Circle Square Green Company Limited MANCHESTER


Founded in 2017, Circle Square Green Company, classified under reg no. 10593810 is an active company. Currently registered at Union M2 6LW, Manchester the company has been in the business for seven years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Tue, 7th Feb 2017 Circle Square Green Company Limited is no longer carrying the name Aghoco 1506.

The firm has 5 directors, namely John M., Kevin C. and Ciara K. and others. Of them, Christopher O. has been with the company the longest, being appointed on 7 February 2017 and John M. and Kevin C. have been with the company for the least time - from 13 December 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Katharine V. who worked with the the firm until 29 November 2017.

Circle Square Green Company Limited Address / Contact

Office Address Union
Office Address2 Albert Square
Town Manchester
Post code M2 6LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10593810
Date of Incorporation Tue, 31st Jan 2017
Industry Development of building projects
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

John M.

Position: Director

Appointed: 13 December 2023

Kevin C.

Position: Director

Appointed: 13 December 2023

Ciara K.

Position: Director

Appointed: 04 October 2023

Bradley T.

Position: Director

Appointed: 17 May 2021

Christopher O.

Position: Director

Appointed: 07 February 2017

Kate L.

Position: Director

Appointed: 11 September 2018

Resigned: 22 December 2023

Peter C.

Position: Director

Appointed: 11 September 2018

Resigned: 03 November 2023

Christopher R.

Position: Director

Appointed: 07 February 2017

Resigned: 11 September 2018

Kevin C.

Position: Director

Appointed: 07 February 2017

Resigned: 08 November 2018

Mark D.

Position: Director

Appointed: 07 February 2017

Resigned: 28 April 2017

Kenneth K.

Position: Director

Appointed: 07 February 2017

Resigned: 28 April 2017

Michael S.

Position: Director

Appointed: 07 February 2017

Resigned: 28 April 2017

Katharine V.

Position: Secretary

Appointed: 07 February 2017

Resigned: 29 November 2017

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 31 January 2017

Resigned: 07 February 2017

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 31 January 2017

Resigned: 07 February 2017

Roger H.

Position: Director

Appointed: 31 January 2017

Resigned: 07 February 2017

A G Secretarial Limited

Position: Corporate Director

Appointed: 31 January 2017

Resigned: 07 February 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Bruntwood Science Limited from Manchester, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Circle Square District Holdings Company Limited that put Manchester, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bruntwood Science Limited

Union Albert Square, Manchester, M2 6LW, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 28 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Circle Square District Holdings Company Limited

York House York Street, Manchester, M2 3BB, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 2 March 2017
Ceased on 28 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1506 February 7, 2017

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Tue, 30th Jan 2024
filed on: 30th, January 2024
Free Download (3 pages)

Company search

Advertisements