Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED
Company Information for

THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED

4TH FLOOR, 192-198 VAUXHALL BRIDGE ROAD, LONDON, SW1V 1DX,
Company Registration Number
03362579
Private Limited Company
Active

Company Overview

About The Square (parsons Green) Management Ltd
THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED was founded on 1997-04-30 and has its registered office in London. The organisation's status is listed as "Active". The Square (parsons Green) Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED
 
Legal Registered Office
4TH FLOOR
192-198 VAUXHALL BRIDGE ROAD
LONDON
SW1V 1DX
Other companies in N12
 
Filing Information
Company Number 03362579
Company ID Number 03362579
Date formed 1997-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:09:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WOODBERRY SECRETARIAL LIMITED
Company Secretary 2012-05-24
CHARLIE ALEXANDER BARRON
Director 2017-03-28
RICHARD PIERS BOYLE
Director 2016-03-01
JOHN RICHARD WANLESS KNIGHT
Director 2003-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN ALLAN FLOOD
Director 2003-03-11 2017-03-28
ROBERT WILLIAM BOYLE
Director 1998-10-30 2016-03-01
KINLEIGH LIMITED
Company Secretary 1999-05-01 2012-05-24
EVA SAMUELSSON
Director 2000-06-19 2006-03-16
PETER HOGAN
Director 2001-06-07 2003-05-01
MARION IVY BARNARD
Director 1999-04-21 2003-03-11
BERNARD MAURICE LEVY
Director 1998-10-30 2001-06-07
CHARLOTTE ANNA JANE MARTIN
Director 1998-10-30 1999-06-16
MARION IVY BARNARD
Company Secretary 1998-10-30 1999-04-21
CRIPPS SECRETARIES LIMITED
Company Secretary 1997-04-30 1998-11-03
MICHAEL FRANCIS ELLIS
Director 1997-04-30 1998-11-03
ANDREW PATRICK LIONEL FERMOR
Director 1997-04-30 1998-11-03
JOHN BEN LOCKYER
Director 1997-04-30 1998-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WOODBERRY SECRETARIAL LIMITED WHATNEXT GLOBAL LIMITED Company Secretary 2018-06-01 CURRENT 2016-02-04 Active
WOODBERRY SECRETARIAL LIMITED GOLD MINING INVEST LTD Company Secretary 2018-02-21 CURRENT 2013-02-11 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED ETOSHAHI INTERNATIONAL LIMITED Company Secretary 2017-07-04 CURRENT 2017-07-04 Active
WOODBERRY SECRETARIAL LIMITED ASSOCIATED BRITISH ENGINEERING PLC Company Secretary 2017-07-01 CURRENT 1910-07-07 Active
WOODBERRY SECRETARIAL LIMITED 23 EATON PLACE FREEHOLD LIMITED Company Secretary 2017-06-19 CURRENT 2012-11-29 Active
WOODBERRY SECRETARIAL LIMITED JONATHAN CARTER LIMITED Company Secretary 2017-06-07 CURRENT 2008-01-17 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED PROSPECT HR LTD Company Secretary 2017-02-21 CURRENT 2008-08-15 Active
WOODBERRY SECRETARIAL LIMITED NOVOTRADE (UK) LIMITED Company Secretary 2017-02-21 CURRENT 1989-10-30 Active
WOODBERRY SECRETARIAL LIMITED LIFECARERS LIMITED Company Secretary 2017-02-21 CURRENT 2004-08-13 Active
WOODBERRY SECRETARIAL LIMITED BELLVIEW COMMUNICATIONS LIMITED Company Secretary 2017-02-14 CURRENT 1995-08-18 Active
WOODBERRY SECRETARIAL LIMITED STEINROCK & ZIEGLER LIMITED Company Secretary 2017-02-14 CURRENT 1997-05-07 Active
WOODBERRY SECRETARIAL LIMITED NUCSOFT LIMITED Company Secretary 2017-02-14 CURRENT 1998-02-13 Active
WOODBERRY SECRETARIAL LIMITED FORMATLINK LIMITED Company Secretary 2017-02-13 CURRENT 2007-01-26 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED AMOKO GROUP LTD. Company Secretary 2017-02-13 CURRENT 2008-05-28 Active
WOODBERRY SECRETARIAL LIMITED INTEGRA MEDIA LIMITED Company Secretary 2017-02-13 CURRENT 2000-11-10 Active
WOODBERRY SECRETARIAL LIMITED HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED Company Secretary 2017-02-09 CURRENT 1987-02-02 Active
WOODBERRY SECRETARIAL LIMITED 15 LG LIMITED Company Secretary 2017-02-08 CURRENT 2001-09-18 Active
WOODBERRY SECRETARIAL LIMITED BEVERSTON MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-08 CURRENT 1996-04-03 Active
WOODBERRY SECRETARIAL LIMITED 132 COMMERCIAL ST MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-08 CURRENT 1997-03-19 Active
WOODBERRY SECRETARIAL LIMITED OBSERVATORY MANAGEMENT LIMITED Company Secretary 2017-02-07 CURRENT 1994-11-01 Active
WOODBERRY SECRETARIAL LIMITED OBSERVATORY FITNESS LIMITED Company Secretary 2017-02-07 CURRENT 1995-01-10 Active
WOODBERRY SECRETARIAL LIMITED OBSERVATORY LODGE MANAGEMENT LIMITED Company Secretary 2017-02-07 CURRENT 1996-10-16 Active
WOODBERRY SECRETARIAL LIMITED HANOVER COURT (LONDON) LIMITED Company Secretary 2017-01-23 CURRENT 2001-06-14 Active
WOODBERRY SECRETARIAL LIMITED ALBION HOUSE FARRINGDON EXCHANGE MANAGEMENT LIMITED Company Secretary 2017-01-19 CURRENT 1998-03-31 Active
WOODBERRY SECRETARIAL LIMITED BEECH LAWNS LIMITED Company Secretary 2017-01-17 CURRENT 2004-04-05 Active
WOODBERRY SECRETARIAL LIMITED 89 HARCOURT TERRACE LIMITED Company Secretary 2017-01-16 CURRENT 2002-04-30 Active
WOODBERRY SECRETARIAL LIMITED EARLS TERRACE MANAGEMENT LIMITED Company Secretary 2017-01-12 CURRENT 1999-12-20 Active
WOODBERRY SECRETARIAL LIMITED THE PAVILIONS LIMITED Company Secretary 2017-01-06 CURRENT 1998-10-14 Active
WOODBERRY SECRETARIAL LIMITED ELLERTON HOUSE (BRYANSTON SQUARE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-05 CURRENT 1999-06-25 Active
WOODBERRY SECRETARIAL LIMITED LISBONINVEST LTD Company Secretary 2016-12-16 CURRENT 2015-12-15 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED LCC LONDON CONSTRUCTION COMPANY LIMITED Company Secretary 2016-03-23 CURRENT 2016-03-23 Dissolved 2018-05-15
WOODBERRY SECRETARIAL LIMITED AF DENTAL LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active
WOODBERRY SECRETARIAL LIMITED LISBONINVEST LTD Company Secretary 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED CRAVEN ENERGY LIMITED Company Secretary 2015-08-24 CURRENT 2015-08-24 Dissolved 2016-05-24
WOODBERRY SECRETARIAL LIMITED EUROLOCKS ONLINE LIMITED Company Secretary 2015-07-27 CURRENT 2013-07-18 Active
WOODBERRY SECRETARIAL LIMITED BAIG MIRZA LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED JONE L.A. LIMITED Company Secretary 2015-04-15 CURRENT 2015-04-15 Dissolved 2018-06-19
WOODBERRY SECRETARIAL LIMITED GOLD MINING INVEST LTD Company Secretary 2015-02-11 CURRENT 2013-02-11 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED DYNAMIC CAPITAL MANAGEMENT (UK) LIMITED Company Secretary 2014-10-20 CURRENT 2014-09-26 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED IWOCA OXYGEN PLC Company Secretary 2014-06-24 CURRENT 2014-06-24 Active
WOODBERRY SECRETARIAL LIMITED POLEPOSITION BUSINESS DEVELOPMENT LTD Company Secretary 2014-06-16 CURRENT 2014-06-16 Dissolved 2016-01-26
WOODBERRY SECRETARIAL LIMITED NORTHERN STAR PARTNERS LTD Company Secretary 2014-05-30 CURRENT 2011-10-06 Dissolved 2015-05-19
WOODBERRY SECRETARIAL LIMITED SUREIT SERVICES LTD Company Secretary 2014-05-30 CURRENT 2007-01-04 Dissolved 2015-05-26
WOODBERRY SECRETARIAL LIMITED GLENDALE TECH CONSULTING LIMITED Company Secretary 2014-05-30 CURRENT 2006-02-27 Dissolved 2016-01-19
WOODBERRY SECRETARIAL LIMITED M & J ASSOCIATES LIMITED Company Secretary 2014-05-30 CURRENT 2007-01-26 Dissolved 2016-03-01
WOODBERRY SECRETARIAL LIMITED IRELAND FX LTD Company Secretary 2014-05-30 CURRENT 2004-06-16 Active
WOODBERRY SECRETARIAL LIMITED COST REDUCTION EXPENSE AND ACCOUNT MANAGEMENT LTD Company Secretary 2014-05-30 CURRENT 2010-08-23 Active
WOODBERRY SECRETARIAL LIMITED LIFEMORE LIMITED Company Secretary 2014-05-30 CURRENT 2007-12-06 Active
WOODBERRY SECRETARIAL LIMITED ALIF RETAIL LTD Company Secretary 2014-03-26 CURRENT 2014-03-26 Dissolved 2018-04-17
WOODBERRY SECRETARIAL LIMITED LITEMARKETING LIMITED Company Secretary 2014-01-28 CURRENT 2014-01-28 Dissolved 2015-08-18
WOODBERRY SECRETARIAL LIMITED EPSY COMPUTER TECHNOLOGY LIMITED Company Secretary 2013-10-23 CURRENT 2012-10-18 Dissolved 2015-04-07
WOODBERRY SECRETARIAL LIMITED 1 DEAL STREET LIMITED Company Secretary 2013-07-10 CURRENT 1999-06-15 Active
WOODBERRY SECRETARIAL LIMITED MONTAGU COURT FREEHOLD LIMITED Company Secretary 2013-06-26 CURRENT 2012-03-06 Active
WOODBERRY SECRETARIAL LIMITED ABILITY ENERGY PLC Company Secretary 2013-04-25 CURRENT 2013-04-25 Dissolved 2014-12-09
WOODBERRY SECRETARIAL LIMITED AEAS BUSINESSMEN SERVICES LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 Dissolved 2014-10-07
WOODBERRY SECRETARIAL LIMITED CHARTERHOUSE (ELTRINGHAM STREET) MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-19 CURRENT 2007-05-31 Active
WOODBERRY SECRETARIAL LIMITED BEIJMA M. DEPT. PANAMA F. IDILBI LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Dissolved 2017-04-25
WOODBERRY SECRETARIAL LIMITED LICENSE TRADE SERVICES LTD Company Secretary 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-05-05
WOODBERRY SECRETARIAL LIMITED YORK MANSIONS (BAKER STREET) LIMITED Company Secretary 2013-01-01 CURRENT 1995-12-19 Active
WOODBERRY SECRETARIAL LIMITED EPSY COMPUTER TECHNOLOGY LIMITED Company Secretary 2012-10-18 CURRENT 2012-10-18 Dissolved 2015-04-07
WOODBERRY SECRETARIAL LIMITED MAYWAVE LIMITED Company Secretary 2012-09-10 CURRENT 2012-09-10 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED ENERGY PLANTATIONS PLC Company Secretary 2012-09-05 CURRENT 2012-09-05 Dissolved 2015-06-09
WOODBERRY SECRETARIAL LIMITED AFRICASIA PALM OIL PLC Company Secretary 2012-09-05 CURRENT 2012-09-05 Dissolved 2015-06-09
WOODBERRY SECRETARIAL LIMITED NEXUS AID (NA) CIC Company Secretary 2012-04-12 CURRENT 2012-03-08 Dissolved 2016-05-31
WOODBERRY SECRETARIAL LIMITED LAN ELECTRONICS LIMITED Company Secretary 2011-11-25 CURRENT 2005-09-05 Dissolved 2015-05-05
WOODBERRY SECRETARIAL LIMITED QUAREX LTD Company Secretary 2011-11-17 CURRENT 2011-11-17 Dissolved 2016-08-30
WOODBERRY SECRETARIAL LIMITED INHERITANCE AND PROBATE SOLUTIONS LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-27 Dissolved 2015-08-18
WOODBERRY SECRETARIAL LIMITED NORTHGATE NATURALS LIMITED Company Secretary 2011-09-20 CURRENT 2011-09-20 Dissolved 2016-03-01
WOODBERRY SECRETARIAL LIMITED CORE FN LIMITED Company Secretary 2011-08-24 CURRENT 1983-04-26 Dissolved 2016-02-16
WOODBERRY SECRETARIAL LIMITED M. B. PLANT SALES GROUP LIMITED Company Secretary 2011-08-08 CURRENT 1941-12-13 Dissolved 2016-02-16
WOODBERRY SECRETARIAL LIMITED 18/20 WARWICK SQUARE RESIDENTS LIMITED Company Secretary 2011-08-08 CURRENT 1991-07-12 Active
WOODBERRY SECRETARIAL LIMITED CORE SERVICE STATIONS LIMITED Company Secretary 2011-08-08 CURRENT 1980-04-16 Active
WOODBERRY SECRETARIAL LIMITED CORE INVESTMENTS LIMITED Company Secretary 2011-08-08 CURRENT 1969-07-11 Active
WOODBERRY SECRETARIAL LIMITED ST. HILDA'S WHARF (WAPPING) FREEHOLD COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 1995-05-15 Active
WOODBERRY SECRETARIAL LIMITED ST HILDA'S WHARF (WAPPING) MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 1989-11-09 Active
WOODBERRY SECRETARIAL LIMITED BASILDON COURT RESIDENTS COMPANY LIMITED Company Secretary 2010-06-24 CURRENT 1967-05-01 Active
WOODBERRY SECRETARIAL LIMITED GELEGOLAS REFURBISHMENT TEAM LIMITED Company Secretary 2010-05-11 CURRENT 2010-05-11 Dissolved 2017-08-08
WOODBERRY SECRETARIAL LIMITED WELLTECH SOLUTIONS LIMITED Company Secretary 2010-04-19 CURRENT 2009-08-12 Dissolved 2016-10-18
WOODBERRY SECRETARIAL LIMITED FAIST LIMITED Company Secretary 2010-04-09 CURRENT 1986-12-05 Active
WOODBERRY SECRETARIAL LIMITED A1 COMPANY SERVICES LIMITED Company Secretary 2010-03-08 CURRENT 2003-04-09 Dissolved 2017-01-17
CHARLIE ALEXANDER BARRON AUSTRALIAN PEARL COMPANY LTD Director 2017-08-03 CURRENT 2017-08-03 Active
CHARLIE ALEXANDER BARRON CHARLIE BARRON PEARLS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-02-20Termination of appointment of Woodberry Secretarial Limited on 2023-01-09
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM Office 9 Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX England
2023-02-20Appointment of D&G Block Management Limited as company secretary on 2023-01-09
2022-12-14APPOINTMENT TERMINATED, DIRECTOR CHARLIE ALEXANDER BARRON
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLIE ALEXANDER BARRON
2022-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-26REGISTERED OFFICE CHANGED ON 26/08/22 FROM Winnington House 2 Woodberry Grove North Finchley London N12 0DR
2022-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/22 FROM Winnington House 2 Woodberry Grove North Finchley London N12 0DR
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PIERS BOYLE
2021-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-05AP01DIRECTOR APPOINTED MR CLIVE ANTHONY BUNYARD
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2020-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 14
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-20AP01DIRECTOR APPOINTED MR CHARLIE ALEXANDER BARRON
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN ALLAN FLOOD
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20AP04Appointment of Woodberry Secretarial Limited as company secretary on 2012-05-24
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 14
2016-05-10AR0130/04/16 ANNUAL RETURN FULL LIST
2016-03-04AP01DIRECTOR APPOINTED RICHARD PIERS BOYLE
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM BOYLE
2015-12-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 14
2015-05-28AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 14
2014-05-28AR0130/04/14 ANNUAL RETURN FULL LIST
2014-04-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY KINLEIGH LIMITED
2013-03-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0130/04/12 ANNUAL RETURN FULL LIST
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/12 FROM Kfh House 5 Compton Road London SW19 7QA
2011-09-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-11AR0130/04/11 FULL LIST
2011-03-09AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-06AR0130/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD WANLESS KNIGHT / 01/10/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BOYLE / 01/10/2009
2010-05-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINLEIGH LIMITED / 01/10/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN ALLAN FLOOD / 01/10/2009
2009-12-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-30363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-01-28AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-24363(288)SECRETARY'S PARTICULARS CHANGED
2008-09-24363sRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-03-12287REGISTERED OFFICE CHANGED ON 12/03/2008 FROM KFH HOUSE 5 COMPTON ROAD WIMBLEDON LONDON SW19 7QA
2008-02-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-03287REGISTERED OFFICE CHANGED ON 03/02/08 FROM: CARLTON PLAZA 111 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TJ
2007-05-22363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-04-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-05363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-05363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-27288bDIRECTOR RESIGNED
2006-02-17AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-24363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-01287REGISTERED OFFICE CHANGED ON 01/04/05 FROM: KFH HOUSE NORSTEAD PLACE LONDON SW15 3SA
2004-05-17363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-12288bDIRECTOR RESIGNED
2003-06-04288aNEW DIRECTOR APPOINTED
2003-05-22363sRETURN MADE UP TO 30/04/03; CHANGE OF MEMBERS
2003-04-23288aNEW DIRECTOR APPOINTED
2003-03-27288cDIRECTOR'S PARTICULARS CHANGED
2003-03-20288bDIRECTOR RESIGNED
2003-03-03288cDIRECTOR'S PARTICULARS CHANGED
2002-12-31AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-21363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-12-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-25288aNEW DIRECTOR APPOINTED
2001-06-18288bDIRECTOR RESIGNED
2001-05-25363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-03-14AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-18288aNEW DIRECTOR APPOINTED
2000-05-26AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-05-10363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-08-31288aNEW DIRECTOR APPOINTED
1999-08-24288bDIRECTOR RESIGNED
1999-05-25363sRETURN MADE UP TO 30/04/99; CHANGE OF MEMBERS
1999-05-18287REGISTERED OFFICE CHANGED ON 18/05/99 FROM: KFH HOUSE ALTON HOUSE, NORSTEAD PLACE LONDON SW15 3SA
1999-05-18288aNEW SECRETARY APPOINTED
1999-04-28287REGISTERED OFFICE CHANGED ON 28/04/99 FROM: 2 THE SQUARE 61 PARSONS GREEN LANE LONDON SW6 4JA
1999-04-28288bSECRETARY RESIGNED
1999-04-28288aNEW SECRETARY APPOINTED
1999-04-28225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99
1999-03-04288bDIRECTOR RESIGNED
1999-03-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED
Trademarks
We have not found any records of THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.