Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SQUARE DEVELOPMENTS ORIGIN LIMITED
Company Information for

SQUARE DEVELOPMENTS ORIGIN LIMITED

4385, 08936490 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
Company Registration Number
08936490
Private Limited Company
Active

Company Overview

About Square Developments Origin Ltd
SQUARE DEVELOPMENTS ORIGIN LIMITED was founded on 2014-03-12 and has its registered office in Cardiff. The organisation's status is listed as "Active". Square Developments Origin Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SQUARE DEVELOPMENTS ORIGIN LIMITED
 
Legal Registered Office
4385
08936490 - COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
Other companies in HA2
 
Previous Names
MMF CORPORATION LIMITED30/11/2015
Filing Information
Company Number 08936490
Company ID Number 08936490
Date formed 2014-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB183400037  
Last Datalog update: 2024-04-07 04:51:44
Primary Source:Companies House
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 SQUARE DEVELOPMENTS ORIGIN LIMITED

Current Directors
Officer Role Date Appointed
HUMAYON ZAHEER MALIK
Director 2015-03-09
AMISH MOHANLAL MAVADIA
Director 2014-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
AMAR SINGH MEHLI
Director 2015-03-09 2016-11-17
MOHAN MAVADIA
Director 2014-03-12 2015-03-09
TARPAVAN FLORA
Director 2014-03-12 2014-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUMAYON ZAHEER MALIK SQUARE ESTATE MANAGEMENT LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
HUMAYON ZAHEER MALIK SQUARE ADVISORY LIMITED Director 2016-10-25 CURRENT 2016-10-25 Dissolved 2017-09-19
HUMAYON ZAHEER MALIK CASPER MOTOR TRADERS LIMITED Director 2016-09-13 CURRENT 2016-09-13 Dissolved 2018-02-20
HUMAYON ZAHEER MALIK CLIVEDEN PLACE PROPERTY LIMITED Director 2016-08-26 CURRENT 2015-05-11 Dissolved 2018-07-24
HUMAYON ZAHEER MALIK SQUARE PRIVATE EQUITY HOLDINGS LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
HUMAYON ZAHEER MALIK SQUARE DEVELOPMENTS FULHAM LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
HUMAYON ZAHEER MALIK SQUARE DEVELOPMENTS BRISTOL JV LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active - Proposal to Strike off
HUMAYON ZAHEER MALIK SQUARE PRIVATE EQUITY INVESTMENTS LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
HUMAYON ZAHEER MALIK WILLIAM JAMES ESTATE AGENTS LIMITED Director 2011-04-21 CURRENT 1979-10-19 Active
AMISH MOHANLAL MAVADIA V D PROFESSIONALS HAIR & BEAUTY WHOLESALERS LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
AMISH MOHANLAL MAVADIA FOXHANECO LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
AMISH MOHANLAL MAVADIA VALAND SAMAJ (SLGM) LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
AMISH MOHANLAL MAVADIA SQUARE ADVISORY LIMITED Director 2016-10-25 CURRENT 2016-10-25 Dissolved 2017-09-19
AMISH MOHANLAL MAVADIA CLIVEDEN PLACE PROPERTY LIMITED Director 2016-08-26 CURRENT 2015-05-11 Dissolved 2018-07-24
AMISH MOHANLAL MAVADIA SQUARE PRIVATE EQUITY HOLDINGS LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
AMISH MOHANLAL MAVADIA SQUARE DEVELOPMENTS FULHAM LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
AMISH MOHANLAL MAVADIA SQUARE DEVELOPMENTS BRISTOL JV LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active - Proposal to Strike off
AMISH MOHANLAL MAVADIA SQUARE PRIVATE EQUITY INVESTMENTS LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
AMISH MOHANLAL MAVADIA APPLETREE PROPERTY SERVICES LTD Director 2010-12-16 CURRENT 2010-12-16 Dissolved 2017-11-21
AMISH MOHANLAL MAVADIA MAT CORPORATION LIMITED Director 2009-01-16 CURRENT 2009-01-16 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
2024-03-31Unaudited abridged accounts made up to 2023-03-31
2024-02-03Compulsory strike-off action has been discontinued
2024-02-02CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-12-15Companies House applied as default registered office address PO Box 4385, 08936490 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-15
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-01-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM , Office G30 1 Burwood Place, London, W2 2UT
2020-05-01DISS40Compulsory strike-off action has been discontinued
2020-05-01DISS40Compulsory strike-off action has been discontinued
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUMAYON ZAHEER MALIK
2019-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089364900001
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM , Office G30 1 Burwood Place, London, W2 2UT, England
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM , 54 Edgware Road, Marble Arch, London, W2 2EH
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 089364900002
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 089364900001
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR AMAR SINGH MEHLI
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2015-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/15 FROM , 54 54 Edgware Road, London, W2 2EH, England
2015-11-30RES15CHANGE OF NAME 27/11/2015
2015-11-30CERTNMCompany name changed mmf corporation LIMITED\certificate issued on 30/11/15
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM , 39 Gyles Park, Stanmore, Middlesex, HA7 1AN
2015-08-29CH01Director's details changed for Mr Amish Mavadia on 2015-08-29
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0128/08/15 ANNUAL RETURN FULL LIST
2015-08-28AP01DIRECTOR APPOINTED MR AMAR SINGH MEHLI
2015-08-25AP01DIRECTOR APPOINTED MR HUMAYON ZAHEER MALIK
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MOHAN MAVADIA
2015-08-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/15 FROM 15 Wedmore Road Greenford Middlesex UB6 8SB
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 99
2014-12-15AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-15CH01Director's details changed for Mr Amish Mavadia on 2014-12-15
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM 18 Lankers Drive North Harrow Middlesex HA2 7NT England
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TARPAVAN FLORA
2014-03-13AP01DIRECTOR APPOINTED MR MOHAN MAVADIA
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 99
2014-03-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-03-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SQUARE DEVELOPMENTS ORIGIN 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 SQUARE DEVELOPMENTS ORIGIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SQUARE DEVELOPMENTS ORIGIN LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SQUARE DEVELOPMENTS ORIGIN LIMITED

Intangible Assets
Patents
We have not found any records of SQUARE DEVELOPMENTS ORIGIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SQUARE DEVELOPMENTS ORIGIN LIMITED
Trademarks
We have not found any records of SQUARE DEVELOPMENTS ORIGIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SQUARE DEVELOPMENTS ORIGIN 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 (68100 - Buying and selling of own real estate) as SQUARE DEVELOPMENTS ORIGIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SQUARE DEVELOPMENTS ORIGIN 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 SQUARE DEVELOPMENTS ORIGIN 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 SQUARE DEVELOPMENTS ORIGIN 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.