Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SQUIRHILL PLACE MANAGEMENT CO. LTD
Company Information for

SQUIRHILL PLACE MANAGEMENT CO. LTD

1-3 MERSTOW GREEN, EVESHAM, WORCESTERSHIRE, WR11 4BD,
Company Registration Number
02401502
Private Limited Company
Active

Company Overview

About Squirhill Place Management Co. Ltd
SQUIRHILL PLACE MANAGEMENT CO. LTD was founded on 1989-07-06 and has its registered office in Worcestershire. The organisation's status is listed as "Active". Squirhill Place Management Co. Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SQUIRHILL PLACE MANAGEMENT CO. LTD
 
Legal Registered Office
1-3 MERSTOW GREEN
EVESHAM
WORCESTERSHIRE
WR11 4BD
Other companies in CV1
 
Filing Information
Company Number 02401502
Company ID Number 02401502
Date formed 1989-07-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/06/2015
Return next due 19/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 05:22:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SQUIRHILL PLACE MANAGEMENT CO. LTD
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 SQUIRHILL PLACE MANAGEMENT CO. LTD

Current Directors
Officer Role Date Appointed
DAVID JOHN SATCHWELL
Company Secretary 2005-08-01
FIONA LOUISE DAVY
Director 2018-05-17
LOUISE ELIZABETH PINFOLD
Director 2013-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
JANET MCNAUGHT
Director 2009-07-01 2018-04-17
MALCOLM JOHN WICKENS
Director 2009-07-02 2018-01-10
SONIA SCHILLACI
Director 2012-08-20 2013-05-15
LEONARD WHARFE
Director 1997-06-01 2010-05-04
LOUISE ELIZABETH PINFOLD
Director 2006-07-27 2010-01-27
PHILIP MEDLICOTT
Director 2008-03-12 2009-03-30
SANJEEV GOGNA
Director 2005-06-13 2008-03-12
ROSALIND JEAN NICHOLSON
Director 2005-06-14 2008-03-12
WILLIAM GORDON CHAMP
Director 2005-06-14 2006-07-27
LEONARD WHARFE
Company Secretary 1998-08-17 2005-08-01
PAUL MICHAEL KIRBY
Director 2002-07-03 2005-06-13
LOUISE JAYNE WOOKEY
Director 2000-04-12 2002-07-03
ROSALIND JEAN NICHOLSON
Director 2000-01-01 2000-04-12
ZOE DANDRIDGE-BROWN
Director 1998-08-12 1999-12-31
JANET MCNAUGHT
Company Secretary 1993-05-18 1998-08-17
MARTYN RICHARD HOWARD
Director 1994-06-25 1997-04-12
RICHARD CHARLES HAYWARD
Director 1991-07-06 1994-06-25
PENELOPE ANN STOCKS
Director 1993-05-18 1994-06-25
JENNY ANNE HAYWARD
Company Secretary 1991-07-06 1993-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN SATCHWELL CULWORTH COURT MANAGEMENT LIMITED Company Secretary 2007-07-30 CURRENT 2004-08-09 Active
DAVID JOHN SATCHWELL BUSHBERRY LODGE LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Active
DAVID JOHN SATCHWELL WATERSIDE WALK MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-06 CURRENT 2002-01-18 Active
DAVID JOHN SATCHWELL RENAISSANCE COURT Company Secretary 2006-03-09 CURRENT 2005-01-13 Active
DAVID JOHN SATCHWELL HAZEL GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-02-21 CURRENT 1986-03-11 Active
DAVID JOHN SATCHWELL 472-482 LONDON ROAD MANAGEMENT LIMITED Company Secretary 2006-02-14 CURRENT 1990-03-19 Active
DAVID JOHN SATCHWELL LONGFELLOW COURT MANAGEMENT LIMITED Company Secretary 2006-01-18 CURRENT 2003-11-28 Active
DAVID JOHN SATCHWELL BRIDGE COURT MANAGEMENT (SOUTHAM) LIMITED Company Secretary 2006-01-01 CURRENT 1986-12-11 Active
DAVID JOHN SATCHWELL WINSFORD COURT MANAGEMENT LIMITED Company Secretary 2005-09-14 CURRENT 1990-07-30 Active
DAVID JOHN SATCHWELL WESTBURY MEWS FLATS MANAGEMENT LIMITED Company Secretary 2005-07-04 CURRENT 1984-11-05 Active
DAVID JOHN SATCHWELL BIRVELL COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-22 CURRENT 1990-08-31 Active
DAVID JOHN SATCHWELL COUNDON HOUSE MANAGEMENT LIMITED Company Secretary 2005-03-31 CURRENT 2001-12-03 Active
DAVID JOHN SATCHWELL BEAUCHAMP HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-01 CURRENT 1985-01-16 Active
DAVID JOHN SATCHWELL TWENTY EIGHT PORTLAND PLACE LIMITED Company Secretary 2004-11-24 CURRENT 1985-09-02 Active
DAVID JOHN SATCHWELL LIMBRICK COURT MANAGEMENT LIMITED Company Secretary 2004-08-05 CURRENT 1981-07-14 Active
DAVID JOHN SATCHWELL WHITLEY COURT MANAGEMENT (COVENTRY) LIMITED Company Secretary 2004-06-25 CURRENT 1963-06-11 Active
DAVID JOHN SATCHWELL WEST ROCK MANAGEMENT COMPANY LIMITED Company Secretary 2004-05-12 CURRENT 1983-06-10 Active
DAVID JOHN SATCHWELL VERNONS MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-19 CURRENT 2003-07-28 Active
DAVID JOHN SATCHWELL MONMOUTH COURT MANAGEMENT (COVENTRY) LIMITED Company Secretary 2003-04-04 CURRENT 1963-05-24 Active
DAVID JOHN SATCHWELL SEWALL COURT MANAGEMENT LIMITED Company Secretary 2003-01-08 CURRENT 1964-04-27 Active
DAVID JOHN SATCHWELL THE OLD COURTYARD (WESTON) MANAGEMENT COMPANY LIMITED Company Secretary 2003-01-01 CURRENT 2000-02-08 Active
DAVID JOHN SATCHWELL WESTBURY MEWS FLATS MANAGMEMENT (NO. 3) LIMITED Company Secretary 2002-11-14 CURRENT 1985-06-19 Active
DAVID JOHN SATCHWELL VINECOTE ROAD MANAGEMENT LIMITED Company Secretary 2001-10-19 CURRENT 2001-10-19 Active
DAVID JOHN SATCHWELL BUSH COURT MANAGEMENT (COVENTRY) LIMITED Company Secretary 2001-10-18 CURRENT 1973-07-06 Active
DAVID JOHN SATCHWELL WOODLAND COURT (KENILWORTH) LIMITED Company Secretary 2001-07-19 CURRENT 1980-03-17 Active
DAVID JOHN SATCHWELL HECKLEY FIELDS MANAGEMENT COMPANY LIMITED Company Secretary 2001-07-02 CURRENT 1992-12-03 Active
DAVID JOHN SATCHWELL BRUNSWICK ROAD MANAGEMENT LIMITED Company Secretary 2000-12-29 CURRENT 2000-12-29 Active
DAVID JOHN SATCHWELL WORCESTER COURT MANAGEMENT (NO 1) LIMITED Company Secretary 2000-09-15 CURRENT 1996-08-12 Active
DAVID JOHN SATCHWELL LEAF COURT MANAGEMENT COMPANY (COVENTRY) LIMITED Company Secretary 1999-03-31 CURRENT 1986-07-16 Active
DAVID JOHN SATCHWELL TALBOT COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-02-05 CURRENT 1997-06-06 Active
DAVID JOHN SATCHWELL MISTHAVEN DEVELOPMENTS LIMITED Company Secretary 1998-09-25 CURRENT 1986-10-20 Active
DAVID JOHN SATCHWELL ST.JAMES(COVENTRY)RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-03-30 CURRENT 1963-11-29 Active
DAVID JOHN SATCHWELL ANDERTON ROAD COVENTRY MANAGEMENT (NO 1) LIMITED Company Secretary 1998-03-13 CURRENT 1996-03-14 Active
DAVID JOHN SATCHWELL BARFORD OLD RECTORY MANAGEMENT COMPANY LIMITED Company Secretary 1997-06-05 CURRENT 1973-08-24 Active
DAVID JOHN SATCHWELL YEWDALE CRESCENT MANAGEMENT LIMITED Company Secretary 1997-05-01 CURRENT 1997-05-01 Active
DAVID JOHN SATCHWELL FARR DRIVE MANAGEMENT CO. LIMITED Company Secretary 1997-02-27 CURRENT 1981-10-06 Active
DAVID JOHN SATCHWELL WELLS COURT (6) MANAGEMENT LIMITED Company Secretary 1997-01-20 CURRENT 1988-05-10 Active
DAVID JOHN SATCHWELL BERKELEY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 1996-09-18 CURRENT 1987-06-18 Active
DAVID JOHN SATCHWELL WILSON GREEN MANAGEMENT COMPANY LIMITED Company Secretary 1996-04-01 CURRENT 1994-08-19 Active
DAVID JOHN SATCHWELL OLD VILLAGE GREEN MANAGEMENT COMPANY LIMITED Company Secretary 1995-08-17 CURRENT 1992-01-28 Active
DAVID JOHN SATCHWELL PRIORY COURTS MANAGEMENT LIMITED Company Secretary 1995-01-18 CURRENT 1984-01-24 Active
DAVID JOHN SATCHWELL PRIORY ROAD (KENILWORTH) LIMITED Company Secretary 1994-12-07 CURRENT 1989-03-31 Active
DAVID JOHN SATCHWELL WINDMILL COURT (COVENTRY) LIMITED Company Secretary 1993-03-29 CURRENT 1963-09-10 Active
DAVID JOHN SATCHWELL ST. JAMES COURT (COVENTRY) MANAGEMENT CO. LTD. Company Secretary 1992-05-04 CURRENT 1989-05-04 Active
DAVID JOHN SATCHWELL YARNINGALE RESIDENTS ASSOCIATION LIMITED Company Secretary 1992-04-24 CURRENT 1971-06-28 Active
DAVID JOHN SATCHWELL BRAEMAR CLOSE RESIDENTS ASSOCIATION (COVENTRY) LIMITED Company Secretary 1992-01-30 CURRENT 1976-04-26 Active
DAVID JOHN SATCHWELL ABBEY FLATS MANAGEMENT LIMITED Company Secretary 1991-12-31 CURRENT 1982-03-01 Active
DAVID JOHN SATCHWELL CHILVERN MANAGEMENT CO. LIMITED Company Secretary 1991-12-31 CURRENT 1981-07-02 Active
SAMUEL DAVID PERRIN VIRTUAL VAULT LTD Director 2014-04-22 CURRENT 2014-04-22 Active
LOUISE ELIZABETH PINFOLD THE MALTINGS (LEAMINGTON SPA) NO. 8 LIMITED Director 1995-04-01 CURRENT 1989-04-10 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
2024-03-25APPOINTMENT TERMINATED, DIRECTOR JULIE ROSETTA FORD
2023-07-10DIRECTOR APPOINTED MR IQBAL HARMEET GILL
2023-07-07SECRETARY'S DETAILS CHNAGED FOR LONGLEASE PROPERTY MANAGEMENT on 2023-07-07
2023-07-07CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-13REGISTERED OFFICE CHANGED ON 13/01/23 FROM Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England
2023-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/23 FROM Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-07-14CH04SECRETARY'S DETAILS CHNAGED FOR LONGLEASE PROPERTY MANAGEMENT on 2020-12-01
2021-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/20 FROM The Chamberlain Building 36 Frederick Street Birmingham B1 3HN England
2020-11-05CH04SECRETARY'S DETAILS CHNAGED FOR LONGLEASE PROEPRTY MANAGEMENT on 2020-11-01
2020-11-05AP04Appointment of Longlease Proeprty Management as company secretary on 2020-11-01
2020-11-05TM02Termination of appointment of Kevin John Cooper on 2020-11-01
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-07-09AP01DIRECTOR APPOINTED MRS SYLVIA ANN RYAN
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-06-25AP03Appointment of Mr Kevin John Cooper as company secretary on 2019-06-25
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR FIONA LOUISE DAVY
2019-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/19 FROM 125-131 New Union Street Coventry CV1 2NT
2019-06-11AP01DIRECTOR APPOINTED MRS JULIE ROSETTA FORD
2019-06-10TM02Termination of appointment of David John Satchwell on 2019-05-31
2019-02-22AP01DIRECTOR APPOINTED MRS FIONA LOUISE DAVY
2019-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR FIONA LOUISE DAVY
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-05-17AP01DIRECTOR APPOINTED MRS FIONA LOUISE DAVY
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JANET MCNAUGHT
2018-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN WICKENS
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-01-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 20
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-04-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 20
2015-06-24AR0121/06/15 ANNUAL RETURN FULL LIST
2015-04-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 20
2014-06-24AR0121/06/14 ANNUAL RETURN FULL LIST
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN WICKENS / 24/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MCNAUGHT / 24/06/2014
2014-03-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AP01DIRECTOR APPOINTED MRS LOUISE ELIZABETH PINFOLD
2013-06-28AR0121/06/13 ANNUAL RETURN FULL LIST
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SONIA SCHILLACI
2013-04-16AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AP01DIRECTOR APPOINTED MISS SONIA SCHILLACI
2012-06-26AR0121/06/12 ANNUAL RETURN FULL LIST
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/12 FROM 121-131 New Union Street Coventry CV1 2NT
2012-05-03AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-28AR0121/06/11 FULL LIST
2011-06-24AA30/09/10 TOTAL EXEMPTION FULL
2010-06-25AR0121/06/10 FULL LIST
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD WHARFE
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN WICKENS / 04/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MCNAUGHT / 04/05/2010
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD WHARFE
2010-02-12AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE PINFOLD
2009-08-13288aDIRECTOR APPOINTED MRS JANET MCNAUGHT
2009-08-13288aDIRECTOR APPOINTED MR MALCOLM JOHN WICKENS
2009-06-30363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MEDLICOTT
2009-03-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR ROSALIND NICHOLSON
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR SANJEEV GOGNA
2008-06-23363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-04-15288aDIRECTOR APPOINTED PHILIP MEDLICOTT
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-07-16363sRETURN MADE UP TO 21/06/07; CHANGE OF MEMBERS
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-20288bDIRECTOR RESIGNED
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 5 CLARENDON PLACE LEAMINGTON SPA CV32 5QL
2006-07-19363sRETURN MADE UP TO 21/06/06; CHANGE OF MEMBERS
2006-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-01288aNEW DIRECTOR APPOINTED
2005-08-30288bDIRECTOR RESIGNED
2005-08-18288bSECRETARY RESIGNED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-18288aNEW SECRETARY APPOINTED
2005-08-03363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-06-28363sRETURN MADE UP TO 21/06/04; CHANGE OF MEMBERS
2004-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-07-31363sRETURN MADE UP TO 06/07/03; CHANGE OF MEMBERS
2003-03-26AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-07-31288aNEW DIRECTOR APPOINTED
2002-07-31363(288)DIRECTOR RESIGNED
2002-07-31363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-05-27AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-07-27363sRETURN MADE UP TO 06/07/01; CHANGE OF MEMBERS
2001-05-08AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-07-18363sRETURN MADE UP TO 06/07/00; CHANGE OF MEMBERS
2000-05-15288bDIRECTOR RESIGNED
2000-05-15288aNEW DIRECTOR APPOINTED
2000-03-16AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SQUIRHILL PLACE MANAGEMENT CO. LTD 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 SQUIRHILL PLACE MANAGEMENT CO. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SQUIRHILL PLACE MANAGEMENT CO. LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SQUIRHILL PLACE MANAGEMENT CO. LTD

Intangible Assets
Patents
We have not found any records of SQUIRHILL PLACE MANAGEMENT CO. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SQUIRHILL PLACE MANAGEMENT CO. LTD
Trademarks
We have not found any records of SQUIRHILL PLACE MANAGEMENT CO. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SQUIRHILL PLACE MANAGEMENT CO. LTD. 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 (68209 - Other letting and operating of own or leased real estate) as SQUIRHILL PLACE MANAGEMENT CO. LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SQUIRHILL PLACE MANAGEMENT CO. LTD 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 SQUIRHILL PLACE MANAGEMENT CO. LTD 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 SQUIRHILL PLACE MANAGEMENT CO. LTD 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.