marden, Chichester, PO18 9EU

Director10 July 1996Active
Square House, The Square, Petersfield, GU32 3HT

Director-Active
Friday Hill House, Fernhurst, Haslemere, GU27 3DX

Director15 February 1994Active
Square House, The Square, Petersfield, GU32 3HT

Director-Active

People with Significant Control

Macdonald Oates Llp
Notified on:03 January 2024
Status:Active
Country of residence:England
Address:Walltree Court, St. Peters Road, Petersfield, England, GU32 3HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert John Sawers
Notified on:01 July 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Walltree Court, Petersfield, GU32 3HT
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 (6 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
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Persons with significant control

Notification of a person with significant control.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Termination secretary company with name termination date.

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Appoint person secretary company with name date.

Download
2019-06-19Officers

Termination secretary company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-09Officers

Termination director company with name termination date.

Download
2014-02-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2011-08-03Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.