UKBizDB.co.uk

SQUARE MILE BUSINESS SERVICES LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Secretary14 September 2012Active
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director15 September 2003Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary24 February 2003Active
47 Princes Avenue, Woodford Green, Ilford, IG8 0LL

Secretary15 September 2003Active
47 Princes Avenue, Woodford Green, Ilford, IG8 0LL

Director15 September 2003Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director24 February 2003Active
International House, 15 Bredbury Business Park, Stockport, England, SK6 2NS

Corporate Nominee Director24 February 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Change person director company with change date.

Download
2020-03-06Persons with significant control

Change to a person with significant control.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Persons with significant control

Change to a person with significant control.

Download
2019-02-04Officers

Change person secretary company with change date.

Download
2019-02-04Officers

Change person director company with change date.

Download
2018-07-05Persons with significant control

Change to a person with significant control.

Download
2018-07-05Officers

Change person secretary company with change date.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.