THE SQUARE BRIGHTON LIMITED
LONDON SHELFCO (NO.2440) LIMITED

Hellopages » City of London » City of London » EC3P 3DQ

Company number 04187600
Status Active
Incorporation Date 27 March 2001
Company Type Private Limited Company
Address ST HELEN'S, 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016; Appointment of Mr Sean Kent Mclachlan as a director on 24 August 2016. The most likely internet sites of THE SQUARE BRIGHTON LIMITED are www.thesquarebrighton.co.uk, and www.the-square-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Square Brighton Limited is a Private Limited Company. The company registration number is 04187600. The Square Brighton Limited has been working since 27 March 2001. The present status of the company is Active. The registered address of The Square Brighton Limited is St Helen S 1 Undershaft London United Kingdom Ec3p 3dq. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. HELLIWELL, Fergus James is a Director of the company. MCLACHLAN, Sean Kent, Mr is a Director of the company. RAVINDRA, Shenthuran is a Director of the company. Secretary EPS SECRETARIES LIMITED has been resigned. Secretary MILL ASSET MANAGEMENT GROUP LIMITED has been resigned. Director CLARK, Philip John has been resigned. Director CRAWSHAW, Douglas John has been resigned. Director DAHAN, David Alexandre Simon has been resigned. Director ELLIS, Philip Frederick has been resigned. Director GOTTLIEB, Julius has been resigned. Director LAXTON, Chris James Wentworth has been resigned. Director MURPHY, Helen Mary has been resigned. Director WOMACK, Ian Bryan has been resigned. Director MIKJON LIMITED has been resigned. Director MILL PROPERTIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 06 August 2003

Director
HELLIWELL, Fergus James
Appointed Date: 17 June 2015
43 years old

Director
MCLACHLAN, Sean Kent, Mr
Appointed Date: 24 August 2016
55 years old

Director
RAVINDRA, Shenthuran
Appointed Date: 24 August 2016
45 years old

Resigned Directors

Secretary
EPS SECRETARIES LIMITED
Resigned: 22 January 2002
Appointed Date: 27 March 2001

Secretary
MILL ASSET MANAGEMENT GROUP LIMITED
Resigned: 06 August 2003
Appointed Date: 22 January 2002

Director
CLARK, Philip John
Resigned: 09 July 2007
Appointed Date: 06 August 2003
60 years old

Director
CRAWSHAW, Douglas John
Resigned: 15 August 2007
Appointed Date: 06 August 2003
53 years old

Director
DAHAN, David Alexandre Simon
Resigned: 30 June 2015
Appointed Date: 04 October 2012
55 years old

Director
ELLIS, Philip Frederick
Resigned: 07 November 2012
Appointed Date: 26 July 2007
63 years old

Director
GOTTLIEB, Julius
Resigned: 13 June 2008
Appointed Date: 26 July 2007
57 years old

Director
LAXTON, Chris James Wentworth
Resigned: 15 September 2012
Appointed Date: 26 July 2007
65 years old

Director
MURPHY, Helen Mary
Resigned: 24 August 2016
Appointed Date: 17 June 2015
44 years old

Director
WOMACK, Ian Bryan
Resigned: 30 June 2015
Appointed Date: 26 July 2007
72 years old

Director
MIKJON LIMITED
Resigned: 22 January 2002
Appointed Date: 27 March 2001

Director
MILL PROPERTIES LIMITED
Resigned: 06 August 2003
Appointed Date: 22 January 2002

Persons With Significant Control

Nu Developments (Brighton) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE SQUARE BRIGHTON LIMITED Events

29 Mar 2017
Confirmation statement made on 27 March 2017 with updates
19 Dec 2016
Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
06 Sep 2016
Appointment of Mr Sean Kent Mclachlan as a director on 24 August 2016
02 Sep 2016
Termination of appointment of Helen Mary Murphy as a director on 24 August 2016
02 Sep 2016
Appointment of Mr Shenthuran Ravindra as a director on 24 August 2016
...
... and 82 more events
01 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution

01 Feb 2002
Resolutions
  • RES13 ‐ Dir/sec app/res/various 22/01/02

01 Feb 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Jan 2002
Company name changed shelfco (no.2440) LIMITED\certificate issued on 25/01/02
27 Mar 2001
Incorporation