This company is commonly known as Square Mile Business Services Limited. The company was founded 21 years ago and was given the registration number 04675506. The firm's registered office is in ILFORD. You can find them at Treviot House, 186-192 High Road, Ilford, Essex. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | SQUARE MILE BUSINESS SERVICES LIMITED |
---|---|---|
Company Number | : | 04675506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR | Secretary | 14 September 2012 | Active |
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR | Director | 15 September 2003 | Active |
International House, 15 Bredbury Business Park, Stockport, SK6 2NS | Nominee Secretary | 24 February 2003 | Active |
47 Princes Avenue, Woodford Green, Ilford, IG8 0LL | Secretary | 15 September 2003 | Active |
47 Princes Avenue, Woodford Green, Ilford, IG8 0LL | Director | 15 September 2003 | Active |
International House, 15 Bredbury Business Park, Stockport, SK6 2NS | Nominee Director | 24 February 2003 | Active |
International House, 15 Bredbury Business Park, Stockport, England, SK6 2NS | Corporate Nominee Director | 24 February 2003 | Active |
Mrs Donna Herman | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR |
Nature of control | : |
|
Mr Stephen Mark Herman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2020-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-04 | Officers | Change person secretary company with change date. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
2018-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-05 | Officers | Change person secretary company with change date. | Download |
2018-07-05 | Officers | Change person director company with change date. | Download |
2018-07-05 | Officers | Change person director company with change date. | Download |
2018-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.