UKBizDB.co.uk

SQUIRHILL PLACE MANAGEMENT CO. LTD

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

This company is commonly known as Squirhill Place Management Co. Ltd. The company was founded 34 years ago and was given the registration number 02401502. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Celixir House Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SQUIRHILL PLACE MANAGEMENT CO. LTD
Company Number:02401502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Celixir House Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire, England, CV37 7GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD

Corporate Secretary01 November 2020Active
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD

Director18 April 2023Active
The Chamberlain Building, 36 Frederick Street, Birmingham, England, B1 3HN

Secretary25 June 2019Active
Willoughby House, Willoughby, Rugby, CV23 8BU

Secretary-Active
5 Squirhill Place, Russell Terrace, Leamington Spa, CV31 1FU

Secretary18 May 1993Active
33 Juniper Drive, Coventry, CV5 7QH

Secretary01 August 2005Active
16 Squirhill Place, Russell Terrace, Leamington Spa, CV31 1FU

Secretary17 August 1998Active
11 Squirhill Place, Leamington Spa, CV31 1FU

Director14 June 2005Active
15 Squirhill Place, Russell Terrace, Leamington Spa, CV31 1FU

Director12 August 1998Active
The Chamberlain Building, 36 Frederick Street, Birmingham, England, B1 3HN

Director10 February 2019Active
125-131, New Union Street, Coventry, CV1 2NT

Director17 May 2018Active
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD

Director11 June 2019Active
12 Squirhill Place, Leamington Spa, CV31 1FU

Director13 June 2005Active
Willoughby House, Willoughby, Rugby, CV23 8BU

Director-Active
89 Rugby Road, Leamington Spa, CV32 6DH

Director25 June 1994Active
30 Granville Street, Leamington Spa, CV32 5XN

Director03 July 2002Active
125-131, New Union Street, Coventry, England, CV1 2NT

Director01 July 2009Active
3 Squirhill Place, Russell Terrace, Leamington Spa, CV31 1FU

Director12 March 2008Active
7 Squirhill Place, Russell Terrace, Leamington, CV31 1FU

Director14 June 2005Active
7 Squirhill Place, Russell Terrace, Leamington, CV31 1FU

Director01 January 2000Active
The Chamberlain Building, 36 Frederick Street, Birmingham, England, B1 3HN

Director12 July 2013Active
4 Barley Court, The Maltings, Leamington Spa, CV32 5FQ

Director27 July 2006Active
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD

Director09 July 2020Active
125-131, New Union Street, Coventry, England, CV1 2NT

Director20 August 2012Active
3 Squirhill Place, Russell Terrace, Leamington Spa, CV31 1FU

Director18 May 1993Active
16 Squirhill Place, Russell Terrace, Leamington Spa, CV31 1FU

Director01 June 1997Active
125-131, New Union Street, Coventry, England, CV1 2NT

Director02 July 2009Active
20 Squirhill Place, Russell Terrace, Leamington Spa, CV31 1FU

Director12 April 2000Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Officers

Change corporate secretary company with change date.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-01-13Address

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

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Officers

Change corporate secretary company with change date.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2020-11-05Address

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

Download
2020-11-05Officers

Change corporate secretary company with change date.

Download
2020-11-05Officers

Appoint corporate secretary company with name date.

Download
2020-11-05Officers

Termination secretary company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Officers

Appoint person secretary company with name date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-12Address

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

Download
2019-06-12Address

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

Download

Copyright © 2024. All rights reserved.