Company Name3-5 Queen Square Management Limited
DirectorsDermot Fintan Casey and Adam Laurence Mansell
Company StatusActive
Company Number07318750
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 2010(13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Dermot Fintan Casey
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed10 September 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address5 Queen Square
London
WC1N 3AR
Secretary NameDermot Casey
NationalityBritish
StatusCurrent
Appointed10 September 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address5 Queen Square
London
WC1N 3AR
Director NameMr Adam Laurence Mansell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(5 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressGlebe Cottage Over Silton
Thirsk
Yorkshire
YO7 2LJ
Director NameMr Ian Rey
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Gloucester Place
London
W1U 6JS
Director NameMr Stephen D'Alton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address115 Gloucester Place
London
W1U 6JS
Director NameChristopher Hagman
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed10 September 2014(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Queen Square
London
WC1N 3AR
Director NameMr John Henderson Miln
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2015)
RoleChief Executive Office
Country of ResidenceEngland
Correspondence Address5 Queen Square
London
WC1N 3AR

Location

Registered Address5 Queen Square
London
WC1N 3AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

29 January 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
11 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (7 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 July 2018 (7 pages)
10 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
1 August 2017Director's details changed for Mr Dermot Fintan Casey on 1 January 2017 (2 pages)
1 August 2017Director's details changed for Mr Dermot Fintan Casey on 1 January 2017 (2 pages)
25 July 2017Confirmation statement made on 19 July 2017 with updates (3 pages)
25 July 2017Confirmation statement made on 19 July 2017 with updates (3 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
28 June 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
19 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 August 2016Termination of appointment of Christopher Hagman as a director on 15 June 2016 (2 pages)
26 August 2016Termination of appointment of Christopher Hagman as a director on 15 June 2016 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
3 May 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
2 March 2016Appointment of Mr Adam Laurence Mansell as a director on 14 December 2015 (3 pages)
2 March 2016Appointment of Mr Adam Laurence Mansell as a director on 14 December 2015 (3 pages)
1 March 2016Termination of appointment of John Miln as a director on 14 December 2015 (2 pages)
1 March 2016Termination of appointment of John Miln as a director on 14 December 2015 (2 pages)
27 October 2015Annual return made up to 19 July 2015 no member list (5 pages)
27 October 2015Annual return made up to 19 July 2015 no member list (5 pages)
8 May 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
8 May 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
16 October 2014Appointment of Dermot Casey as a director on 10 September 2014 (3 pages)
16 October 2014Appointment of Dermot Casey as a director on 10 September 2014 (3 pages)
3 October 2014Appointment of Christopher Hagman as a director on 10 September 2014 (3 pages)
3 October 2014Termination of appointment of Stephen D'alton as a director on 10 September 2014 (2 pages)
3 October 2014Appointment of Christopher Hagman as a director on 10 September 2014 (3 pages)
3 October 2014Appointment of John Miln as a director on 10 September 2014 (3 pages)
3 October 2014Appointment of Dermot Casey as a secretary on 10 September 2014 (3 pages)
3 October 2014Registered office address changed from 53 Clarewood Court Crawford Street London W1H 2NW to 5 Queen Square London WC1N 3AR on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from 53 Clarewood Court Crawford Street London W1H 2NW to 5 Queen Square London WC1N 3AR on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from 53 Clarewood Court Crawford Street London W1H 2NW to 5 Queen Square London WC1N 3AR on 3 October 2014 (2 pages)
3 October 2014Appointment of John Miln as a director on 10 September 2014 (3 pages)
3 October 2014Appointment of Dermot Casey as a secretary on 10 September 2014 (3 pages)
3 October 2014Termination of appointment of Stephen D'alton as a director on 10 September 2014 (2 pages)
3 October 2014Termination of appointment of Ian Rey as a director on 10 September 2014 (2 pages)
3 October 2014Termination of appointment of Ian Rey as a director on 10 September 2014 (2 pages)
27 July 2014Annual return made up to 19 July 2014 no member list (3 pages)
27 July 2014Annual return made up to 19 July 2014 no member list (3 pages)
19 February 2014Registered office address changed from 115 Gloucester Place London W1U 6JS United Kingdom on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 115 Gloucester Place London W1U 6JS United Kingdom on 19 February 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 August 2013Annual return made up to 19 July 2013 no member list (3 pages)
16 August 2013Annual return made up to 19 July 2013 no member list (3 pages)
8 February 2013Annual return made up to 19 July 2012 no member list (3 pages)
8 February 2013Annual return made up to 19 July 2012 no member list (3 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 November 2011Total exemption full accounts made up to 31 July 2011 (6 pages)
22 November 2011Total exemption full accounts made up to 31 July 2011 (6 pages)
22 August 2011Annual return made up to 19 July 2011 no member list (3 pages)
22 August 2011Annual return made up to 19 July 2011 no member list (3 pages)
19 July 2010Incorporation (20 pages)
19 July 2010Incorporation (20 pages)