Background WavePink WaveYellow Wave

JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED (01802956)

JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED (01802956) is an active UK company. incorporated on 26 March 1984. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in residents property management. JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED has been registered for 42 years. Current directors include BODDY, Julian John William, FENWICK, Sarah Louise, MADELEY, Jean Roberta, Dr and 2 others.

Company Number
01802956
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 1984
Age
42 years
Address
C/O Michael Laurie Magar Limited, Hatfield, AL10 8RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BODDY, Julian John William, FENWICK, Sarah Louise, MADELEY, Jean Roberta, Dr, SMITH, Bethany Kate, Dr, SNOWBALL, Albert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED

JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 March 1984 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01802956

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 26 March 1984

Size

N/A

Accounts

ARD: 28/9

Up to Date

10 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Small Company

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

C/O Michael Laurie Magar Limited 1 The Beacons Hatfield, AL10 8RS,

Previous Addresses

Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England
From: 1 October 2024To: 31 March 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 21 December 2015To: 1 October 2024
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 21 December 2015To: 21 December 2015
C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ
From: 11 October 2010To: 21 December 2015
Gun Court 70 Wapping Lane Wapping London E1W 2RF
From: 26 March 1984To: 11 October 2010
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 12
Director Left
Oct 12
Director Left
Sept 14
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Apr 18
Director Joined
Apr 19
Director Joined
Sept 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Jul 21
Director Joined
Nov 21
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Nov 23
Director Left
Mar 24
Director Joined
Dec 24
Director Left
Apr 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MICHAEL LAURIE MAGAR LTD.

Active
1 The Beacons, HatfieldAL10 8RS
Corporate secretary
Appointed 01 Oct 2024

BODDY, Julian John William

Active
1 The Beacons, HatfieldAL10 8RS
Born August 1968
Director
Appointed 15 Nov 2023

FENWICK, Sarah Louise

Active
1 The Beacons, HatfieldAL10 8RS
Born November 1953
Director
Appointed 11 Jun 2018

MADELEY, Jean Roberta, Dr

Active
1 The Beacons, HatfieldAL10 8RS
Born April 1947
Director
Appointed 11 Apr 2015

SMITH, Bethany Kate, Dr

Active
1 The Beacons, HatfieldAL10 8RS
Born March 1993
Director
Appointed 04 Nov 2024

SNOWBALL, Albert

Active
1 The Beacons, HatfieldAL10 8RS
Born November 1990
Director
Appointed 05 Aug 2021

BUCKMAN, David John

Resigned
Flat G 8 Compton Road, LondonN1 2PA
Secretary
Appointed 10 Apr 2000
Resigned 11 Jul 2001

EVANS, Morfydd Ann

Resigned
11 Prior Bolton Street, LondonN1 2NX
Secretary
Appointed N/A
Resigned 08 Sept 1998

GUEST, Rosy

Resigned
13d John Spencer Square, LondonN1 2LZ
Secretary
Appointed 18 Feb 1999
Resigned 02 Sept 2002

O KEEFFE, Michael Patrick

Resigned
15 E John Spencer Square, LondonN1 2LZ
Secretary
Appointed 08 Sept 1998
Resigned 18 Feb 1999

TURNER, Robert Kenneth

Resigned
Flat D, LondonN1 2LZ
Secretary
Appointed 02 Sept 2002
Resigned 01 Sept 2004

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 19 Oct 2015
Resigned 28 Sept 2024

RENDALL AND RITTNER LIMITED

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 01 Sept 2004
Resigned 19 Oct 2015

ALDER, Janet Price

Resigned
8c Compton Road, LondonN1 2PA
Born September 1927
Director
Appointed 29 Apr 2002
Resigned 25 May 2004

BAUM, Colin

Resigned
CroydonCR0 1JB
Born February 1956
Director
Appointed 11 Apr 2015
Resigned 07 Feb 2023

BUCKMAN, David John

Resigned
Flat G 8 Compton Road, LondonN1 2PA
Born June 1936
Director
Appointed 10 Apr 2000
Resigned 29 Apr 2002

CIVALE, Elisa Agnes

Resigned
15c John Spencer Square, LondonN1 2LZ
Born April 1923
Director
Appointed 02 Jun 1993
Resigned 26 Jul 1996

COLAKOGLU, Emre

Resigned
CroydonCR0 1JB
Born July 1987
Director
Appointed 09 Jan 2023
Resigned 01 Mar 2023

CORVALAN, Ana Maria

Resigned
Flat 16 C John Spencer Square, LondonN1 2LZ
Born September 1959
Director
Appointed 03 Mar 2004
Resigned 06 Jun 2005

EVERETT, Ian Percy

Resigned
15h John Spencer Square, LondonN1 2LZ
Born March 1956
Director
Appointed N/A
Resigned 09 Sept 1992

FELGATE, Robert John

Resigned
CroydonCR0 1JB
Born July 1953
Director
Appointed 06 Jun 2011
Resigned 18 Dec 2017

FINLAYSON, Peter John

Resigned
19 John Spencer Square, LondonN1 2LZ
Born July 1956
Director
Appointed N/A
Resigned 02 Sept 2002

FOURT, Robert William

Resigned
16a John Spencer Square, LondonN1 2LZ
Born February 1963
Director
Appointed 10 Apr 2000
Resigned 22 Jan 2020

GRALKA, Nicholas Hubert Brattan

Resigned
17f John Spencer Square, LondonN1 2LZ
Born October 1961
Director
Appointed 23 Apr 2003
Resigned 10 May 2004

GUEST, Rosy

Resigned
13d John Spencer Square, LondonN1 2LZ
Born June 1936
Director
Appointed N/A
Resigned 01 Dec 1995

GUIRAO, Jose Maria

Resigned
15g John Spencer Square, LondonN1 2LZ
Born December 1945
Director
Appointed 07 Jun 2005
Resigned 24 Apr 2006

HANCOCK, Kristin

Resigned
Flat 17a John Spencer Square, LondonN1 2LZ
Born May 1972
Director
Appointed 01 Oct 2006
Resigned 07 Jun 2011

HENRY, Rachael Anne

Resigned
16e John Spencer Square, LondonN1 2LZ
Born November 1960
Director
Appointed 10 Apr 2000
Resigned 28 Jan 2020

HILLS, Barbara

Resigned
7a Compton Road, LondonN1 2PA
Born June 1924
Director
Appointed 21 Jul 2003
Resigned 22 Sept 2014

HILLS, Barbara

Resigned
7a Compton Road, LondonN1 2PA
Born June 1924
Director
Appointed 29 Oct 1994
Resigned 10 Apr 2000

KILLPACK, Maureen

Resigned
13 John Spencer Square, LondonN1 2LZ
Born February 1924
Director
Appointed N/A
Resigned 24 Feb 1994

LEVINE, Philip Oppenheim

Resigned
1 The Beacons, HatfieldAL10 8RS
Born June 1981
Director
Appointed 30 Sept 2020
Resigned 28 Mar 2025

LIUM, Dorothy Edith

Resigned
11 Prior Bolton Street, LondonN1 2NX
Born June 1922
Director
Appointed N/A
Resigned 09 Oct 2012

MA, Rui

Resigned
CroydonCR0 1JB
Born October 1989
Director
Appointed 09 Sept 2019
Resigned 09 Feb 2023

MARTIN, Andrew

Resigned
CroydonCR0 1JB
Born November 1978
Director
Appointed 28 Oct 2019
Resigned 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 July 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
30 January 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Auditors Resignation Company
23 March 2021
AUDAUD
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Small
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
21 December 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Memorandum Articles
3 August 2015
MAMA
Resolution
23 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts Amended With Accounts Type Full
10 November 2014
AAMDAAMD
Accounts Amended With Accounts Type Full
3 November 2014
AAMDAAMD
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
1 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
17 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
363aAnnual Return
Legacy
14 June 2005
353353
Legacy
23 November 2004
287Change of Registered Office
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
29 April 2004
225Change of Accounting Reference Date
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
225Change of Accounting Reference Date
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
14 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
9 November 1998
287Change of Registered Office
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1996
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
15 June 1994
288288
Legacy
29 April 1994
288288
Legacy
29 April 1994
288288
Legacy
29 April 1994
288288
Accounts With Accounts Type Full
16 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
22 June 1993
288288
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
19 July 1991
363b363b
Legacy
19 July 1991
363(287)363(287)
Gazette Filings Brought Up To Date
8 April 1991
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Gazette Notice Compulsary
12 March 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 November 1989
288288
Legacy
2 November 1989
288288
Legacy
2 November 1989
288288
Legacy
2 November 1989
288288
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
288288
Legacy
19 October 1989
363363
Legacy
28 July 1988
288288
Legacy
28 July 1988
288288
Legacy
13 June 1988
288288
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Legacy
6 April 1988
288288
Legacy
16 August 1987
363363
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Legacy
24 April 1987
288288
Legacy
24 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
8 March 1984
MEM/ARTSMEM/ARTS