UKBizDB.co.uk

SQUARE PEG INVESTMENTS LIMITED

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

This company is commonly known as Square Peg Investments Limited. The company was founded 20 years ago and was given the registration number 04967015. The firm's registered office is in BRISTOL. You can find them at Suite 1 Liberty House, South Liberty Lane, Bristol, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SQUARE PEG INVESTMENTS LIMITED
Company Number:04967015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 1 Liberty House, South Liberty Lane, Bristol, England, BS3 2ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Liberty House, South Liberty Lane, Bristol, United Kingdom, BS3 2ST

Director31 March 2016Active
11 Kings Road, Clifton, Bristol, BS8 4AB

Nominee Secretary18 November 2003Active
17 Norwich Drive, Birmingham, B17 8TB

Secretary18 December 2003Active
55 Standen Way, Haydon Wick, Swindon, SN25 4YG

Secretary02 November 2005Active
Churnmead Farm,, Kington Road, Thornbury Bristol, BS35 1PJ

Secretary24 May 2006Active
High Trees, Cadbury Camp Lane, Clapton In Gordano, Bristol, England, BS20 7SA

Director18 December 2003Active
25 Royal Crescent, Bath, BA1 2LT

Director28 November 2005Active
11 Kings Road, Clifton, Bristol, BS8 4AB

Nominee Director18 November 2003Active
55 Standen Way, Haydon Wick, Swindon, SN25 4YG

Director18 December 2003Active
Churnmead Farm,, Kington Road, Thornbury Bristol, BS35 1PJ

Director02 November 2005Active

People with Significant Control

Mrs Michelle Marie Germaine-Coyne
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:Irish
Country of residence:England
Address:High Trees, Cadbury Camp Lane, Bristol, England, BS20 7SA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type dormant.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Address

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

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Change account reference date company previous extended.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-22Address

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

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Officers

Termination director company with name termination date.

Download
2016-06-07Officers

Appoint person director company with name date.

Download
2016-06-07Mortgage

Mortgage satisfy charge full.

Download
2015-08-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.