You are here: bizstats.co.uk > a-z index > S list > ST list

St. Paul's Square Management Company Limited LONDON


St. Paul's Square Management Company started in year 1998 as Private Limited Company with registration number 03528476. The St. Paul's Square Management Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at C/o London Block Management Limited 3rd Floor. Postal code: N1 9PD.

The company has 3 directors, namely Aaron H., Matthew F. and Janet T.. Of them, Janet T. has been with the company the longest, being appointed on 21 May 2001 and Aaron H. has been with the company for the least time - from 10 July 2023. 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.

St. Paul's Square Management Company Limited Address / Contact

Office Address C/o London Block Management Limited 3rd Floor
Office Address2 9 White Lion Street
Town London
Post code N1 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03528476
Date of Incorporation Tue, 17th Mar 1998
Industry Combined facilities support activities
End of financial Year 25th March
Company age 26 years old
Account next due date Mon, 25th Dec 2023 (116 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Fry & Co

Position: Corporate Secretary

Appointed: 16 February 2024

Aaron H.

Position: Director

Appointed: 10 July 2023

Matthew F.

Position: Director

Appointed: 10 December 2019

Janet T.

Position: Director

Appointed: 21 May 2001

Sally S.

Position: Director

Appointed: 29 November 2017

Resigned: 20 September 2021

Allan C.

Position: Director

Appointed: 19 November 2007

Resigned: 12 January 2022

Goldfield Properties Limited

Position: Corporate Secretary

Appointed: 03 October 2003

Resigned: 01 December 2017

Mark D.

Position: Secretary

Appointed: 09 September 2003

Resigned: 02 October 2003

Sara W.

Position: Director

Appointed: 21 May 2002

Resigned: 29 November 2017

John H.

Position: Director

Appointed: 21 August 2001

Resigned: 09 December 2002

Michael C.

Position: Director

Appointed: 22 May 2001

Resigned: 04 December 2008

Nicholas C.

Position: Director

Appointed: 21 May 2001

Resigned: 20 December 2001

Andrew R.

Position: Director

Appointed: 21 May 2001

Resigned: 28 September 2004

Christopher M.

Position: Director

Appointed: 21 March 2000

Resigned: 01 May 2001

Sofia F.

Position: Director

Appointed: 21 March 2000

Resigned: 31 December 2007

David K.

Position: Director

Appointed: 22 February 2000

Resigned: 07 June 2005

Lindsay C.

Position: Director

Appointed: 22 February 2000

Resigned: 07 November 2002

Carolyn M.

Position: Director

Appointed: 22 February 2000

Resigned: 28 March 2004

Paul G.

Position: Director

Appointed: 22 February 2000

Resigned: 21 August 2001

Willmotts (ealing) Limited

Position: Corporate Secretary

Appointed: 11 November 1999

Resigned: 30 September 2003

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 17 March 1998

Resigned: 17 March 1998

Edward S.

Position: Director

Appointed: 17 March 1998

Resigned: 22 February 2000

Nominee Directors Ltd

Position: Nominee Director

Appointed: 17 March 1998

Resigned: 17 March 1998

George C.

Position: Secretary

Appointed: 17 March 1998

Resigned: 22 February 2000

John K.

Position: Director

Appointed: 17 March 1998

Resigned: 22 February 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-252016-03-252017-03-252022-03-252023-03-25
Balance Sheet
Debtors858585  
Other Debtors858585  
Net Assets Liabilities   8585
Other
Total Assets Less Current Liabilities858585  
Called Up Share Capital Not Paid Not Expressed As Current Asset   8585
Number Shares Allotted    85
Par Value Share    1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts made up to March 25, 2022
filed on: 27th, May 2023
Free Download (4 pages)

Company search