Company NameLondon Square Partners Limited
Company StatusActive
Company Number09206835
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 7 months ago)
Previous NameBroadwick Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Scott Douglas Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Adam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(3 years after company formation)
Appointment Duration6 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Mark Stewart Evans
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(4 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr David Alexander Kierney
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMrs Joanna Juanita McDonagh
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(9 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Brian Anthony Betsy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 24 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN

Location

Registered AddressOne
York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1London Square Development Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

19 March 2024Appointment of Mrs Joanna Juanita Mcdonagh as a director on 7 March 2024 (2 pages)
23 December 2023Full accounts made up to 31 March 2023 (20 pages)
30 October 2023Registration of charge 092068350001, created on 26 October 2023 (33 pages)
17 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
13 September 2022Confirmation statement made on 8 September 2022 with updates (3 pages)
11 August 2022Full accounts made up to 31 March 2022 (17 pages)
15 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
18 August 2021Accounts for a small company made up to 31 March 2021 (19 pages)
9 July 2021Appointment of Mr David Alexander Kierney as a director on 7 July 2021 (2 pages)
9 November 2020Accounts for a small company made up to 31 March 2020 (16 pages)
21 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
13 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-06
(3 pages)
25 November 2019Full accounts made up to 31 March 2019 (13 pages)
13 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages)
12 December 2018Full accounts made up to 31 March 2018 (13 pages)
17 September 2018Confirmation statement made on 8 September 2018 with updates (3 pages)
6 June 2018Termination of appointment of Brian Anthony Betsy as a director on 24 May 2018 (1 page)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 September 2017Appointment of Mr Adam Paul Lawrence as a director on 19 September 2017 (2 pages)
28 September 2017Appointment of Mr Adam Paul Lawrence as a director on 19 September 2017 (2 pages)
19 September 2017Appointment of Mr Brian Anthony Betsy as a director on 19 September 2017 (2 pages)
19 September 2017Appointment of Mr Brian Anthony Betsy as a director on 19 September 2017 (2 pages)
15 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
11 August 2016Registered office address changed from The Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG England to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 (1 page)
15 June 2016Registered office address changed from 62 - 70 Senate House Bath Road Slough Berkshire SL1 3SR to The Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG on 15 June 2016 (1 page)
15 June 2016Registered office address changed from 62 - 70 Senate House Bath Road Slough Berkshire SL1 3SR to The Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG on 15 June 2016 (1 page)
5 May 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
5 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 May 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
27 November 2014Registered office address changed from 6 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG United Kingdom to 62 - 70 Senate House Bath Road Slough Berkshire SL1 3SR on 27 November 2014 (1 page)
27 November 2014Registered office address changed from 6 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG United Kingdom to 62 - 70 Senate House Bath Road Slough Berkshire SL1 3SR on 27 November 2014 (1 page)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)