About

Registered Number: 05689658
Date of Incorporation: 27/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 11 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF,

 

Based in Chelmsford, The Square Management Company (Hornchurch) Ltd was established in 2006, it's status at Companies House is "Active". The companies directors are listed as Thomas, Ian Richard, Sullivan, James Victor, Baker, Paul. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Ian Richard 23 February 2007 - 1
BAKER, Paul 23 February 2007 19 October 2015 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, James Victor 30 April 2013 01 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 14 March 2019
CS01 - N/A 08 February 2019
AD01 - Change of registered office address 08 February 2019
AA - Annual Accounts 22 February 2018
CS01 - N/A 02 February 2018
PSC01 - N/A 02 February 2018
PSC09 - N/A 02 February 2018
AA - Annual Accounts 14 February 2017
CS01 - N/A 01 February 2017
AR01 - Annual Return 16 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
AP04 - Appointment of corporate secretary 16 February 2016
TM01 - Termination of appointment of director 06 November 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 26 November 2013
TM02 - Termination of appointment of secretary 02 August 2013
AP03 - Appointment of secretary 02 August 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 21 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 28 January 2009
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
AA - Annual Accounts 27 November 2007
353 - Register of members 20 September 2007
287 - Change in situation or address of Registered Office 20 September 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
353 - Register of members 15 March 2007
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
225 - Change of Accounting Reference Date 13 April 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
NEWINC - New incorporation documents 27 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.