UKBizDB.co.uk

SQUARESTONE OPERATIONS LIMITED

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

This company is commonly known as Squarestone Operations Limited. The company was founded 7 years ago and was given the registration number 10365063. The firm's registered office is in LONDON. You can find them at 6 Duke Street, St James's, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SQUARESTONE OPERATIONS LIMITED
Company Number:10365063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:6 Duke Street, St James's, London, England, SW1Y 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL1 5JN

Secretary08 September 2016Active
Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL1 5JN

Director08 September 2016Active
Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL1 5JN

Director08 September 2016Active
Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL1 5JN

Director16 November 2017Active
Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL1 5JN

Director08 September 2016Active
6, Duke Street, St James's, London, England, SW1Y 6BN

Director16 November 2017Active

People with Significant Control

Mr Timothy Spencer Barlow
Notified on:08 September 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL1 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Sloss
Notified on:08 September 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL1 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Michael Cartwright
Notified on:08 September 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL1 5JN
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette dissolved liquidation.

Download
2023-11-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-19Address

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

Download
2022-07-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-14Resolution

Resolution.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Capital

Capital cancellation shares.

Download
2021-06-24Capital

Capital return purchase own shares.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Address

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

Download
2018-12-28Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Resolution

Resolution.

Download
2017-11-23Capital

Capital allotment shares.

Download
2017-11-22Incorporation

Memorandum articles.

Download
2017-11-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.