CIRCLE SQUARE DISTRICT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CIRCLE SQUARE DISTRICT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10523724

Incorporation date

13/12/2016

Size

Full

Contacts

Registered address

Registered address

Horseshoe Farm, Elkington Way, Alderley Edge, Cheshire SK9 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2016)
dot icon18/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon08/09/2025
Termination of appointment of Mark Christopher Dawson as a director on 2024-10-23
dot icon08/09/2025
Termination of appointment of Michael Keith Slater as a director on 2025-05-09
dot icon08/09/2025
Appointment of Mr Gareth William Saynor as a director on 2025-09-05
dot icon08/09/2025
Appointment of Mr Peter David Shipley as a director on 2025-09-05
dot icon19/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon21/02/2024
Termination of appointment of Peter Andrew Crowther as a director on 2023-11-03
dot icon21/02/2024
Termination of appointment of Kate Victoria Lawlor as a director on 2023-12-22
dot icon21/02/2024
Termination of appointment of Kenneth John Knott as a director on 2024-02-20
dot icon21/02/2024
Appointment of Ciara Keeling as a director on 2023-12-13
dot icon21/02/2024
Appointment of Peter George Bearpark as a director on 2023-12-13
dot icon21/02/2024
Appointment of Giles Peter Beswick as a director on 2024-02-20
dot icon19/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon19/10/2023
Director's details changed for Mrs Kate Victoria Lawlor on 2023-09-14
dot icon19/10/2023
Director's details changed for Peter Andrew Crowther on 2023-09-14
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon01/03/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon21/08/2020
Full accounts made up to 2019-09-30
dot icon20/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon16/12/2019
Registered office address changed from The Box Elkington Way Alderley Edge SK9 7GU England to Horseshoe Farm Elkington Way Alderley Edge Cheshire SK9 7GU on 2019-12-16
dot icon09/07/2019
Full accounts made up to 2018-09-30
dot icon28/06/2019
Registered office address changed from The Box Horseshoe Lane Alderley Edge SK9 7QP England to The Box Elkington Way Alderley Edge SK9 7GU on 2019-06-28
dot icon18/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon01/10/2018
Appointment of Mr Peter Andrew Crowther as a director on 2018-09-27
dot icon01/10/2018
Appointment of Mrs Kate Victoria Lawlor as a director on 2018-09-27
dot icon28/09/2018
Termination of appointment of Christopher Andrew Roberts as a director on 2018-09-27
dot icon28/09/2018
Termination of appointment of Kevin James Crotty as a director on 2018-09-27
dot icon18/06/2018
Change of details for Circle Square District Holdings Company Limited as a person with significant control on 2018-06-12
dot icon08/05/2018
Full accounts made up to 2017-09-30
dot icon16/01/2018
Registered office address changed from C/O Bruntwood Limited York House York Street Manchester M2 3BB England to The Box Horseshoe Lane Alderley Edge SK9 7QP on 2018-01-16
dot icon05/01/2018
Resolutions
dot icon04/01/2018
Termination of appointment of Katharine Jane Vokes as a secretary on 2018-01-04
dot icon19/12/2017
Cessation of Inhoco Formations Limited as a person with significant control on 2017-02-01
dot icon19/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon19/12/2017
Notification of Circle Square District Holdings Company Limited as a person with significant control on 2017-03-08
dot icon16/11/2017
Director's details changed for Mr Michael Keith Slater on 2017-11-16
dot icon12/10/2017
Statement of capital following an allotment of shares on 2017-10-09
dot icon27/07/2017
Current accounting period shortened from 2017-12-31 to 2017-09-30
dot icon08/06/2017
Resolutions
dot icon28/05/2017
Change of share class name or designation
dot icon01/02/2017
Appointment of Mr Kenneth John Knott as a director on 2017-01-24
dot icon01/02/2017
Appointment of Katharine Jane Vokes as a secretary on 2017-01-24
dot icon01/02/2017
Appointment of Mr Michael Keith Slater as a director on 2017-01-24
dot icon01/02/2017
Appointment of Mr Christopher Andrew Roberts as a director on 2017-01-24
dot icon01/02/2017
Termination of appointment of a G Secretarial Limited as a director on 2017-01-24
dot icon01/02/2017
Appointment of Mr Mark Christopher Dawson as a director on 2017-01-24
dot icon01/02/2017
Appointment of Mr Kevin James Crotty as a director on 2017-01-24
dot icon01/02/2017
Appointment of Mr Christopher George Oglesby as a director on 2017-01-24
dot icon01/02/2017
Termination of appointment of Inhoco Formations Limited as a director on 2017-01-24
dot icon01/02/2017
Termination of appointment of Roger Hart as a director on 2017-01-24
dot icon01/02/2017
Termination of appointment of a G Secretarial Limited as a secretary on 2017-01-21
dot icon01/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon01/02/2017
Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 2017-02-01
dot icon26/01/2017
Resolutions
dot icon13/12/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beswick, Giles Peter
Director
20/02/2024 - Present
271
Slater, Michael Keith
Director
24/01/2017 - 09/05/2025
194
Crowther, Peter Andrew
Director
27/09/2018 - 03/11/2023
73
Oglesby, Christopher George
Director
24/01/2017 - Present
192
Knott, Kenneth John
Director
24/01/2017 - 20/02/2024
49

Persons with Significant Control

0

No PSC data available.

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 CIRCLE SQUARE DISTRICT COMPANY LIMITED

CIRCLE SQUARE DISTRICT COMPANY LIMITED is an(a) Active company incorporated on 13/12/2016 with the registered office located at Horseshoe Farm, Elkington Way, Alderley Edge, Cheshire SK9 7GU. There are currently 6 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 CIRCLE SQUARE DISTRICT COMPANY LIMITED?

toggle

CIRCLE SQUARE DISTRICT COMPANY LIMITED is currently Active. It was registered on 13/12/2016 .

Where is CIRCLE SQUARE DISTRICT COMPANY LIMITED located?

toggle

CIRCLE SQUARE DISTRICT COMPANY LIMITED is registered at Horseshoe Farm, Elkington Way, Alderley Edge, Cheshire SK9 7GU.

What does CIRCLE SQUARE DISTRICT COMPANY LIMITED do?

toggle

CIRCLE SQUARE DISTRICT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CIRCLE SQUARE DISTRICT COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-12 with no updates.