Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SQUARESTONE SOUTHEND LIMITED
Company Information for

SQUARESTONE SOUTHEND LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
06090978
Private Limited Company
Liquidation

Company Overview

About Squarestone Southend Ltd
SQUARESTONE SOUTHEND LIMITED was founded on 2007-02-08 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Squarestone Southend Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SQUARESTONE SOUTHEND LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in W1S
 
Filing Information
Company Number 06090978
Company ID Number 06090978
Date formed 2007-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB923489109  
Last Datalog update: 2018-09-04 16:15:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SQUARESTONE SOUTHEND LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
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 SQUARESTONE SOUTHEND LIMITED

Current Directors
Officer Role Date Appointed
GERALDINE GEAVES
Company Secretary 2013-05-08
TIMOTHY SPENCER BARLOW
Director 2007-02-23
ROBERT GRANT SLOSS
Director 2007-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
FATIMA OLIVEIRA
Company Secretary 2012-05-23 2013-05-08
JENNY LAYTON
Company Secretary 2011-12-22 2012-05-23
LEANNE SARAH COLE
Company Secretary 2011-04-06 2011-12-21
ALEKSANDRA STARBA
Company Secretary 2010-04-27 2011-04-05
CARIN KROG
Company Secretary 2009-03-31 2010-04-27
A G SECRETARIAL LIMITED
Company Secretary 2007-02-08 2009-03-31
INHOCO FORMATIONS LIMITED
Director 2007-02-08 2007-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY SPENCER BARLOW KING STREET MAIDENHEAD (SOUTH BLOCK) RESIDENTS ASSOCIATION LIMITED Director 2018-05-21 CURRENT 1978-05-15 Active - Proposal to Strike off
TIMOTHY SPENCER BARLOW KING STREET MAIDENHEAD (NORTH BLOCK) RESIDENTS ASSOCIATION LIMITED Director 2018-04-30 CURRENT 1978-05-15 Active - Proposal to Strike off
TIMOTHY SPENCER BARLOW BASSETT TRUST HOLDINGS LIMITED Director 2016-09-08 CURRENT 2008-09-12 Active - Proposal to Strike off
TIMOTHY SPENCER BARLOW BASSETT TRUST LIMITED Director 2016-09-08 CURRENT 1931-06-29 Active
TIMOTHY SPENCER BARLOW OVF GROUND RENT LTD Director 2015-12-17 CURRENT 2015-12-03 Active - Proposal to Strike off
TIMOTHY SPENCER BARLOW SQUARESTONE CAPITAL PARTNER (GP) LIMITED Director 2015-12-11 CURRENT 2015-11-13 Active - Proposal to Strike off
TIMOTHY SPENCER BARLOW HUB GROUP OPERATIONS LIMITED Director 2015-11-23 CURRENT 2015-06-16 Active
TIMOTHY SPENCER BARLOW SQUARESTONE CARRIED INTEREST GP LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
TIMOTHY SPENCER BARLOW LANSDALE ENTERPRISES LTD Director 2014-04-28 CURRENT 2014-04-28 Active
TIMOTHY SPENCER BARLOW HUB OVF GP LIMITED Director 2014-04-23 CURRENT 2014-04-15 Active - Proposal to Strike off
TIMOTHY SPENCER BARLOW HUB CAPITAL MANAGEMENT LIMITED Director 2012-09-10 CURRENT 2012-09-06 Dissolved 2015-02-03
TIMOTHY SPENCER BARLOW STUDENT REIT LIMITED Director 2012-07-02 CURRENT 2012-06-01 Dissolved 2015-01-27
TIMOTHY SPENCER BARLOW THE UK STUDENT REIT LIMITED Director 2012-07-02 CURRENT 2012-06-01 Dissolved 2015-02-03
TIMOTHY SPENCER BARLOW GRANTON INVESTMENTS (II) LIMITED Director 2011-07-26 CURRENT 2011-07-26 Dissolved 2017-08-08
TIMOTHY SPENCER BARLOW SQUARESTONE EALING LIMITED Director 2006-06-08 CURRENT 2006-06-08 Liquidation
TIMOTHY SPENCER BARLOW SQUARESTONE EDUCATIONAL PORTFOLIO LIMITED Director 2005-02-02 CURRENT 2004-03-15 Liquidation
TIMOTHY SPENCER BARLOW GRANTON INVESTMENTS LIMITED Director 2003-06-04 CURRENT 2003-02-14 Active
TIMOTHY SPENCER BARLOW SQUARESTONE PROPERTY INVESTMENT MANAGEMENT LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active
TIMOTHY SPENCER BARLOW HUB BIRMINGHAM LIMITED Director 1997-12-03 CURRENT 1997-10-03 Active
TIMOTHY SPENCER BARLOW MONTEAGLE BARLOW TRUST LIMITED Director 1995-08-21 CURRENT 1988-11-22 Active
ROBERT GRANT SLOSS GLASGOW AIRPORT BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2018-05-14 CURRENT 1997-09-12 Active
ROBERT GRANT SLOSS SQUARESTONE CAPITAL PARTNER (GP) LIMITED Director 2015-12-11 CURRENT 2015-11-13 Active - Proposal to Strike off
ROBERT GRANT SLOSS HUB GROUP OPERATIONS LIMITED Director 2015-11-23 CURRENT 2015-06-16 Active
ROBERT GRANT SLOSS HUB RESIDENTIAL DEVELOPMENT LIMITED Director 2014-06-20 CURRENT 2014-06-20 Dissolved 2016-04-26
ROBERT GRANT SLOSS SQUARESTONE CARRIED INTEREST GP LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
ROBERT GRANT SLOSS HUB OVF GP LIMITED Director 2014-04-23 CURRENT 2014-04-15 Active - Proposal to Strike off
ROBERT GRANT SLOSS HUB CAPITAL MANAGEMENT LIMITED Director 2012-09-10 CURRENT 2012-09-06 Dissolved 2015-02-03
ROBERT GRANT SLOSS STUDENT REIT LIMITED Director 2012-07-02 CURRENT 2012-06-01 Dissolved 2015-01-27
ROBERT GRANT SLOSS THE UK STUDENT REIT LIMITED Director 2012-07-02 CURRENT 2012-06-01 Dissolved 2015-02-03
ROBERT GRANT SLOSS SQUARESTONE EALING LIMITED Director 2006-06-08 CURRENT 2006-06-08 Liquidation
ROBERT GRANT SLOSS GRANTON INVESTMENTS LIMITED Director 2003-06-04 CURRENT 2003-02-14 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
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/18 FROM Standbrook House Old Bond Street London W1S 4PD
2018-06-06LIQ02Voluntary liquidation Statement of affairs
2018-06-06600Appointment of a voluntary liquidator
2018-06-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-05-15
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-143.6Receiver abstract summary of receipts and payments brought down to 2017-11-30
2017-12-13RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100593
2017-12-13RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100300
2017-09-213.6Receiver abstract summary of receipts and payments brought down to 2017-09-02
2017-06-273.6Receiver abstract summary of receipts and payments brought down to 2017-03-02
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-03-303.6Receiver abstract summary of receipts and payments brought down to 2016-09-02
2017-01-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-313.6Receiver abstract summary of receipts and payments brought down to 2016-03-02
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-16AR0108/02/16 ANNUAL RETURN FULL LIST
2016-01-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-08AR0108/02/15 ANNUAL RETURN FULL LIST
2015-03-27RM02Notice of ceasing to act as receiver or manager
2015-03-24RM01Liquidation appointment of receiver
2014-09-19RM01Liquidation appointment of receiver
2014-02-13AR0108/02/14 ANNUAL RETURN FULL LIST
2014-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/14 FROM Clarebell House 5-6 Cork Street London W1S 3NX
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-08AP03SECRETARY APPOINTED MS GERALDINE GEAVES
2013-05-08TM02APPOINTMENT TERMINATED, SECRETARY FATIMA OLIVEIRA
2013-02-26AR0108/02/13 FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SPENCER BARLOW / 02/07/2012
2012-05-23TM02APPOINTMENT TERMINATED, SECRETARY JENNY LAYTON
2012-05-23AP03SECRETARY APPOINTED FATIMA OLIVEIRA
2012-02-08AR0108/02/12 FULL LIST
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY LEANNE COLE
2011-12-22AP03SECRETARY APPOINTED MISS JENNY LAYTON
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SPENCER BARLOW / 28/07/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRANT SLOSS / 30/08/2011
2011-04-06AP03SECRETARY APPOINTED MISS LEANNE SARAH COLE
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY ALEKSANDRA STARBA
2011-02-11AR0108/02/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-27AP03SECRETARY APPOINTED MRS ALEKSANDRA STARBA
2010-04-27TM02APPOINTMENT TERMINATED, SECRETARY CARIN KROG
2010-02-25AR0108/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRANT SLOSS / 08/02/2010
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-13288aSECRETARY APPOINTED CARIN KROG
2009-04-13288bAPPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-12363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-06363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-07-31123£ NC 1000/10000 15/06/07
2007-07-31RES04NC INC ALREADY ADJUSTED 15/06/07
2007-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-3188(2)RAD 15/06/07--------- £ SI 9998@1=9998 £ IC 2/10000
2007-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-31RES12VARYING SHARE RIGHTS AND NAMES
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-03-07288bDIRECTOR RESIGNED
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-0788(2)RAD 23/02/07--------- £ SI 1@1=1 £ IC 1/2
2007-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SQUARESTONE SOUTHEND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-05-22
Resolution2018-05-22
Fines / Sanctions
No fines or sanctions have been issued against SQUARESTONE SOUTHEND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-20 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-07-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 SQUARESTONE SOUTHEND LIMITED

Intangible Assets
Patents
We have not found any records of SQUARESTONE SOUTHEND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SQUARESTONE SOUTHEND LIMITED
Trademarks
We have not found any records of SQUARESTONE SOUTHEND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SQUARESTONE SOUTHEND LIMITED. 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 (68100 - Buying and selling of own real estate) as SQUARESTONE SOUTHEND LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SQUARESTONE SOUTHEND LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySQUARESTONE SOUTHEND LIMITEDEvent Date2018-05-22
Name of Company: SQUARESTONE SOUTHEND LIMITED Company Number: 06090978 Nature of Business: Buying and selling of own real estate Registered office: Standbrook House, Old Bond Street, London, W1S 4PD T…
 
Initiating party Event TypeResolution
Defending partySQUARESTONE SOUTHEND LIMITEDEvent Date2018-05-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SQUARESTONE SOUTHEND LIMITED 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 SQUARESTONE SOUTHEND LIMITED 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.