Empire Square Management Limited LONDON


Founded in 1999, Empire Square Management, classified under reg no. 03759223 is an active company. Currently registered at 26 High Road N2 9PJ, London the company has been in the business for 25 years. Its financial year was closed on March 25 and its latest financial statement was filed on 25th March 2023.

The firm has 3 directors, namely Priscilla G., Aurelien R. and Jonathan D.. Of them, Jonathan D. has been with the company the longest, being appointed on 7 February 2019 and Priscilla G. has been with the company for the least time - from 1 October 2023. 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.

Empire Square Management Limited Address / Contact

Office Address 26 High Road
Office Address2 East Finchley
Town London
Post code N2 9PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03759223
Date of Incorporation Mon, 26th Apr 1999
Industry Residents property management
End of financial Year 25th March
Company age 25 years old
Account next due date Wed, 25th Dec 2024 (240 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Priscilla G.

Position: Director

Appointed: 01 October 2023

Aurelien R.

Position: Director

Appointed: 28 February 2023

Rennie And Partners Limited

Position: Corporate Secretary

Appointed: 14 November 2022

Jonathan D.

Position: Director

Appointed: 07 February 2019

Peter U.

Position: Director

Appointed: 07 February 2019

Resigned: 18 June 2022

Nicolas G.

Position: Director

Appointed: 08 February 2018

Resigned: 01 October 2023

Michelle B.

Position: Director

Appointed: 27 October 2015

Resigned: 08 February 2018

Simon R.

Position: Director

Appointed: 27 October 2015

Resigned: 08 March 2016

Jenny M.

Position: Director

Appointed: 27 October 2015

Resigned: 28 February 2023

Fleur D.

Position: Director

Appointed: 25 April 2014

Resigned: 16 March 2015

Jana B.

Position: Director

Appointed: 28 July 2011

Resigned: 07 February 2019

Steven W.

Position: Director

Appointed: 28 July 2011

Resigned: 16 March 2015

Meka D.

Position: Director

Appointed: 23 April 2007

Resigned: 01 April 2008

Raksha P.

Position: Director

Appointed: 23 April 2007

Resigned: 07 December 2022

Yana B.

Position: Director

Appointed: 23 April 2007

Resigned: 16 April 2009

Ian R.

Position: Secretary

Appointed: 15 June 2006

Resigned: 14 November 2022

Andrew D.

Position: Director

Appointed: 31 May 2006

Resigned: 30 June 2010

Shirley E.

Position: Director

Appointed: 15 February 2005

Resigned: 13 November 2006

Philip B.

Position: Director

Appointed: 15 February 2005

Resigned: 31 May 2006

Bruton Kiff Limited

Position: Secretary

Appointed: 14 February 2005

Resigned: 14 June 2006

William R.

Position: Director

Appointed: 19 June 2000

Resigned: 15 February 2005

Mablaw Corporate Services Limited

Position: Corporate Secretary

Appointed: 19 June 2000

Resigned: 15 February 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 1999

Resigned: 26 April 1999

Christopher C.

Position: Secretary

Appointed: 26 April 1999

Resigned: 15 June 2000

London Law Services Limited

Position: Nominee Director

Appointed: 26 April 1999

Resigned: 26 April 1999

Arthur M.

Position: Director

Appointed: 26 April 1999

Resigned: 15 June 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 6 names. As we identified, there is Nicolas G. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Jenny M. This PSC has significiant influence or control over the company,. The third one is Raksha P., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Nicolas G.

Notified on 8 February 2018
Ceased on 1 October 2023
Nature of control: significiant influence or control

Jenny M.

Notified on 31 July 2016
Ceased on 28 February 2023
Nature of control: significiant influence or control

Raksha P.

Notified on 31 July 2016
Ceased on 1 February 2023
Nature of control: significiant influence or control

Raksha P.

Notified on 8 February 2018
Ceased on 7 December 2022
Nature of control: significiant influence or control

Jana B.

Notified on 31 July 2016
Ceased on 7 February 2019
Nature of control: significiant influence or control

Michelle B.

Notified on 31 July 2016
Ceased on 8 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-242016-03-242017-03-242018-03-242019-03-252020-03-252021-03-252022-03-25
Net Worth3434      
Balance Sheet
Cash Bank On Hand 34343434343434
Cash Bank In Hand3434      
Reserves/Capital
Called Up Share Capital3434      
Shareholder Funds3434      
Other
Net Current Assets Liabilities  343434343434
Number Shares Issued Fully Paid   3434   
Par Value Share 1 11   
Number Shares Allotted 34      
Share Capital Allotted Called Up Paid3434      
Total Assets Less Current Liabilities3434      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 25th March 2023
filed on: 14th, September 2023
Free Download (5 pages)

Company search

Advertisements