33-41 EARLS COURT SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

33-41 EARLS COURT SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03930805

Incorporation date

22/02/2000

Size

Dormant

Contacts

Registered address

Registered address

Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2000)
dot icon08/04/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon13/01/2026
Accounts for a dormant company made up to 2025-02-28
dot icon17/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2024-02-28
dot icon28/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon09/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon27/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon01/11/2022
Termination of appointment of Gina Martini as a secretary on 2022-11-01
dot icon15/08/2022
Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2022-08-15
dot icon03/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon24/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon01/11/2021
Appointment of Mrs Irena Spazzapan as a director on 2021-10-28
dot icon13/09/2021
Termination of appointment of Alexandra Elizabeth Dawes as a director on 2021-08-18
dot icon26/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon28/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon10/09/2019
Appointment of Gina Martini as a secretary on 2019-08-06
dot icon04/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon26/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon15/10/2018
Termination of appointment of Charles Metherell as a secretary on 2018-10-04
dot icon28/03/2018
Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 2018-03-28
dot icon21/03/2018
Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 2018-03-21
dot icon21/03/2018
Registered office address changed from Northwood Registrars Limited 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 2018-03-21
dot icon07/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon11/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2016-02-28
dot icon01/03/2016
Annual return made up to 2016-02-22 no member list
dot icon01/03/2016
Director's details changed for Jason Demetrious Zibarras on 2016-02-29
dot icon01/03/2016
Director's details changed for Alexandra Elizabeth Dawes on 2016-02-29
dot icon23/09/2015
Accounts for a dormant company made up to 2015-02-28
dot icon23/03/2015
Annual return made up to 2015-02-22 no member list
dot icon16/12/2014
Accounts for a dormant company made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-22 no member list
dot icon13/01/2014
Appointment of Alexandra Elizabeth Dawes as a director
dot icon29/07/2013
Accounts for a dormant company made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-22 no member list
dot icon17/07/2012
Accounts for a dormant company made up to 2012-02-28
dot icon10/07/2012
Appointment of Mr Charles Metherell as a secretary
dot icon30/05/2012
Termination of appointment of Northwood Registrars Limited as a secretary
dot icon05/03/2012
Annual return made up to 2012-02-22 no member list
dot icon19/08/2011
Accounts for a dormant company made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-22 no member list
dot icon09/07/2010
Accounts for a dormant company made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-22 no member list
dot icon01/03/2010
Secretary's details changed for Northwood Registrars Limited on 2010-03-01
dot icon01/03/2010
Director's details changed for Jason Demetrious Zibarras on 2010-03-01
dot icon16/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon18/05/2009
Annual return made up to 22/02/09
dot icon08/04/2009
Registered office changed on 08/04/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon11/08/2008
Registered office changed on 11/08/2008 from northwood registrars LIMITED 136 pinner road northwood middx HA6 1BP
dot icon19/05/2008
Secretary appointed northwood registrars LIMITED
dot icon19/05/2008
Registered office changed on 19/05/2008 from stonedale property management LIMITED 79 new cavendish street london W1W 6XB
dot icon18/04/2008
Accounts for a dormant company made up to 2008-02-29
dot icon18/04/2008
Appointment terminate, director jonathan holman logged form
dot icon18/04/2008
Appointment terminated director alexandra dawes
dot icon18/04/2008
Director appointed martin stapleton
dot icon10/04/2008
Annual return made up to 22/02/08
dot icon09/04/2008
Location of register of members
dot icon14/01/2008
Secretary resigned
dot icon12/09/2007
Total exemption full accounts made up to 2007-02-28
dot icon23/05/2007
Director resigned
dot icon23/05/2007
New director appointed
dot icon14/05/2007
Director's particulars changed
dot icon25/04/2007
Registered office changed on 25/04/07 from: romshed courtyard underriver sevenoaks kent TN15 0SD
dot icon28/02/2007
Annual return made up to 22/02/07
dot icon25/05/2006
Total exemption full accounts made up to 2006-02-28
dot icon02/03/2006
Annual return made up to 22/02/06
dot icon08/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon03/10/2005
Director resigned
dot icon21/03/2005
Annual return made up to 22/02/05
dot icon10/03/2005
Registered office changed on 10/03/05 from: 39 thames street weybridge surrey KT13 8JG
dot icon17/12/2004
Director resigned
dot icon17/12/2004
Director resigned
dot icon17/12/2004
Director resigned
dot icon17/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon23/09/2004
Location of register of members
dot icon23/09/2004
Secretary's particulars changed
dot icon12/05/2004
Accounts for a dormant company made up to 2004-02-29
dot icon27/04/2004
New director appointed
dot icon19/03/2004
Annual return made up to 22/02/04
dot icon13/02/2004
Director resigned
dot icon17/12/2003
Director resigned
dot icon27/10/2003
Director resigned
dot icon11/08/2003
Director resigned
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon08/05/2003
Accounts for a dormant company made up to 2003-02-28
dot icon21/03/2003
Annual return made up to 28/02/03
dot icon06/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon12/11/2002
Director resigned
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon21/10/2002
Director resigned
dot icon21/10/2002
Director resigned
dot icon16/04/2002
Location of register of members
dot icon26/03/2002
New director appointed
dot icon25/03/2002
Annual return made up to 22/02/02
dot icon25/03/2002
Location of register of members
dot icon07/02/2002
Director resigned
dot icon22/01/2002
New director appointed
dot icon15/01/2002
Director resigned
dot icon15/01/2002
Director resigned
dot icon15/01/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon05/09/2001
Secretary's particulars changed
dot icon20/04/2001
Accounts for a dormant company made up to 2001-02-28
dot icon26/02/2001
Annual return made up to 22/02/01
dot icon26/02/2001
Location of register of members
dot icon09/11/2000
Secretary's particulars changed
dot icon11/05/2000
Director's particulars changed
dot icon22/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spazzapan, Irena
Director
28/10/2021 - Present
9
Shelbourne, John David
Director
09/06/2003 - 30/01/2004
89
Zibarras, Jason Demetrious
Director
27/04/2007 - Present
20
Holman, Jonathan
Director
25/11/2004 - 27/04/2007
25
NORTHWOOD REGISTRARS LIMITED
Corporate Secretary
01/02/2008 - 30/05/2012
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 33-41 EARLS COURT SQUARE MANAGEMENT LIMITED

33-41 EARLS COURT SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 22/02/2000 with the registered office located at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 33-41 EARLS COURT SQUARE MANAGEMENT LIMITED?

toggle

33-41 EARLS COURT SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 22/02/2000 .

Where is 33-41 EARLS COURT SQUARE MANAGEMENT LIMITED located?

toggle

33-41 EARLS COURT SQUARE MANAGEMENT LIMITED is registered at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB.

What does 33-41 EARLS COURT SQUARE MANAGEMENT LIMITED do?

toggle

33-41 EARLS COURT SQUARE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 33-41 EARLS COURT SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-02-22 with no updates.