Company NameSquare Estates Limited
Company StatusActive
Company Number07788550
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sean Christopher Codling
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41a Maltby Street
London
SE1 3PA
Director NameMr Darren Brian King
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2011(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address41a Maltby Street
London
SE1 3PA
Director NameMr Andrew Stephen Watmore
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2012(11 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41a Maltby Street
London
SE1 3PA
Secretary NameMr Martin Gerald Wilson
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address81 Strafford Gate
Potters Bar
EN6 1PR
Director NameMr Martin Gerald Wilson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed28 August 2012(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Maltby Street
London
SE1 3PA

Contact

Websitewww.42square.co.uk
Email address[email protected]
Telephone020 73783200
Telephone regionLondon

Location

Registered Address41a Maltby Street
London
SE1 3PA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

41 at £1Darren Brian King
39.42%
Ordinary
41 at £1Sean Christopher Codling
39.42%
Ordinary
18 at £1Andrew Stephen Watmore
17.31%
Ordinary
2 at £1Shiten Patel
1.92%
Ordinary B
2 at £1Vince Pittman
1.92%
Ordinary B

Financials

Year2014
Net Worth£3,352

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

28 December 2019Delivered on: 16 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Omnibus guarantee and set-off agreement for the company to guarantee all monies and liabilities at any time due owing or incurred from or by various other companies (defined in agreement).
Outstanding
28 December 2019Delivered on: 15 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The present and future freehold and leasehold property of square estates limited.
Outstanding

Filing History

21 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
22 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
16 January 2020Registration of charge 077885500002, created on 28 December 2019 (44 pages)
15 January 2020Registration of charge 077885500001, created on 28 December 2019 (42 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 104
(5 pages)
26 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 104
(5 pages)
22 May 2015Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 May 2015Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 104
(5 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 104
(5 pages)
26 September 2014Director's details changed for Mr Andrew Stephen Watmore on 25 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Andrew Stephen Watmore on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Darren Brian King on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Sean Christopher Codling on 25 September 2014 (2 pages)
25 September 2014Registered office address changed from C/O C/O Square Group Limited Graham Elmer 41a Maltby Street London SE1 3PA England to 41a Maltby Street London SE1 3PA on 25 September 2014 (1 page)
25 September 2014Registered office address changed from C/O C/O Square Group Limited Graham Elmer 41a Maltby Street London SE1 3PA England to 41a Maltby Street London SE1 3PA on 25 September 2014 (1 page)
25 September 2014Director's details changed for Mr Sean Christopher Codling on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Sean Christopher Codling on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Sean Christopher Codling on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Darren Brian King on 25 September 2014 (2 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 October 2013Termination of appointment of Martin Wilson as a director (1 page)
1 October 2013Termination of appointment of Martin Wilson as a secretary (1 page)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 104
(6 pages)
1 October 2013Termination of appointment of Martin Wilson as a director (1 page)
1 October 2013Registered office address changed from C/O Square Group Limited 41 Maltby Street London SE1 3PA England on 1 October 2013 (1 page)
1 October 2013Termination of appointment of Martin Wilson as a secretary (1 page)
1 October 2013Termination of appointment of Martin Wilson as a secretary (1 page)
1 October 2013Termination of appointment of Martin Wilson as a director (1 page)
1 October 2013Termination of appointment of Martin Wilson as a secretary (1 page)
1 October 2013Termination of appointment of Martin Wilson as a director (1 page)
1 October 2013Registered office address changed from C/O Square Group Limited 41 Maltby Street London SE1 3PA England on 1 October 2013 (1 page)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 104
(6 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
11 October 2012Appointment of Mr Martin Gerald Wilson as a director (2 pages)
11 October 2012Appointment of Mr Andrew Stephen Watmore as a director (2 pages)
11 October 2012Appointment of Mr Martin Gerald Wilson as a director (2 pages)
11 October 2012Appointment of Mr Andrew Stephen Watmore as a director (2 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
13 September 2012Registered office address changed from 78 New Oxford Street London WC1A 1HB United Kingdom on 13 September 2012 (1 page)
13 September 2012Registered office address changed from 78 New Oxford Street London WC1A 1HB United Kingdom on 13 September 2012 (1 page)
27 September 2011Incorporation (23 pages)
27 September 2011Incorporation (23 pages)