PRINTING HOUSE SQUARE LIMITED

Register to unlock more data on OkredoRegister

PRINTING HOUSE SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07514230

Incorporation date

02/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2016)
dot icon20/03/2026
Information not on the register a notification of change of corporate secretary details was removed on 20/03/2026 as it is no longer considered to form part of the register
dot icon05/02/2026
Change of details for a person with significant control
dot icon05/02/2026
Director's details changed for Mrs Cheryl Anne Arnold on 2026-02-01
dot icon05/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon04/02/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-02-01
dot icon04/02/2026
Registered office address changed from 95 London Road Croydon Surrey CR0 2RF United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-02-04
dot icon23/01/2026
Register inspection address has been changed from Unit 1, 2 & 3 Beech Court Hurst Reading RG10 0RQ England to 95 London Road Croydon Surrey CR0 2RF
dot icon23/01/2026
Registered office address changed from Unit 1, 2 and 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RQ to 95 London Road Croydon Surrey CR0 2RF on 2026-01-23
dot icon23/01/2026
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2026-01-12
dot icon23/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-12
dot icon30/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon27/10/2025
Registered office address changed from PO Box 4385 07514230 - Companies House Default Address Cardiff CF14 8LH to Unit 1, 2 and 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RQ on 2025-10-27
dot icon24/10/2025
Administrative restoration application
dot icon24/10/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon24/10/2025
Total exemption full accounts made up to 2024-02-29
dot icon05/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon29/08/2024
Register inspection address has been changed to Unit 1, 2 & 3 Beech Court Hurst Reading RG10 0RQ
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon16/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/11/2023
Appointment of Pinnacle Property Management Ltd as a secretary on 2023-11-20
dot icon14/08/2023
Registered office address changed to PO Box 4385, 07514230 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-14
dot icon30/05/2023
Termination of appointment of Twm Corporate Services Limited as a secretary on 2023-04-28
dot icon07/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon27/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/04/2019
Registered office address changed from , Station House Station Approach, East Horsley, Leatherhead, KT24 6QX, England to PO Box 4385 Cardiff CF14 8LH on 2019-04-11
dot icon02/11/2016
Registered office address changed from , Twm Solicitors 65 Woodbridge Road, Guildford, Surrey, GU1 4rd to PO Box 4385 Cardiff CF14 8LH on 2016-11-02
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 icon+0.19 % *

* during past year

Cash in Bank

£20,517.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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
18.44K
-
0.00
19.94K
-
2022
0
18.96K
-
0.00
20.48K
-
2023
0
17.93K
-
0.00
20.52K
-
2023
0
17.93K
-
0.00
20.52K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

17.93K £Descended-5.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.52K £Ascended0.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/01/2026 - Present
2829
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
20/11/2023 - 12/01/2026
320
Arnold, Cheryl Anne
Director
09/08/2022 - Present
1
Cartwright, Ian Stanley
Director
31/03/2020 - 09/08/2022
6
Mcguire, Raymond Michael
Director
01/02/2019 - 10/08/2022
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRINTING HOUSE SQUARE LIMITED

PRINTING HOUSE SQUARE LIMITED is an(a) Active company incorporated on 02/02/2011 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of PRINTING HOUSE SQUARE LIMITED?

toggle

PRINTING HOUSE SQUARE LIMITED is currently Active. It was registered on 02/02/2011 .

Where is PRINTING HOUSE SQUARE LIMITED located?

toggle

PRINTING HOUSE SQUARE LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does PRINTING HOUSE SQUARE LIMITED do?

toggle

PRINTING HOUSE SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for PRINTING HOUSE SQUARE LIMITED?

toggle

The latest filing was on 20/03/2026: Information not on the register a notification of change of corporate secretary details was removed on 20/03/2026 as it is no longer considered to form part of the register.