SQUARE MILE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

SQUARE MILE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04158962

Incorporation date

13/02/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

One, Redcliff Street, Bristol BS1 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2001)
dot icon05/09/2014
Final Gazette dissolved following liquidation
dot icon05/06/2014
Return of final meeting in a members' voluntary winding up
dot icon31/12/2013
Insolvency court order
dot icon31/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon19/12/2013
Registered office address changed from 1-2 Little King Street Bristol BS1 4HW on 2013-12-19
dot icon04/12/2013
Liquidators' statement of receipts and payments to 2013-10-16
dot icon25/10/2012
Liquidators' statement of receipts and payments to 2012-10-16
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2011
Termination of appointment of Abdool Beelut as a secretary
dot icon10/11/2011
Resolutions
dot icon10/11/2011
Declaration of solvency
dot icon08/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/11/2011
Termination of appointment of Bristol Legal Services Limited as a secretary
dot icon02/11/2011
Registered office address changed from Pembroke House 7 Brunswick Square, Bristol Avon BS2 8PE on 2011-11-02
dot icon02/11/2011
Appointment of a voluntary liquidator
dot icon02/11/2011
Declaration of solvency
dot icon28/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon17/02/2010
Director's details changed for Alastair Craig Macaulay on 2009-10-01
dot icon17/02/2010
Director's details changed for Derek Alexander Smith on 2009-10-01
dot icon17/02/2010
Director's details changed for Michael Norman Smith on 2009-10-01
dot icon17/02/2010
Secretary's details changed for Bristol Legal Services Limited on 2009-10-01
dot icon18/12/2009
Accounts for a small company made up to 2009-03-31
dot icon06/03/2009
Return made up to 13/02/09; full list of members
dot icon16/01/2009
Accounts for a small company made up to 2008-03-31
dot icon05/03/2008
Return made up to 13/02/08; full list of members
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon26/02/2007
Return made up to 13/02/07; full list of members
dot icon12/12/2006
Accounts for a small company made up to 2006-03-31
dot icon07/03/2006
Return made up to 13/02/06; full list of members
dot icon21/02/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon10/01/2006
New secretary appointed
dot icon10/01/2006
Secretary resigned
dot icon01/12/2005
Accounts made up to 2005-01-31
dot icon06/09/2005
Particulars of mortgage/charge
dot icon06/09/2005
Particulars of mortgage/charge
dot icon06/09/2005
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon14/03/2005
Return made up to 13/02/05; full list of members
dot icon09/09/2004
Accounts for a small company made up to 2004-01-31
dot icon12/05/2004
Particulars of mortgage/charge
dot icon19/02/2004
Return made up to 13/02/04; full list of members
dot icon29/11/2003
Accounts for a small company made up to 2003-01-31
dot icon20/11/2003
Ad 28/08/03--------- £ si 20@1=20 £ ic 1000/1020
dot icon20/11/2003
Nc inc already adjusted 28/08/03
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Resolutions
dot icon20/11/2003
New director appointed
dot icon20/02/2003
Return made up to 13/02/03; full list of members
dot icon04/12/2002
Accounts for a small company made up to 2002-01-31
dot icon18/08/2002
Accounting reference date shortened from 28/02/02 to 31/01/02
dot icon12/02/2002
Return made up to 13/02/02; full list of members
dot icon09/04/2001
Ad 13/02/01--------- £ si 999@1=999 £ ic 1/1000
dot icon06/03/2001
New secretary appointed;new director appointed
dot icon01/03/2001
New director appointed
dot icon01/03/2001
New director appointed
dot icon19/02/2001
Director resigned
dot icon13/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
13/02/2001 - 02/11/2011
120
BOURSE NOMINEES LIMITED
Nominee Director
13/02/2001 - 13/02/2001
1082
Mr Michael Norman Smith
Director
28/08/2003 - Present
14
Toogood, Michael William
Secretary
13/02/2001 - 05/12/2005
1
Beelut, Abdool Cassim
Secretary
05/12/2005 - 22/11/2011
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SQUARE MILE PROPERTY MANAGEMENT LIMITED

SQUARE MILE PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 13/02/2001 with the registered office located at One, Redcliff Street, Bristol BS1 6NP. There are currently 4 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 SQUARE MILE PROPERTY MANAGEMENT LIMITED?

toggle

SQUARE MILE PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 13/02/2001 and dissolved on 05/09/2014.

Where is SQUARE MILE PROPERTY MANAGEMENT LIMITED located?

toggle

SQUARE MILE PROPERTY MANAGEMENT LIMITED is registered at One, Redcliff Street, Bristol BS1 6NP.

What does SQUARE MILE PROPERTY MANAGEMENT LIMITED do?

toggle

SQUARE MILE PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for SQUARE MILE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 05/09/2014: Final Gazette dissolved following liquidation.