Company NameColdbath Square Management Limited
DirectorsJonathan Fraser Massing and Michele Massing
Company StatusActive
Company Number11687655
CategoryPrivate Limited Company
Incorporation Date20 November 2018(5 years, 5 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 MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Fraser Massing
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameMr Jonathan Fraser Massing
StatusCurrent
Appointed20 November 2018(same day as company formation)
RoleCompany Director
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMrs Michele Massing
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(3 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

8 December 2020Memorandum and Articles of Association (18 pages)
8 December 2020Statement of capital following an allotment of shares on 9 December 2019
  • GBP 5.00
(4 pages)
8 December 2020Change of share class name or designation (2 pages)
8 December 2020Particulars of variation of rights attached to shares (2 pages)
8 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 May 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
30 January 2019Notification of Jonathan Fraser Massing as a person with significant control on 29 January 2019 (2 pages)
30 January 2019Cessation of Kingswood Nominees Limited as a person with significant control on 29 January 2019 (1 page)
20 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-20
  • GBP 1
(25 pages)
20 November 2018Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)