This company is commonly known as The Square (apartments) Limited. The company was founded 20 years ago and was given the registration number 04854254. The firm's registered office is in SPALDING. You can find them at 8 Bear Lane, Pinchbeck, Spalding, . This company's SIC code is 98000 - Residents property management.
Name | : | THE SQUARE (APARTMENTS) LIMITED |
---|---|---|
Company Number | : | 04854254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2003 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Bear Lane, Pinchbeck, Spalding, England, PE11 3XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, The Square, Kirton, Boston, England, PE20 1HT | Director | 02 December 2022 | Active |
4, The Square, Kirton, Boston, England, PE20 1HT | Director | 02 December 2022 | Active |
1 Oakwood Road, Lincoln, LN6 3LH | Secretary | 28 November 2004 | Active |
The Gardeners Cottage, Faldingworth Road, Spridlington, LN8 2DF | Secretary | 01 August 2003 | Active |
Chestnut House 59 Wragby Road, Sudbrooke, Lincoln, LN2 2QU | Secretary | 01 August 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 01 August 2003 | Active |
8, Bear Lane, Pinchbeck, Spalding, England, PE11 3XA | Director | 03 August 2016 | Active |
The Gardeners Cottage, Faldingworth Road, Spridlington, LN8 2DF | Director | 01 August 2003 | Active |
Chestnut House 59 Wragby Road, Sudbrooke, Lincoln, LN2 2QU | Director | 01 August 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 01 August 2003 | Active |
Mrs Susan Whiley | ||
Notified on | : | 02 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 The Square, Kirton, Boston, England, PE20 1HT |
Nature of control | : |
|
Mrs Penny Ann Long | ||
Notified on | : | 22 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 The Square, Kirton, Boston, England, PE20 1HT |
Nature of control | : |
|
Bowser Business Consulting Limited | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1-4, London Road, Spalding, England, PE11 2TA |
Nature of control | : |
|
Mr Andrew Dymock Bowser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | 8, Bear Lane, Spalding, Great Britain, PE11 3XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-20 | Confirmation statement | Confirmation statement. | Download |
2023-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-20 | Address | Change registered office address company with date old address new address. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.