This company is commonly known as St. Paul's Square Management Company Limited. The company was founded 26 years ago and was given the registration number 03528476. The firm's registered office is in LONDON. You can find them at 4th Floor, 9 White Lion Street, London, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | ST. PAUL'S SQUARE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03528476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1998 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 9 White Lion Street, London, England, N1 9PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, Tachbrook Street, London, England, SW1V 2NE | Corporate Secretary | 16 February 2024 | Active |
140, Tachbrook Street, London, England, SW1V 2NE | Director | 10 December 2019 | Active |
140, Tachbrook Street, London, England, SW1V 2NE | Director | 10 July 2023 | Active |
140, Tachbrook Street, London, England, SW1V 2NE | Director | 21 May 2001 | Active |
Tanglewood, 9 Chalfont Lane, Chorley Wood, WD3 5PR | Secretary | 17 March 1998 | Active |
4 Marlborough Parade, Uxbridge Road, Huntingdon, UB10 0LR | Secretary | 09 September 2003 | Active |
Mansfield Lodge, Slough Road, Iver Heath, United Kingdom, SL0 0EB | Corporate Secretary | 03 October 2003 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 17 March 1998 | Active |
Willmott House, 12 Blacks Road, London, W6 9EU | Corporate Secretary | 11 November 1999 | Active |
The Lodge Port Bredy, Barrack Street, Bridport, DT6 3PT | Director | 22 May 2001 | Active |
20 Haywards Place, London, EC1R 0EH | Director | 21 May 2001 | Active |
4th Floor, 9 White Lion Street, London, England, N1 9PD | Director | 19 November 2007 | Active |
75 Tintagel Court, Saint John Street, London, EC1V 4LZ | Director | 22 February 2000 | Active |
73 Tintagel Court, Saint John Street, London, EC1V 4LS | Director | 21 March 2000 | Active |
5 Stirling Court, 201 Saint John Street, London, EC1V 4LS | Director | 22 February 2000 | Active |
49 Leeds Court, 201 Saint John Street, London, EC1V 4LZ | Director | 21 August 2001 | Active |
The Old Mill, Mill Lane, Chalfont St Giles, HP8 4NP | Director | 17 March 1998 | Active |
Red Copse End Red Copse Lane, Boars Hill, Oxford, OX1 5ER | Director | 22 February 2000 | Active |
7 Stirling Court, 201 Saint John Street, London, EC1V 4LS | Director | 21 March 2000 | Active |
57 Leeds Court, Saint John Street, London, EC1V 4LS | Director | 22 February 2000 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 17 March 1998 | Active |
24 Haywards Place, St John Street, London, EC1R 0EH | Director | 21 May 2001 | Active |
19 Pinewood Close, Watford, WD17 4NP | Director | 17 March 1998 | Active |
4th Floor, 9 White Lion Street, London, England, N1 9PD | Director | 29 November 2017 | Active |
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB | Director | 21 May 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-29 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-18 | Gazette | Gazette filings brought up to date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-16 | Address | Change registered office address company with date old address new address. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-14 | Officers | Change person director company with change date. | Download |
2020-01-14 | Officers | Change person director company with change date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.