Company NameLondon Square (Staines) Limited
Company StatusActive
Company Number09780531
CategoryPrivate Limited Company
Incorporation Date16 September 2015(8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Scott Douglas Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed16 September 2015(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
Appointed16 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Steven Simon Hudson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(1 week after company formation)
Appointment Duration8 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Andy Maciejewski
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(1 week after company formation)
Appointment Duration8 years, 7 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Mark Clive Smith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(1 week after company formation)
Appointment Duration8 years, 7 months
RoleDevelopment And Technical Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Matthew Steven Phillips
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(1 year, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleTechnical Director
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(3 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 NameMrs Joanna Juanita McDonagh
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(5 years after company formation)
Appointment Duration3 years, 6 months
RoleSales & Marketing Director
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(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance 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
Appointed16 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMiss Rebecca Susan Littler
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(1 week after company formation)
Appointment Duration4 years, 6 months (resigned 03 April 2020)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN

Contact

Websitelondonsquare.co.uk
Email address[email protected]
Telephone01895 627300
Telephone regionUxbridge

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

24 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
25 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
16 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
9 July 2021Appointment of Mr David Alexander Kierney as a director on 7 July 2021 (2 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
30 September 2020Appointment of Mrs Joanna Juanita Mcdonagh as a director on 28 September 2020 (2 pages)
21 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Rebecca Susan Littler as a director on 3 April 2020 (1 page)
26 November 2019Full accounts made up to 31 March 2019 (16 pages)
19 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages)
10 December 2018Full accounts made up to 31 March 2018 (16 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Brian Anthony Betsy as a director on 24 May 2018 (1 page)
11 January 2018Auditor's resignation (1 page)
11 January 2018Auditor's resignation (1 page)
29 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
10 August 2017Full accounts made up to 31 March 2017 (14 pages)
10 August 2017Full accounts made up to 31 March 2017 (14 pages)
1 February 2017Appointment of Mr Matthew Steven Phillips as a director on 1 January 2017 (2 pages)
1 February 2017Appointment of Mr Matthew Steven Phillips as a director on 1 January 2017 (2 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
11 August 2016Full accounts made up to 31 March 2016 (14 pages)
11 August 2016Registered office address changed from The Coach House 6 & 8 Swakeleys Road Uxbridge Middlesex UB10 8BG United Kingdom to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 (1 page)
11 August 2016Registered office address changed from The Coach House 6 & 8 Swakeleys Road Uxbridge Middlesex UB10 8BG United Kingdom to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 (1 page)
11 August 2016Full accounts made up to 31 March 2016 (14 pages)
8 January 2016Appointment of Miss Rebecca Susan Littler as a director on 23 September 2015 (2 pages)
8 January 2016Appointment of Mr Andy Maciejewski as a director on 23 September 2015 (2 pages)
8 January 2016Appointment of Mr Mark Clive Smith as a director on 23 September 2015 (2 pages)
8 January 2016Appointment of Mr Steven Simon Hudson as a director on 23 September 2015 (2 pages)
8 January 2016Appointment of Mr Mark Clive Smith as a director on 23 September 2015 (2 pages)
8 January 2016Appointment of Mr Steven Simon Hudson as a director on 23 September 2015 (2 pages)
8 January 2016Appointment of Miss Rebecca Susan Littler as a director on 23 September 2015 (2 pages)
8 January 2016Appointment of Mr Andy Maciejewski as a director on 23 September 2015 (2 pages)
16 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
16 September 2015Incorporation
Statement of capital on 2015-09-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 September 2015Incorporation
Statement of capital on 2015-09-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)