Square 74 Management Company Limited BOREHAMWOOD


Founded in 2001, Square 74 Management Company, classified under reg no. 04344756 is an active company. Currently registered at C/o Shenkers Chartered Accountants 3rd Floor Devonshire House WD6 1QQ, Borehamwood the company has been in the business for twenty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 6 directors, namely Allison K., Henri M. and Phillip P. and others. Of them, Martin B. has been with the company the longest, being appointed on 21 December 2001 and Allison K. has been with the company for the least time - from 25 November 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Square 74 Management Company Limited Address / Contact

Office Address C/o Shenkers Chartered Accountants 3rd Floor Devonshire House
Office Address2 Manor Way
Town Borehamwood
Post code WD6 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04344756
Date of Incorporation Fri, 21st Dec 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Blue Crystal Residential Ltd

Position: Corporate Secretary

Appointed: 19 January 2023

Allison K.

Position: Director

Appointed: 25 November 2022

Henri M.

Position: Director

Appointed: 28 October 2021

Phillip P.

Position: Director

Appointed: 07 November 2012

Amy M.

Position: Director

Appointed: 17 November 2010

Eleanor M.

Position: Director

Appointed: 01 March 2002

Martin B.

Position: Director

Appointed: 21 December 2001

Philip H.

Position: Secretary

Appointed: 02 December 2017

Resigned: 19 January 2023

Enzo S.

Position: Director

Appointed: 01 July 2008

Resigned: 24 October 2012

Lisa S.

Position: Director

Appointed: 15 March 2007

Resigned: 22 February 2008

Rosemary F.

Position: Director

Appointed: 22 January 2007

Resigned: 06 August 2010

Julian P.

Position: Director

Appointed: 19 April 2006

Resigned: 21 December 2006

Simon C.

Position: Director

Appointed: 26 April 2005

Resigned: 08 March 2007

Rosemary F.

Position: Director

Appointed: 28 March 2003

Resigned: 19 April 2006

Amanda W.

Position: Director

Appointed: 28 March 2003

Resigned: 26 April 2005

Averil Z.

Position: Director

Appointed: 01 March 2002

Resigned: 24 February 2021

James C.

Position: Director

Appointed: 21 December 2001

Resigned: 17 June 2021

Averil Z.

Position: Secretary

Appointed: 21 December 2001

Resigned: 02 December 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 424      
Current Assets10 77113 963 1 422-3768 18817 068
Debtors3 34713 96315 632    
Net Assets Liabilities666    
Other Debtors3 34713 9637 292    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 5002 8793 61117 348
Amounts Owed To Other Related Parties Other Than Directors8 80112 726     
Creditors10 76513 95715 6265 8466 1804 5712 282
Net Current Assets Liabilities6662 5062 8853 61717 354
Other Creditors1 9641 2317 144    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   6 9309 441 2 568
Total Assets Less Current Liabilities6662 5062 8853 61717 354
Trade Debtors Trade Receivables  -444    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search