Square Development (london) Limited LONDON


Square Development (london) started in year 2013 as Private Limited Company with registration number 08540813. The Square Development (london) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 62-72 Dalmain Road. Postal code: SE23 1AT.

The firm has 2 directors, namely John B., Nigel B.. Of them, Nigel B. has been with the company the longest, being appointed on 22 May 2013 and John B. has been with the company for the least time - from 1 June 2015. As of 30 April 2024, there was 1 ex director - John B.. There were no ex secretaries.

Square Development (london) Limited Address / Contact

Office Address 62-72 Dalmain Road
Town London
Post code SE23 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08540813
Date of Incorporation Wed, 22nd May 2013
Industry Development of building projects
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

John B.

Position: Director

Appointed: 01 June 2015

Nigel B.

Position: Director

Appointed: 22 May 2013

John B.

Position: Director

Appointed: 22 May 2013

Resigned: 30 April 2014

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Sb Developments (London) Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Nigel B. This PSC owns 75,01-100% shares.

Sb Developments (London) Limited

62-72 Dalmain Road, London, SE23 1AT, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 August 2017
Nature of control: 75,01-100% shares

Nigel B.

Notified on 1 June 2016
Ceased on 1 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-08-312020-08-312021-08-312022-08-31
Net Worth-5 489-13 563230 266      
Balance Sheet
Cash Bank In Hand76 12819 69416 854      
Cash Bank On Hand  16 85423 8335 55246 04389 3406 1894 576
Current Assets746 4221 506 643510 607980 5641 532 661818 449445 990443 405441 708
Debtors1 87236979 17320 6732 239772 406356 650437 216437 132
Net Assets Liabilities  230 266438 417429 231438 472440 313  
Net Assets Liabilities Including Pension Asset Liability-5 489-13 563230 266      
Other Debtors  79 17320 6732 239770 418356 650437 216437 132
Stocks Inventory668 4221 486 580414 580      
Total Inventories  414 580936 0581 524 870    
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-5 589-13 663230 166      
Shareholder Funds-5 489-13 563230 266      
Other
Bank Borrowings Overdrafts  218      
Creditors  217 708367 708998 708375 6455 6771 559649
Creditors Due After One Year749 645594 086217 708      
Creditors Due Within One Year2 266926 12062 633      
Net Current Assets Liabilities744 156580 523447 974806 1251 427 939814 117440 313441 846441 059
Number Shares Allotted100100100      
Other Creditors  217 708367 708998 708375 6455 2451 200650
Other Taxation Social Security Payable  57 59451 495 2 489432359 
Par Value Share111      
Share Capital Allotted Called Up Paid100100100      
Total Assets Less Current Liabilities744 156580 523447 974806 1251 427 939814 117440 313441 846441 059
Trade Creditors Trade Payables   82 498 93  -1
Trade Debtors Trade Receivables     1 988   
Advances Credits Directors309 645229 645       
Advances Credits Made In Period Directors310 000        
Advances Credits Repaid In Period Directors355        
Average Number Employees During Period        1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 19th September 2023
filed on: 19th, September 2023
Free Download (3 pages)

Company search

Advertisements