About

Registered Number: 04613183
Date of Incorporation: 10/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Care Of Pm&G, Chartered Accountants Mainwood Farm, Kneesall, Newark, Notts, NG22 0AH,

 

Founded in 2002, The Square (West Bridgford) Management Company Ltd have registered office in Newark in Notts, it's status is listed as "Active". There are 6 directors listed for The Square (West Bridgford) Management Company Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPE, Margaret Heather 18 August 2008 - 1
LONGHURST, Frances Mary 15 February 2012 - 1
DARBY, John Jerome 16 February 2012 10 July 2012 1
DENHAM, Neville 20 January 2011 10 May 2011 1
SIDDIQUI, Salman Kamal 26 June 2008 03 April 2012 1
Secretary Name Appointed Resigned Total Appointments
BULMER ESTATES LIMITED 01 April 2011 08 September 2017 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 03 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 04 April 2018
CH01 - Change of particulars for director 03 April 2018
CH01 - Change of particulars for director 03 April 2018
CH01 - Change of particulars for director 14 March 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 29 September 2017
AP04 - Appointment of corporate secretary 08 September 2017
TM02 - Termination of appointment of secretary 08 September 2017
AD01 - Change of registered office address 12 June 2017
CH01 - Change of particulars for director 12 June 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 22 September 2015
AD01 - Change of registered office address 11 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 12 May 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 30 September 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
MG01 - Particulars of a mortgage or charge 22 December 2012
AR01 - Annual Return 21 December 2012
CH01 - Change of particulars for director 20 September 2012
AA - Annual Accounts 13 September 2012
AP01 - Appointment of director 17 August 2012
TM01 - Termination of appointment of director 11 July 2012
TM01 - Termination of appointment of director 04 April 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 21 February 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 03 October 2011
AP04 - Appointment of corporate secretary 08 September 2011
TM02 - Termination of appointment of secretary 08 September 2011
TM01 - Termination of appointment of director 12 May 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 27 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 29 September 2010
TM01 - Termination of appointment of director 26 May 2010
AR01 - Annual Return 16 December 2009
CH02 - Change of particulars for corporate director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH04 - Change of particulars for corporate secretary 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 30 September 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
363s - Annual Return 14 December 2007
AA - Annual Accounts 15 October 2007
287 - Change in situation or address of Registered Office 13 March 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
AA - Annual Accounts 07 August 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
RESOLUTIONS - N/A 10 April 2003
MEM/ARTS - N/A 10 April 2003
RESOLUTIONS - N/A 24 March 2003
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2012 Outstanding

N/A

Legal charge 21 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.