About

Registered Number: 02843695
Date of Incorporation: 10/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: C/O Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ,

 

Founded in 1993, North Square Properties (Loughborough) Ltd have registered office in London, it's status is listed as "Active". We don't know the number of employees at North Square Properties (Loughborough) Ltd. This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CASSON JONES, Annette Michelle 05 May 2004 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 12 August 2020
CS01 - N/A 11 August 2020
CH01 - Change of particulars for director 11 August 2020
CH01 - Change of particulars for director 11 August 2020
CH03 - Change of particulars for secretary 11 August 2020
AD01 - Change of registered office address 11 August 2020
PSC05 - N/A 11 August 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 13 September 2018
MR04 - N/A 28 March 2018
AA - Annual Accounts 09 March 2018
MR01 - N/A 12 February 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 05 June 2015
CH01 - Change of particulars for director 22 January 2015
CH03 - Change of particulars for secretary 22 January 2015
CH01 - Change of particulars for director 22 January 2015
AD01 - Change of registered office address 22 January 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 23 August 2011
CH03 - Change of particulars for secretary 23 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 17 June 2010
CH01 - Change of particulars for director 04 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 11 December 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 31 March 2008
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2007
363a - Annual Return 10 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 17 July 2006
225 - Change of Accounting Reference Date 10 May 2006
395 - Particulars of a mortgage or charge 07 December 2005
395 - Particulars of a mortgage or charge 07 December 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 18 August 2005
363a - Annual Return 24 August 2004
AA - Annual Accounts 04 August 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
AA - Annual Accounts 03 October 2003
363a - Annual Return 04 September 2003
AA - Annual Accounts 26 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2002
363a - Annual Return 30 August 2002
AA - Annual Accounts 28 September 2001
363a - Annual Return 07 September 2001
353 - Register of members 07 September 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 02 December 1999
395 - Particulars of a mortgage or charge 04 November 1999
363a - Annual Return 26 August 1999
AA - Annual Accounts 30 December 1998
363a - Annual Return 19 August 1998
353 - Register of members 19 August 1998
395 - Particulars of a mortgage or charge 09 June 1998
395 - Particulars of a mortgage or charge 07 May 1998
395 - Particulars of a mortgage or charge 07 May 1998
395 - Particulars of a mortgage or charge 07 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
395 - Particulars of a mortgage or charge 06 February 1998
225 - Change of Accounting Reference Date 03 February 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 18 August 1997
RESOLUTIONS - N/A 24 March 1997
RESOLUTIONS - N/A 24 March 1997
RESOLUTIONS - N/A 24 March 1997
AA - Annual Accounts 04 March 1997
RESOLUTIONS - N/A 19 October 1996
MEM/ARTS - N/A 19 October 1996
395 - Particulars of a mortgage or charge 15 October 1996
353 - Register of members 11 September 1996
363a - Annual Return 11 September 1996
363(353) - N/A 11 September 1996
363x - Annual Return 03 October 1995
AA - Annual Accounts 31 July 1995
287 - Change in situation or address of Registered Office 18 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 June 1995
395 - Particulars of a mortgage or charge 29 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1995
395 - Particulars of a mortgage or charge 23 February 1995
395 - Particulars of a mortgage or charge 23 February 1995
395 - Particulars of a mortgage or charge 27 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 October 1994
287 - Change in situation or address of Registered Office 28 October 1994
363x - Annual Return 28 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1994
287 - Change in situation or address of Registered Office 03 November 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
395 - Particulars of a mortgage or charge 16 October 1993
CERTNM - Change of name certificate 14 September 1993
287 - Change in situation or address of Registered Office 10 September 1993
NEWINC - New incorporation documents 10 August 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2018 Outstanding

N/A

Assignment of rental income 02 December 2005 Outstanding

N/A

Legal charge 02 December 2005 Outstanding

N/A

Legal charge and floating charge 29 October 1999 Fully Satisfied

N/A

Legal mortgage 29 May 1998 Fully Satisfied

N/A

Debenture 28 April 1998 Fully Satisfied

N/A

Principal charge over rents 28 April 1998 Fully Satisfied

N/A

Legal charge 28 April 1998 Fully Satisfied

N/A

Legal mortgage 02 February 1998 Outstanding

N/A

Legal mortgage 09 October 1996 Fully Satisfied

N/A

Legal charge and floating charge 27 April 1995 Fully Satisfied

N/A

Legal charge and floating charge 17 February 1995 Fully Satisfied

N/A

Legal charge and floating charge 17 February 1995 Fully Satisfied

N/A

Legal charge and floating charge 20 January 1995 Fully Satisfied

N/A

Legal and floating charge 14 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.