SQUIRE PROPERTIES LIMITED
BARNET

Hellopages » Greater London » Enfield » EN4 9EE

Company number 03766182
Status Active
Incorporation Date 7 May 1999
Company Type Private Limited Company
Address NORTHSIDE HOUSE, MOUNT PLEASANT, BARNET, HERTFORDSHIRE, EN4 9EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SQUIRE PROPERTIES LIMITED are www.squireproperties.co.uk, and www.squire-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Squire Properties Limited is a Private Limited Company. The company registration number is 03766182. Squire Properties Limited has been working since 07 May 1999. The present status of the company is Active. The registered address of Squire Properties Limited is Northside House Mount Pleasant Barnet Hertfordshire En4 9ee. . MARKS, Adele is a Secretary of the company. MARKS, Barry Paul is a Director of the company. Secretary MARKS, Ivor has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARKS, Adele
Appointed Date: 20 March 2010

Director
MARKS, Barry Paul
Appointed Date: 07 May 1999
66 years old

Resigned Directors

Secretary
MARKS, Ivor
Resigned: 26 June 2008
Appointed Date: 07 May 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 May 1999
Appointed Date: 07 May 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 May 1999
Appointed Date: 07 May 1999

SQUIRE PROPERTIES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Jul 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
14 Jul 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 42 more events
02 Jun 2000
Secretary resigned
02 Jun 2000
Director resigned
26 Jul 1999
New secretary appointed
26 Jul 1999
New director appointed
07 May 1999
Incorporation

SQUIRE PROPERTIES LIMITED Charges

22 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 157 leavesden road, watford, hertfordshire.
10 July 2002
Legal mortgage
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h 5 purley way crescent mitcham road croydon. By way…
10 July 2002
Mortgage debenture
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
10 September 2001
Mortgage debenture
Delivered: 25 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge over. Undertaking and all property and…
10 September 2001
Legal mortgage
Delivered: 25 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/Hold property - 129 victoria rd,barnet,herts EN4; ngl…
31 January 2001
Floating charge
Delivered: 16 February 2001
Status: Satisfied on 11 July 2001
Persons entitled: Woolwich PLC
Description: Floating charge over the undertaking of all property and…
31 January 2001
Legal charge
Delivered: 16 February 2001
Status: Satisfied on 11 July 2001
Persons entitled: Woolwich PLC
Description: The leasehold property known as 25 falcon lodge carlton…