PAXFORD HOUSE SQUARE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5DF

Company number 05191264
Status Active
Incorporation Date 28 July 2004
Company Type Private Limited Company
Address THORNE LANCASTER PARKER, VENTURE HOUSE 4TH FLOOR, 27-29 GLASSHOUSE STREET, LONDON, W1B 5DF
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 2 . The most likely internet sites of PAXFORD HOUSE SQUARE MANAGEMENT LIMITED are www.paxfordhousesquaremanagement.co.uk, and www.paxford-house-square-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Paxford House Square Management Limited is a Private Limited Company. The company registration number is 05191264. Paxford House Square Management Limited has been working since 28 July 2004. The present status of the company is Active. The registered address of Paxford House Square Management Limited is Thorne Lancaster Parker Venture House 4th Floor 27 29 Glasshouse Street London W1b 5df. . WEISZ, Donna Bettina is a Director of the company. Secretary KOSKY, David Chaim has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
WEISZ, Donna Bettina
Appointed Date: 02 August 2004
63 years old

Resigned Directors

Secretary
KOSKY, David Chaim
Resigned: 07 March 2011
Appointed Date: 28 July 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 July 2004
Appointed Date: 28 July 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 July 2004
Appointed Date: 28 July 2004

Persons With Significant Control

Dependable Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PAXFORD HOUSE SQUARE MANAGEMENT LIMITED Events

06 Sep 2016
Confirmation statement made on 28 July 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 December 2015
04 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2

11 May 2015
Total exemption small company accounts made up to 31 December 2014
27 Oct 2014
Registered office address changed from C/O Thorne Lancaster Parker Chartered Accountants 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 27 October 2014
...
... and 24 more events
17 Aug 2004
Secretary resigned
17 Aug 2004
Director resigned
17 Aug 2004
New director appointed
17 Aug 2004
New secretary appointed
28 Jul 2004
Incorporation