UKBizDB.co.uk

THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 192/198 Vauxhall Bridge Road, London, England, SW1V 1DX

Corporate Secretary09 January 2023Active
Beautiful Group Tower 26/F, 77 Connaught Road, Central, Hong Kong,

Director20 February 2020Active
2 The Square, Parsons Green Lane, London, SW6 4JA

Secretary30 October 1998Active
Cripps Harries Hall Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EG

Corporate Secretary30 April 1997Active
5, Compton Road, London, United Kingdom, SW19 7QA

Corporate Secretary01 May 1999Active
Winnington House, 2 Woodberry Grove, North Finchley, London, England, N12 0DR

Corporate Secretary24 May 2012Active
2 The Square, Parsons Green Lane, London, SW6 4JA

Director21 April 1999Active
Flat 9 The Square, 61 Parsons Green Lane, London, United Kingdom, SW6 4JA

Director28 March 2017Active
Flat 10, 61 Parsons Green Lane, London, United Kingdom, SW6 4JA

Director01 March 2016Active
1 Embankment Place, London, WC2N 6RH

Director30 October 1998Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director30 April 1997Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director30 April 1997Active
12 The Square, 61 Parsons Green Lane, London, SW6 4JA

Director11 March 2003Active
58 Chelsea Vista, Imperial Wharf, Fulham, SW6 2SD

Director07 June 2001Active
8 The Square, 61 Parsons Green Lane, London, SW6 4SA

Director14 March 2003Active
Foliejon, Letcombe Regis, Wantage, OX12 9LD

Director30 October 1998Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director30 April 1997Active
3 The Square, Parsons Green Lane, London, SW6 4JA

Director30 October 1998Active
15 The Square, 61 Parsons Green Lane, London, SW6 4JA

Director19 June 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
2024-03-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Officers

Appoint corporate secretary company with name date.

Download
2023-02-20Address

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

Download
2023-02-20Address

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

Download
2023-02-20Officers

Termination secretary company with name termination date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Address

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

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type micro entity.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2017-04-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.