Company NameSQ Properties (30 Muirkirk Road) Limited
Company StatusActive
Company Number05183511
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)
Previous NameNovaglobe Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Adam Quastel
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(10 months after company formation)
Appointment Duration18 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Grange Road Elstree
Borehamwood
Hertfordshire
WD6 3LY
Director NameMr Julian Matthew Spalter
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(1 year, 8 months after company formation)
Appointment Duration18 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Grange Road
Elstree
Borehamwood
Hertfordshire
WD6 3LY
Director NameMrs Pamela Anne Spalter
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address3 Grange Road Elstree
Borehamwood
Hertfordshire
WD6 3LY
Director NameMr Jonathan Roy Fisher
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed19 August 2004(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3,65 Greencroft Gardens
London
NW6 3LJ
Secretary NameMr Julian Matthew Spalter
NationalityBritish
StatusResigned
Appointed19 August 2004(1 month after company formation)
Appointment Duration13 years, 9 months (resigned 18 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Grange Road
Elstree
Borehamwood
Hertfordshire
WD6 3LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Grange Road
Elstree
Borehamwood
Hertfordshire
WD6 3LY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

27 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
30 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
1 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
28 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
18 May 2018Termination of appointment of Julian Matthew Spalter as a secretary on 18 May 2018 (1 page)
18 May 2018Appointment of Mrs Pamela Anne Spalter as a director on 18 May 2018 (2 pages)
15 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
1 August 2017Registered office address changed from 3 Grange Road Elstree Herfordshire WD63LY to 3 Grange Road Elstree Borehamwood Hertfordshire WD6 3LY on 1 August 2017 (1 page)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Registered office address changed from 3 Grange Road Elstree Herfordshire WD63LY to 3 Grange Road Elstree Borehamwood Hertfordshire WD6 3LY on 1 August 2017 (1 page)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
18 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 December 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
16 December 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
4 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
8 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
3 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
4 February 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
4 February 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
30 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
4 October 2010Director's details changed for Mr David Adam Quastel on 19 July 2010 (2 pages)
4 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr David Adam Quastel on 19 July 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
8 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
1 October 2009Return made up to 19/07/09; full list of members (4 pages)
1 October 2009Return made up to 19/07/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
27 January 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
10 September 2008Return made up to 19/07/08; full list of members (4 pages)
10 September 2008Return made up to 19/07/08; full list of members (4 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
25 July 2007Secretary's particulars changed (1 page)
25 July 2007Return made up to 19/07/07; full list of members (3 pages)
25 July 2007Secretary's particulars changed (1 page)
25 July 2007Return made up to 19/07/07; full list of members (3 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
25 July 2006Return made up to 19/07/06; full list of members (3 pages)
25 July 2006Return made up to 19/07/06; full list of members (3 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
3 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 December 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
15 December 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
17 August 2005Return made up to 19/07/05; full list of members (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Return made up to 19/07/05; full list of members (2 pages)
17 August 2005Registered office changed on 17/08/05 from: 74 wimpole street london W1G 9RR (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Registered office changed on 17/08/05 from: 74 wimpole street london W1G 9RR (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
12 May 2005Ad 06/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 2005Ad 06/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
26 August 2004Registered office changed on 26/08/04 from: 788-790 finchley road london NW11 7TJ (1 page)
26 August 2004Registered office changed on 26/08/04 from: 788-790 finchley road london NW11 7TJ (1 page)
19 July 2004Incorporation (16 pages)
19 July 2004Incorporation (16 pages)