UKBizDB.co.uk

ST. PAUL'S SQUARE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:4th Floor, 9 White Lion Street, London, England, N1 9PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Tachbrook Street, London, England, SW1V 2NE

Corporate Secretary16 February 2024Active
140, Tachbrook Street, London, England, SW1V 2NE

Director10 December 2019Active
140, Tachbrook Street, London, England, SW1V 2NE

Director10 July 2023Active
140, Tachbrook Street, London, England, SW1V 2NE

Director21 May 2001Active
Tanglewood, 9 Chalfont Lane, Chorley Wood, WD3 5PR

Secretary17 March 1998Active
4 Marlborough Parade, Uxbridge Road, Huntingdon, UB10 0LR

Secretary09 September 2003Active
Mansfield Lodge, Slough Road, Iver Heath, United Kingdom, SL0 0EB

Corporate Secretary03 October 2003Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary17 March 1998Active
Willmott House, 12 Blacks Road, London, W6 9EU

Corporate Secretary11 November 1999Active
The Lodge Port Bredy, Barrack Street, Bridport, DT6 3PT

Director22 May 2001Active
20 Haywards Place, London, EC1R 0EH

Director21 May 2001Active
4th Floor, 9 White Lion Street, London, England, N1 9PD

Director19 November 2007Active
75 Tintagel Court, Saint John Street, London, EC1V 4LZ

Director22 February 2000Active
73 Tintagel Court, Saint John Street, London, EC1V 4LS

Director21 March 2000Active
5 Stirling Court, 201 Saint John Street, London, EC1V 4LS

Director22 February 2000Active
49 Leeds Court, 201 Saint John Street, London, EC1V 4LZ

Director21 August 2001Active
The Old Mill, Mill Lane, Chalfont St Giles, HP8 4NP

Director17 March 1998Active
Red Copse End Red Copse Lane, Boars Hill, Oxford, OX1 5ER

Director22 February 2000Active
7 Stirling Court, 201 Saint John Street, London, EC1V 4LS

Director21 March 2000Active
57 Leeds Court, Saint John Street, London, EC1V 4LS

Director22 February 2000Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director17 March 1998Active
24 Haywards Place, St John Street, London, EC1R 0EH

Director21 May 2001Active
19 Pinewood Close, Watford, WD17 4NP

Director17 March 1998Active
4th Floor, 9 White Lion Street, London, England, N1 9PD

Director29 November 2017Active
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB

Director21 May 2002Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type dormant.

Download
2024-02-29Officers

Appoint corporate secretary company with name date.

Download
2024-02-29Address

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

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-05-27Accounts

Accounts with accounts type dormant.

Download
2023-04-18Gazette

Gazette filings brought up to date.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-16Address

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

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type dormant.

Download
2020-01-14Officers

Change person director company with change date.

Download
2020-01-14Officers

Change person director company with change date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2018-12-22Accounts

Accounts with accounts type dormant.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.