Area Sq. Limited WINDSOR


Area Sq started in year 1999 as Private Limited Company with registration number 03874693. The Area Sq company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Windsor at Windsor Two. Postal code: SL4 1RS.

The firm has 7 directors, namely Christopher S., David R. and Mark S. and others. Of them, James C. has been with the company the longest, being appointed on 22 December 1999 and Christopher S. has been with the company for the least time - from 13 January 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nigel H. who worked with the the firm until 31 December 2015.

Area Sq. Limited Address / Contact

Office Address Windsor Two
Office Address2 Arthur Road
Town Windsor
Post code SL4 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03874693
Date of Incorporation Fri, 5th Nov 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Christopher S.

Position: Director

Appointed: 13 January 2020

David R.

Position: Director

Appointed: 25 October 2019

Mark S.

Position: Director

Appointed: 09 May 2016

Gary C.

Position: Director

Appointed: 01 August 2011

Sion D.

Position: Director

Appointed: 01 August 2011

Colin P.

Position: Director

Appointed: 01 August 2011

James C.

Position: Director

Appointed: 22 December 1999

Steven B.

Position: Director

Appointed: 18 October 2018

Resigned: 12 August 2019

Justin B.

Position: Director

Appointed: 18 October 2018

Resigned: 11 April 2019

Trevor H.

Position: Director

Appointed: 03 July 2017

Resigned: 18 April 2018

Paul F.

Position: Director

Appointed: 03 July 2017

Resigned: 15 March 2018

Rupert S.

Position: Director

Appointed: 03 July 2017

Resigned: 15 March 2018

Simon P.

Position: Director

Appointed: 02 June 2017

Resigned: 11 April 2019

Lee M.

Position: Director

Appointed: 02 June 2017

Resigned: 11 April 2019

Christopher S.

Position: Director

Appointed: 02 June 2017

Resigned: 29 October 2019

Paul A.

Position: Director

Appointed: 02 June 2017

Resigned: 31 July 2019

Nicholas T.

Position: Director

Appointed: 01 August 2011

Resigned: 02 June 2017

Oliver H.

Position: Director

Appointed: 01 August 2011

Resigned: 02 June 2017

Amanda G.

Position: Director

Appointed: 01 August 2011

Resigned: 30 April 2014

Nichola D.

Position: Director

Appointed: 01 May 2007

Resigned: 31 July 2009

Aki S.

Position: Director

Appointed: 19 January 2006

Resigned: 01 October 2019

Clive L.

Position: Director

Appointed: 22 December 1999

Resigned: 01 March 2019

Nigel H.

Position: Director

Appointed: 22 December 1999

Resigned: 31 December 2015

Nigel H.

Position: Secretary

Appointed: 22 December 1999

Resigned: 31 December 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1999

Resigned: 05 November 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 November 1999

Resigned: 05 November 1999

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Fourfront Group Ltd from Egham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Fourfront Group Ltd

The Old Post Office Station Road, Egham, TW20 9LA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05733761
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/10/31
filed on: 30th, March 2023
Free Download (28 pages)

Company search