SQUARE YARD LIMITED - LONDON
Company Profile | Company Filings |
Overview
SQUARE YARD LIMITED is a Private Limited Company from LONDON and has the status: Active.
SQUARE YARD LIMITED was incorporated 18 years ago on 04/11/2005 and has the registered number: 05612429. The accounts status is SMALL and accounts are next due on 31/12/2024.
SQUARE YARD LIMITED was incorporated 18 years ago on 04/11/2005 and has the registered number: 05612429. The accounts status is SMALL and accounts are next due on 31/12/2024.
SQUARE YARD LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 MILLS YARD
LONDON
SW6 3AQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/11/2023 | 18/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS NOREEN SAMYA TAPP | Jul 1972 | British | Director | 2005-11-04 | CURRENT |
JOHN EDWARD THOMPSON CLARK | Feb 1969 | British | Director | 2020-01-22 | CURRENT |
MRS NOREEN SAMYA TAPP | Jul 1972 | British | Secretary | 2005-11-04 | CURRENT |
CAROLINE LOUISE MARSTON | Apr 1962 | British | Director | 2008-10-21 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-11-04 UNTIL 2005-11-04 | RESIGNED | ||
MR PAUL IAN HAMILTON PRESSLAND | Jul 1963 | British | Director | 2006-01-19 UNTIL 2008-10-21 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2005-11-04 UNTIL 2005-11-04 | RESIGNED | ||
MR SIMON CHRISTOPHER EDWARD MARSHALL | Oct 1965 | British | Director | 2009-07-08 UNTIL 2018-10-05 | RESIGNED |
ANNA LOUISE NICHOLLS | Aug 1973 | British | Director | 2005-11-04 UNTIL 2009-07-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marston Properties Holdings Ltd | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-20 | 31-03-2023 | 137,622 Cash 821,062 equity |
ACCOUNTS - Final Accounts | 2022-12-10 | 31-03-2022 | 36,589 Cash 2,464,166 equity |