69 EARLS COURT SQUARE LIMITED

Register to unlock more data on OkredoRegister

69 EARLS COURT SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03061294

Incorporation date

25/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Crescent Place, London, Greater London SW3 2EACopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1995)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/07/2025
Director's details changed for Ms Bozena Krystyna Fraczek on 2025-07-01
dot icon04/07/2025
Secretary's details changed for Tlc Real Estate Services Limited on 2025-07-01
dot icon04/07/2025
Registered office address changed from 8 Hogarth Place London SW5 0QT United Kingdom to 13 Crescent Place London Greater London SW3 2EA on 2025-07-04
dot icon04/07/2025
Director's details changed for Ms Van Thanh Tran on 2025-07-01
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon18/12/2024
Termination of appointment of Nicholas Malone as a director on 2024-12-17
dot icon20/05/2024
Appointment of Ms Van Thanh Tran as a director on 2024-05-20
dot icon16/05/2024
Appointment of Ms Bozena Krystyna Fraczek as a director on 2024-05-16
dot icon16/05/2024
Director's details changed for Ms Bozena Krystyna Fraczek on 2024-05-16
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/10/2022
Director's details changed for Mrs Jean Hutchinson on 2022-10-26
dot icon05/07/2022
Confirmation statement made on 2022-05-25 with updates
dot icon22/06/2022
Appointment of Tlc Real Estate Services Limited as a secretary on 2022-05-20
dot icon22/06/2022
Registered office address changed from 52 Kenway Road Earls Court London Surrey SW5 0RA United Kingdom to 8 Hogarth Place London SW5 0QT on 2022-06-22
dot icon28/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-05-25 with updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon27/12/2018
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2018-12-24
dot icon27/12/2018
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 52 Kenway Road Earls Court London Surrey SW5 0RA on 2018-12-27
dot icon01/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon29/06/2015
Appointment of Hml Company Secretarial Services Limited as a secretary on 2015-06-22
dot icon29/06/2015
Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 2015-06-29
dot icon22/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon03/03/2015
Termination of appointment of R N Hinde Ltd as a secretary on 2015-01-27
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon22/05/2014
Termination of appointment of Ronald Bischoff as a director
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/08/2011
Previous accounting period shortened from 2011-05-31 to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon04/04/2011
Appointment of Nicholas Malone as a director
dot icon04/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/08/2010
Appointment of Roger Lewis Nield as a director
dot icon03/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon03/06/2010
Director's details changed for Jean Hutchinson on 2010-05-12
dot icon03/06/2010
Director's details changed for Dr. Ronald Edmond Howell Bischoff on 2010-05-12
dot icon22/03/2010
Registered office address changed from 25 Oaks Road Tenterden Kent TN30 6RD on 2010-03-22
dot icon22/03/2010
Appointment of R N Hinde Ltd as a secretary
dot icon22/03/2010
Termination of appointment of Andrew Cutler as a secretary
dot icon17/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/07/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/06/2009
Return made up to 25/05/09; full list of members
dot icon11/06/2009
Appointment terminated secretary jonathan halse
dot icon20/04/2009
Secretary appointed andrew john burleigh cutler
dot icon20/04/2009
Registered office changed on 20/04/2009 from 6 empress place london SW6 1TT
dot icon05/01/2009
Appointment terminated director matthew taylor
dot icon23/09/2008
Director appointed matthew james taylor
dot icon20/06/2008
Return made up to 25/05/08; full list of members
dot icon19/06/2008
Director's change of particulars / ronald bischoff / 01/03/2006
dot icon19/06/2008
Appointment terminated director david hutchinson
dot icon13/05/2008
Total exemption full accounts made up to 2007-05-31
dot icon15/04/2008
Secretary appointed jonathan hugh halse
dot icon15/04/2008
Registered office changed on 15/04/2008 from 72 rochester row london SW1P 1JU
dot icon15/04/2008
Appointment terminated secretary moretons corporate services LIMITED
dot icon08/04/2008
Total exemption small company accounts made up to 2006-05-31
dot icon11/07/2007
Return made up to 25/05/07; no change of members
dot icon26/09/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/06/2006
Return made up to 25/05/06; full list of members
dot icon11/04/2006
Director resigned
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon03/02/2006
Director resigned
dot icon11/07/2005
Return made up to 25/05/05; full list of members
dot icon21/06/2005
Secretary resigned
dot icon21/06/2005
New secretary appointed
dot icon11/05/2005
Total exemption small company accounts made up to 2004-05-31
dot icon07/06/2004
Return made up to 25/05/04; full list of members
dot icon02/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon13/10/2003
New director appointed
dot icon05/08/2003
Director resigned
dot icon04/06/2003
Return made up to 25/05/03; full list of members
dot icon12/04/2003
Registered office changed on 12/04/03 from: 69 earls court square london SW5 9DG
dot icon12/04/2003
New secretary appointed
dot icon12/04/2003
Secretary resigned
dot icon26/03/2003
Return made up to 25/05/02; full list of members
dot icon10/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon08/11/2001
Total exemption full accounts made up to 2001-05-31
dot icon23/08/2001
Return made up to 25/05/01; full list of members
dot icon15/08/2000
Return made up to 25/05/00; full list of members
dot icon03/08/2000
Full accounts made up to 2000-05-31
dot icon25/08/1999
New secretary appointed
dot icon26/07/1999
Registered office changed on 26/07/99 from: flat 1 69 earls court square london SW5 9DG
dot icon26/07/1999
Secretary resigned
dot icon05/07/1999
Full accounts made up to 1999-05-31
dot icon01/07/1999
Return made up to 25/05/99; full list of members
dot icon24/06/1999
New director appointed
dot icon05/11/1998
Director resigned
dot icon05/11/1998
New director appointed
dot icon03/09/1998
Return made up to 25/05/98; full list of members
dot icon14/08/1998
Full accounts made up to 1998-05-31
dot icon21/11/1997
Full accounts made up to 1997-05-31
dot icon03/10/1997
Director resigned
dot icon03/10/1997
New director appointed
dot icon12/06/1997
Return made up to 25/05/97; full list of members
dot icon28/05/1997
New director appointed
dot icon06/03/1997
Accounts for a small company made up to 1996-05-31
dot icon21/01/1997
Return made up to 25/05/96; full list of members
dot icon12/02/1996
Registered office changed on 12/02/96 from: 340 west end lane london NW6 1LN
dot icon12/06/1995
Secretary resigned;new secretary appointed
dot icon12/06/1995
Director resigned;new director appointed
dot icon25/05/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.99K
-
0.00
-
-
2022
0
23.55K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchison, Jean
Director
25/01/2006 - Present
-
Fraczek, Bozena Krystyna
Director
16/05/2024 - Present
-
Van Thanh Tran
Director
20/05/2024 - Present
5
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
20/05/2022 - Present
135
Nield, Roger Lewis
Director
04/05/2010 - Present
9

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 69 EARLS COURT SQUARE LIMITED

69 EARLS COURT SQUARE LIMITED is an(a) Active company incorporated on 25/05/1995 with the registered office located at 13 Crescent Place, London, Greater London SW3 2EA. There are currently 5 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 69 EARLS COURT SQUARE LIMITED?

toggle

69 EARLS COURT SQUARE LIMITED is currently Active. It was registered on 25/05/1995 .

Where is 69 EARLS COURT SQUARE LIMITED located?

toggle

69 EARLS COURT SQUARE LIMITED is registered at 13 Crescent Place, London, Greater London SW3 2EA.

What does 69 EARLS COURT SQUARE LIMITED do?

toggle

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

What is the latest filing for 69 EARLS COURT SQUARE LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.