LONDON SQUARE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LONDON SQUARE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07160957

Incorporation date

17/02/2010

Size

Group

Contacts

Registered address

Registered address

One, York Road, Uxbridge, Middlesex UB8 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2023)
dot icon17/04/2026
Termination of appointment of Sean James Gavin as a director on 2026-04-13
dot icon09/03/2026
Statement of capital following an allotment of shares on 2026-02-28
dot icon09/03/2026
Statement of capital following an allotment of shares on 2026-02-28
dot icon05/03/2026
Cessation of London Square (Holdings) Ltd as a person with significant control on 2026-03-04
dot icon05/03/2026
Notification of London Square Limited as a person with significant control on 2026-03-04
dot icon26/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon20/01/2026
Director's details changed for Mr Talal Shaffique Abdullah Al Dhiyebi on 2026-01-20
dot icon06/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/06/2025
Director's details changed for Mr Sean James Gavin on 2024-04-26
dot icon03/03/2025
Confirmation statement made on 2025-02-17 with updates
dot icon10/01/2025
Registration of charge 071609570033, created on 2025-01-09
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-11-29
dot icon11/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/09/2024
Satisfaction of charge 071609570032 in full
dot icon11/06/2024
Registration of charge 071609570032, created on 2024-06-07
dot icon21/05/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon07/05/2024
Satisfaction of charge 071609570027 in full
dot icon07/05/2024
Satisfaction of charge 071609570028 in full
dot icon07/05/2024
Satisfaction of charge 071609570029 in full
dot icon07/05/2024
Satisfaction of charge 071609570030 in full
dot icon07/05/2024
Satisfaction of charge 071609570031 in full
dot icon30/04/2024
Termination of appointment of Adam Lawrence as a secretary on 2024-04-26
dot icon30/04/2024
Appointment of Mrs Boyana Krasimirova Ivanova as a secretary on 2024-04-26
dot icon30/04/2024
Appointment of Mr Damir Mesic as a director on 2024-04-26
dot icon30/04/2024
Appointment of Mr David Alexander Kierney as a director on 2024-04-26
dot icon30/04/2024
Appointment of Mrs Joanna Juanita Mcdonagh as a director on 2024-04-26
dot icon30/04/2024
Appointment of Mr Sean James Gavin as a director on 2024-04-26
dot icon17/04/2024
Director's details changed for Mr David Manson Dudley on 2024-03-28
dot icon17/04/2024
Director's details changed for Mr Jonathan Michael Emery on 2024-03-28
dot icon17/04/2024
Director's details changed for Mr Faisal Mohammed Abdulrahman Falaknaz on 2024-03-28
dot icon21/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon08/02/2024
Director's details changed for Mr Jonathan Michael Emery on 2023-11-30
dot icon08/02/2024
Director's details changed for Mr David Manson Dudley on 2023-11-30
dot icon24/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon14/12/2023
Appointment of Mr Jonathan Michael Emery as a director on 2023-11-30
dot icon14/12/2023
Appointment of Mr David Manson Dudley as a director on 2023-11-30
dot icon14/12/2023
Appointment of Mr Faisal Mohammed Abdulrahman Falaknaz as a director on 2023-11-30
dot icon14/12/2023
Appointment of Mr Talal Shaffique Abdullah Al Dhiyebi as a director on 2023-11-30
dot icon07/12/2023
Termination of appointment of David Alexander Kierney as a director on 2023-11-30
dot icon07/12/2023
Termination of appointment of Steven Simon Hudson as a director on 2023-11-30
dot icon07/12/2023
Termination of appointment of Andy Maciejewski as a director on 2023-11-30
dot icon07/12/2023
Termination of appointment of Matthew Steven Phillips as a director on 2023-11-30
dot icon07/12/2023
Termination of appointment of Joanna Juanita Mcdonagh as a director on 2023-11-30
dot icon07/12/2023
Termination of appointment of Mark Clive Smith as a director on 2023-11-30

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
17/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Peter Thomas
Director
11/07/2012 - 31/05/2013
45
Emery, Jonathan Michael
Director
30/11/2023 - Present
186
Brown, Scott Douglas
Director
26/11/2013 - Present
78
Evans, Mark Stewart
Director
16/01/2019 - Present
135
Dudley, David Manson
Director
30/11/2023 - Present
10

Persons with Significant Control

2
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 LONDON SQUARE DEVELOPMENTS LIMITED

LONDON SQUARE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 17/02/2010 with the registered office located at One, York Road, Uxbridge, Middlesex UB8 1RN. There are currently 11 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 LONDON SQUARE DEVELOPMENTS LIMITED?

toggle

LONDON SQUARE DEVELOPMENTS LIMITED is currently Active. It was registered on 17/02/2010 .

Where is LONDON SQUARE DEVELOPMENTS LIMITED located?

toggle

LONDON SQUARE DEVELOPMENTS LIMITED is registered at One, York Road, Uxbridge, Middlesex UB8 1RN.

What does LONDON SQUARE DEVELOPMENTS LIMITED do?

toggle

LONDON SQUARE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LONDON SQUARE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Sean James Gavin as a director on 2026-04-13.