Squires Gate (blackpool) (no.2) Limited LONDON


Founded in 2001, Squires Gate (blackpool) (no.2), classified under reg no. 04163742 is an active company. Currently registered at Third Floor EC4M 9AF, London the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 5th March 2001 Squires Gate (blackpool) (no.2) Limited is no longer carrying the name Shelfco (no.2227).

The company has 2 directors, namely Sadish K., Ahmed M.. Of them, Ahmed M. has been with the company the longest, being appointed on 23 April 2014 and Sadish K. has been with the company for the least time - from 8 July 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter D. who worked with the the company until 24 March 2003.

Squires Gate (blackpool) (no.2) Limited Address / Contact

Office Address Third Floor
Office Address2 One New Change
Town London
Post code EC4M 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04163742
Date of Incorporation Tue, 20th Feb 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Sadish K.

Position: Director

Appointed: 08 July 2020

Ahmed M.

Position: Director

Appointed: 23 April 2014

Cbre Investment Management (uk) Limited

Position: Corporate Secretary

Appointed: 24 March 2003

Robert M.

Position: Director

Appointed: 30 April 2018

Resigned: 27 July 2020

Jonathan D.

Position: Director

Appointed: 12 October 2012

Resigned: 30 April 2017

Jamie C.

Position: Director

Appointed: 15 November 2011

Resigned: 09 April 2014

Michael D.

Position: Director

Appointed: 12 November 2010

Resigned: 30 April 2018

Elizabeth H.

Position: Director

Appointed: 04 October 2010

Resigned: 27 September 2012

David G.

Position: Director

Appointed: 02 February 2007

Resigned: 31 December 2010

Andrew D.

Position: Director

Appointed: 02 February 2007

Resigned: 30 December 2010

Oliver B.

Position: Director

Appointed: 24 March 2003

Resigned: 20 January 2012

Andrew B.

Position: Director

Appointed: 24 March 2003

Resigned: 01 October 2010

David L.

Position: Director

Appointed: 24 March 2003

Resigned: 02 February 2007

Peter D.

Position: Secretary

Appointed: 28 February 2001

Resigned: 24 March 2003

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 28 February 2001

Resigned: 24 March 2003

Mikjon Limited

Position: Corporate Director

Appointed: 20 February 2001

Resigned: 28 February 2001

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 20 February 2001

Resigned: 28 February 2001

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Cbre Uk Property Paif Nominee Holding Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Cbre Uk Property Fund (General Partner) Limited that put London, England as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cbre Uk Property Paif Nominee Holding Limited

Third Floor One New Change, London, EC4M 9AF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House, England
Registration number 10255589
Notified on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cbre Uk Property Fund (General Partner) Limited

Third Floor One New Change, London, EC4M 9AF, England

Legal authority Companies Act
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 03377515
Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shelfco (no.2227) March 5, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors22
Other Debtors22
Other
Number Shares Issued Fully Paid 2
Par Value Share 1
Total Assets Less Current Liabilities22

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 11th, August 2023
Free Download (6 pages)

Company search

Advertisements