Company NameProdigal Square Management Company Limited
Company StatusActive
Company Number10796258
CategoryPrivate Limited Company
Incorporation Date31 May 2017(6 years, 11 months ago)
Previous NameSt John's Hackney Management Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Kenneth Bolding
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Blackburn House Prodigal Square
London
E8 1FW
Director NameMiss Sally Anne Crace
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Wyles House Prodigal Square
London
E8 1FU
Director NameMiss Jacqueline Diane Driver
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Spiller House Prodigal Square
Hackney
London
E8 1FX
Director NameMr Steven Gray
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address29 Blackburn House Prodigal Square
London
E8 1FW
Director NameMr John Arthur De Clifton Parmiter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address22 Wyles House Prodigal Square
London
E8 1FU
Director NameMiss Bernadette Marie Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMr Gerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Margery Street
London
WC1X 0JJ

Location

Registered AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

23 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
12 October 2023Registered office address changed from Unit 3 Colindeep Lane London NW9 6BX England to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 12 October 2023 (1 page)
10 August 2023Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood WD6 1GW England to Unit 3 Colindeep Lane London NW9 6BX on 10 August 2023 (1 page)
26 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
26 July 2023Registered office address changed from 34 Margery Street London WC1X 0JJ United Kingdom to Unit 2 Capital Business Park Manor Way Borehamwood WD6 1GW on 26 July 2023 (1 page)
27 May 2023Accounts for a dormant company made up to 31 May 2022 (3 pages)
18 May 2023Statement of capital following an allotment of shares on 30 May 2022
  • GBP 59
(4 pages)
22 August 2022Appointment of Miss Jacqueline Diane Driver as a director on 18 August 2022 (2 pages)
18 August 2022Appointment of Mr John Arthur De Clifton Parmiter as a director on 18 August 2022 (2 pages)
18 August 2022Appointment of Mr Steven Gray as a director on 18 August 2022 (2 pages)
18 August 2022Termination of appointment of Bernadette Marie Cunningham as a director on 18 August 2022 (1 page)
18 August 2022Appointment of Miss Sally Anne Crace as a director on 18 August 2022 (2 pages)
18 August 2022Termination of appointment of Gerard Cunningham as a director on 18 August 2022 (1 page)
18 August 2022Appointment of Mr Paul Kenneth Bolding as a director on 18 August 2022 (2 pages)
5 July 2022Confirmation statement made on 30 May 2022 with updates (8 pages)
5 July 2022Notification of a person with significant control statement (2 pages)
5 July 2022Cessation of Gerard Cunningham as a person with significant control on 30 May 2022 (1 page)
5 July 2022Cessation of Bernadette Marie Cunningham as a person with significant control on 30 May 2022 (1 page)
10 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
8 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
12 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
23 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-22
(3 pages)
12 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
17 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
31 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-31
  • GBP 2
(26 pages)
31 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-31
  • GBP 2
(26 pages)