You are here: bizstats.co.uk > a-z index > 3 list > 33 list

33-41 Earls Court Square Management Limited WATFORD


Founded in 2000, 33-41 Earls Court Square Management, classified under reg no. 03930805 is an active company. Currently registered at Lps Livingstone, Wenzel House WD18 9AB, Watford the company has been in the business for 24 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022.

The firm has 3 directors, namely Irena S., Martin S. and Jason Z.. Of them, Jason Z. has been with the company the longest, being appointed on 27 April 2007 and Irena S. has been with the company for the least time - from 28 October 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

33-41 Earls Court Square Management Limited Address / Contact

Office Address Lps Livingstone, Wenzel House
Office Address2 Olds Approach
Town Watford
Post code WD18 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03930805
Date of Incorporation Tue, 22nd Feb 2000
Industry Residents property management
End of financial Year 28th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Irena S.

Position: Director

Appointed: 28 October 2021

Martin S.

Position: Director

Appointed: 28 February 2008

Jason Z.

Position: Director

Appointed: 27 April 2007

Gina M.

Position: Secretary

Appointed: 06 August 2019

Resigned: 01 November 2022

Alexandra D.

Position: Director

Appointed: 09 January 2014

Resigned: 18 August 2021

Charles M.

Position: Secretary

Appointed: 13 June 2012

Resigned: 04 October 2018

Northwood Registrars Limited

Position: Corporate Secretary

Appointed: 01 February 2008

Resigned: 30 May 2012

Jonathan H.

Position: Director

Appointed: 25 November 2004

Resigned: 27 April 2007

Charles D.

Position: Director

Appointed: 25 November 2004

Resigned: 25 September 2005

Alexandra D.

Position: Director

Appointed: 25 November 2004

Resigned: 14 April 2008

Robert B.

Position: Director

Appointed: 19 April 2004

Resigned: 25 November 2004

Anne F.

Position: Director

Appointed: 09 June 2003

Resigned: 05 December 2003

John S.

Position: Director

Appointed: 09 June 2003

Resigned: 30 January 2004

Kevin D.

Position: Director

Appointed: 08 October 2002

Resigned: 25 November 2004

Donald C.

Position: Director

Appointed: 08 October 2002

Resigned: 25 November 2004

Susan Y.

Position: Director

Appointed: 15 February 2002

Resigned: 08 October 2002

Edward C.

Position: Director

Appointed: 01 January 2002

Resigned: 31 July 2003

Peter M.

Position: Director

Appointed: 01 January 2002

Resigned: 08 October 2002

David D.

Position: Director

Appointed: 01 January 2002

Resigned: 23 October 2003

Seymour Macintyre Limited

Position: Secretary

Appointed: 22 February 2000

Resigned: 31 December 2007

Anthony H.

Position: Director

Appointed: 22 February 2000

Resigned: 31 January 2002

Bruce W.

Position: Director

Appointed: 22 February 2000

Resigned: 31 December 2001

Angela S.

Position: Director

Appointed: 22 February 2000

Resigned: 31 December 2001

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 28th February 2023
filed on: 9th, November 2023
Free Download (3 pages)

Company search