Background WavePink WaveYellow Wave

69 EARLS COURT SQUARE LIMITED (03061294)

69 EARLS COURT SQUARE LIMITED (03061294) is an active UK company. incorporated on 25 May 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 69 EARLS COURT SQUARE LIMITED has been registered for 30 years. Current directors include FRACZEK, Bozena Krystyna, HUTCHISON, Jean, NIELD, Roger Lewis and 1 others.

Company Number
03061294
Status
active
Type
ltd
Incorporated
25 May 1995
Age
30 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRACZEK, Bozena Krystyna, HUTCHISON, Jean, NIELD, Roger Lewis, TRAN, Van Thanh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

69 EARLS COURT SQUARE LIMITED

69 EARLS COURT SQUARE LIMITED is an active company incorporated on 25 May 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 69 EARLS COURT SQUARE LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03061294

LTD Company

Age

30 Years

Incorporated 25 May 1995

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place London SW5 0QT United Kingdom
From: 22 June 2022To: 4 July 2025
52 Kenway Road Earls Court London Surrey SW5 0RA United Kingdom
From: 27 December 2018To: 22 June 2022
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 29 June 2015To: 27 December 2018
Bentley House 4a Disraeli Road London SW15 2DS
From: 22 March 2010To: 29 June 2015
25 Oaks Road Tenterden Kent TN30 6RD
From: 25 May 1995To: 22 March 2010
Timeline

7 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
May 95
Director Joined
Aug 10
Director Joined
Apr 11
Director Left
May 14
Director Joined
May 24
Director Joined
May 24
Director Left
Dec 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

TLC REAL ESTATE SERVICES LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 20 May 2022

FRACZEK, Bozena Krystyna

Active
Crescent Place, LondonSW3 2EA
Born August 1972
Director
Appointed 16 May 2024

HUTCHISON, Jean

Active
Preachers House, RobertsbridgeTN32 5TB
Born August 1945
Director
Appointed 25 Jan 2006

NIELD, Roger Lewis

Active
Queens Court, LondonSW5 9DA
Born May 1964
Director
Appointed 04 May 2010

TRAN, Van Thanh

Active
Crescent Place, LondonSW3 2EA
Born December 1983
Director
Appointed 20 May 2024

BISCHOFF, Ronald Edmond Howell, Dr.

Resigned
4/69 Earls Court Square, LondonSW5 9DG
Secretary
Appointed 26 Jul 1999
Resigned 24 Mar 2003

BRANDELLI, Sharon Louise

Resigned
35 East View, BarnetEN5 5TW
Secretary
Appointed 24 Mar 2003
Resigned 15 Mar 2005

CUTLER, Andrew John Burleigh

Resigned
Woodcote, TenterdenTN30 6RD
Secretary
Appointed 16 Feb 2009
Resigned 22 Mar 2010

HALSE, Jonathan Hugh

Resigned
6 Empress Place, LondonSW6 1TT
Secretary
Appointed 01 Apr 2008
Resigned 05 Jun 2009

LEE-OWN, Valerie

Resigned
Flat 1, LondonSN5 9AG
Secretary
Appointed 25 May 1995
Resigned 06 Jul 1999

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 25 May 1995
Resigned 25 May 1995

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 22 Jun 2015
Resigned 24 Dec 2018

MORETONS CORPORATE SERVICES LIMITED

Resigned
72 Rochester Row, LondonSW1P 1JU
Corporate secretary
Appointed 15 Mar 2005
Resigned 31 Mar 2008

R N HINDE LTD

Resigned
33, Churchfield Road, LondonW3 6AY
Corporate secretary
Appointed 22 Mar 2010
Resigned 27 Jan 2015

ANGELL, John Martyn

Resigned
Flat 10 69 Earls Court Square, LondonSW5 9DG
Born February 1968
Director
Appointed 25 May 1995
Resigned 01 Jul 1997

BISCHOFF, Ronald Edmond Howell, Dr.

Resigned
69 Earls Court Square, LondonSW5 9DG
Born March 1952
Director
Appointed 21 May 1997
Resigned 23 Apr 2014

CHAN, Choong Yeong

Resigned
Flat 2 69 Earls Court Square, LondonSW5 9DG
Born May 1974
Director
Appointed 28 Jul 1997
Resigned 22 Oct 1998

HUCHINSON, Melanie Graham

Resigned
165 Ammamdale Street, SydneyFOREIGN
Born September 1971
Director
Appointed 27 Mar 2003
Resigned 25 Jan 2006

HUTCHINSON, David

Resigned
Preachers House, RobertsbridgeTN32 5TB
Born August 1942
Director
Appointed 25 Jan 2006
Resigned 27 Jan 2007

HUTCHISON, David George

Resigned
Preachers House, RobertsbridgeTN32 5TB
Born August 1942
Director
Appointed 22 Oct 1998
Resigned 27 Mar 2003

MALONE, Nicholas

Resigned
Earls Court Square, LondonSW5 9DG
Born November 1977
Director
Appointed 09 Mar 2011
Resigned 17 Dec 2024

TAYLOR, Matthew James

Resigned
Earls Court Square, LondonSW5 9DG
Born November 1965
Director
Appointed 01 Sept 2008
Resigned 11 Dec 2008

WILLIAMS, Guy Forcer

Resigned
22 Chesilton Road, LondonSW6 5AB
Born October 1964
Director
Appointed 14 Jun 1999
Resigned 30 Mar 2006

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 25 May 1995
Resigned 25 May 1995
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 July 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 June 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
29 June 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
22 March 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
287Change of Registered Office
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Legacy
19 June 2008
288cChange of Particulars
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
287Change of Registered Office
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
287Change of Registered Office
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
287Change of Registered Office
Legacy
26 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1997
AAAnnual Accounts
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 March 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
12 February 1996
287Change of Registered Office
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Incorporation Company
25 May 1995
NEWINCIncorporation