This company is commonly known as The Square (parsons Green) Management Limited. The company was founded 27 years ago and was given the registration number 03362579. The firm's registered office is in LONDON. You can find them at Winnington House 2 Woodberry Grove, North Finchley, London, . This company's SIC code is 98000 - Residents property management.
Name | : | THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03362579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 192/198 Vauxhall Bridge Road, London, England, SW1V 1DX | Corporate Secretary | 09 January 2023 | Active |
Beautiful Group Tower 26/F, 77 Connaught Road, Central, Hong Kong, | Director | 20 February 2020 | Active |
2 The Square, Parsons Green Lane, London, SW6 4JA | Secretary | 30 October 1998 | Active |
Cripps Harries Hall Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EG | Corporate Secretary | 30 April 1997 | Active |
5, Compton Road, London, United Kingdom, SW19 7QA | Corporate Secretary | 01 May 1999 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, England, N12 0DR | Corporate Secretary | 24 May 2012 | Active |
2 The Square, Parsons Green Lane, London, SW6 4JA | Director | 21 April 1999 | Active |
Flat 9 The Square, 61 Parsons Green Lane, London, United Kingdom, SW6 4JA | Director | 28 March 2017 | Active |
Flat 10, 61 Parsons Green Lane, London, United Kingdom, SW6 4JA | Director | 01 March 2016 | Active |
1 Embankment Place, London, WC2N 6RH | Director | 30 October 1998 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 30 April 1997 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 30 April 1997 | Active |
12 The Square, 61 Parsons Green Lane, London, SW6 4JA | Director | 11 March 2003 | Active |
58 Chelsea Vista, Imperial Wharf, Fulham, SW6 2SD | Director | 07 June 2001 | Active |
8 The Square, 61 Parsons Green Lane, London, SW6 4SA | Director | 14 March 2003 | Active |
Foliejon, Letcombe Regis, Wantage, OX12 9LD | Director | 30 October 1998 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 30 April 1997 | Active |
3 The Square, Parsons Green Lane, London, SW6 4JA | Director | 30 October 1998 | Active |
15 The Square, 61 Parsons Green Lane, London, SW6 4JA | Director | 19 June 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-20 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Officers | Termination secretary company with name termination date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-26 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Officers | Appoint person director company with name date. | Download |
2017-04-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.