Company number 02792575
Status Active
Incorporation Date 22 February 1993
Company Type Private Limited Company
Address SHELLEY STOCK HUTTER LLP, 1ST FLOOR, 7-10, CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
GBP 100
; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of NORTH SQUARE PROPERTIES (BEDFORD) LIMITED are www.northsquarepropertiesbedford.co.uk, and www.north-square-properties-bedford.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and eight months. North Square Properties Bedford Limited is a Private Limited Company.
The company registration number is 02792575. North Square Properties Bedford Limited has been working since 22 February 1993.
The present status of the company is Active. The registered address of North Square Properties Bedford Limited is Shelley Stock Hutter Llp 1st Floor 7 10 Chandos Street London W1g 9dq. The company`s financial liabilities are £696.27k. It is £-2.54k against last year. The cash in hand is £18.78k. It is £1.14k against last year. And the total assets are £795.94k, which is £-1.93k against last year. FRANKEL-POLLEN, Nicholas Anthony is a Secretary of the company. FRANKEL-POLLEN, Nicholas Anthony is a Director of the company. FRANKEL-POLLEN, Raena Rachel is a Director of the company. TOWNLEY, Richard Alan Harvey is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director TOWNLEY, Judy Gayle Rifkin has been resigned. The company operates in "Development of building projects".
north square properties (bedford) Key Finiance
LIABILITIES
£696.27k
-1%
CASH
£18.78k
+6%
TOTAL ASSETS
£795.94k
-1%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 11 March 1993
Appointed Date: 22 February 1993
Nominee Director
CCS DIRECTORS LIMITED
Resigned: 11 March 1993
Appointed Date: 22 February 1993
34 years old
NORTH SQUARE PROPERTIES (BEDFORD) LIMITED Events
14 June 2005
Legal charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Ground floor 1 wapping high street london.
14 June 2005
Assignment of rental income
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income of ground floor 1 wapping high street london.
14 June 2005
Legal charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Ground floor 1 wapping high street london.
22 December 1994
Legal charge and floating charge
Delivered: 31 December 1994
Status: Outstanding
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a 27 castle street, hinckley t/no. LT114875…
31 March 1993
Legal charge and floating charge
Delivered: 7 April 1993
Status: Satisfied
on 15 March 2000
Persons entitled: Allied Dunbar Assurance PLC
Description: Equipoise house, grove place, bedford. Undertaking and all…
31 March 1993
Legal charge
Delivered: 1 April 1993
Status: Satisfied
on 15 March 2000
Persons entitled: Lee Brinks
Description: Equipoise house grove place bedford t/n BD57495.