Background WavePink WaveYellow Wave

SQUARE 74 MANAGEMENT COMPANY LIMITED (04344756)

SQUARE 74 MANAGEMENT COMPANY LIMITED (04344756) is an active UK company. incorporated on 21 December 2001. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. SQUARE 74 MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include HYDE, Celestine, KENT, Harry Arthur William, KRAMER, Allison Axelle Emma and 2 others.

Company Number
04344756
Status
active
Type
ltd
Incorporated
21 December 2001
Age
24 years
Address
Suffolk House, Croydon, CR0 0YN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HYDE, Celestine, KENT, Harry Arthur William, KRAMER, Allison Axelle Emma, MARTIN SMITH, Amy Louise, MOUY, Henri Pierre Philippe
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARE 74 MANAGEMENT COMPANY LIMITED

SQUARE 74 MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 December 2001 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SQUARE 74 MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04344756

LTD Company

Age

24 Years

Incorporated 21 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 7 January 2025 (1 year ago)
Submitted on 9 January 2025 (1 year ago)

Next Due

Due by 21 January 2026
For period ending 7 January 2026
Contact
Address

Suffolk House George Street Croydon, CR0 0YN,

Previous Addresses

Liles Morris Chartered Accountants 80 Coombe Road New Malden Surrey KT3 4QS England
From: 1 May 2024To: 11 September 2025
C/O Shenkers Chartered Accountants 3rd Floor Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England
From: 19 January 2023To: 1 May 2024
High Park Farm High Park Kirkbymoorside York North Yorkshire YO62 7HS United Kingdom
From: 7 July 2022To: 19 January 2023
Kennedy House 115 Hammersmith Road London W14 0QH England
From: 9 February 2018To: 7 July 2022
74 Eccleston Square London SW1V 1PJ
From: 21 December 2001To: 9 February 2018
Timeline

16 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Nov 22
Director Left
Jan 25
Director Left
May 25
Director Joined
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Apr 26
Director Left
Apr 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

ESTATES LTD, Lanigan

Active
George Street, CroydonCR0 0YN
Secretary
Appointed 01 May 2024

HYDE, Celestine

Active
George Street, CroydonCR0 0YN
Born May 1976
Director
Appointed 12 Aug 2025

KENT, Harry Arthur William

Active
George Street, CroydonCR0 0YN
Born March 1999
Director
Appointed 01 Aug 2025

KRAMER, Allison Axelle Emma

Active
George Street, CroydonCR0 0YN
Born May 1989
Director
Appointed 25 Nov 2022

MARTIN SMITH, Amy Louise

Active
George Street, CroydonCR0 0YN
Born January 1985
Director
Appointed 17 Nov 2010

MOUY, Henri Pierre Philippe

Active
George Street, CroydonCR0 0YN
Born January 1983
Director
Appointed 28 Oct 2021

HOLT, Philip James Harrison

Resigned
High Park, YorkYO62 7HS
Secretary
Appointed 02 Dec 2017
Resigned 19 Jan 2023

ZANIBONI, Averil Lenora

Resigned
74b Eccleston Square, LondonSW1V 1PJ
Secretary
Appointed 21 Dec 2001
Resigned 02 Dec 2017

BLUE CRYSTAL RESIDENTIAL LTD

Resigned
Building 7, ChiswickW4 5YG
Corporate secretary
Appointed 19 Jan 2023
Resigned 01 May 2024

BUTLIN, Martin Richard Fletcher, Dr

Resigned
George Street, CroydonCR0 0YN
Born June 1929
Director
Appointed 21 Dec 2001
Resigned 06 Jan 2026

CHESTER, Simon Ward

Resigned
Riiskov Montague Road, HertfordshireHP4 3DZ
Born February 1964
Director
Appointed 26 Apr 2005
Resigned 08 Mar 2007

COLLETT, James Anthony Vincent

Resigned
74e Eccleston Square, LondonSW1V 1PJ
Born January 1942
Director
Appointed 21 Dec 2001
Resigned 17 Jun 2021

FIELD, Rosemary, Dr

Resigned
74d Eccleston Square, LondonSW1V 1PJ
Born February 1951
Director
Appointed 22 Jan 2007
Resigned 06 Aug 2010

FIELD, Rosemary, Dr

Resigned
74d Eccleston Square, LondonSW1V 1PJ
Born February 1951
Director
Appointed 28 Mar 2003
Resigned 19 Apr 2006

KENT, Henrietta Anne

Resigned
George Street, CroydonCR0 0YN
Born January 1997
Director
Appointed 01 Aug 2025
Resigned 06 Jan 2026

MYERS, Eleanor Henta

Resigned
74a Eccleston Square, LondonSW1V 1PJ
Born May 1929
Director
Appointed 01 Mar 2002
Resigned 07 Jan 2025

PHAN, Phillip Bao-Minh-Tho

Resigned
Coombe Road, New MaldenKT3 4QS
Born September 1969
Director
Appointed 07 Nov 2012
Resigned 03 Mar 2025

PRATT, Julian

Resigned
74d Eccleston Square, LondonSW1V 1PJ
Born November 1948
Director
Appointed 19 Apr 2006
Resigned 21 Dec 2006

SCALZO, Enzo Luigi

Resigned
St James StreetSW1A 1PH
Born March 1949
Director
Appointed 01 Jul 2008
Resigned 24 Oct 2012

SNUTCH, Lisa Maree

Resigned
74 Eccleston Square, LondonSW1V 1PJ
Born June 1964
Director
Appointed 15 Mar 2007
Resigned 22 Feb 2008

WILLIS, Amanda Christina

Resigned
74 Eccleston Square, LondonSW1V 1PJ
Born May 1951
Director
Appointed 28 Mar 2003
Resigned 26 Apr 2005

ZANIBONI, Averil Lenora

Resigned
Eccleston Square, LondonSW1V 1PJ
Born March 1937
Director
Appointed 01 Mar 2002
Resigned 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 January 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 February 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Move Registers To Sail Company
23 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
23 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
14 November 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
30 May 2008
AAAnnual Accounts
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2007
AAAnnual Accounts
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 June 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2005
AAAnnual Accounts
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2003
AAAnnual Accounts
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
88(2)R88(2)R
Resolution
25 June 2003
RESOLUTIONSResolutions
Resolution
25 June 2003
RESOLUTIONSResolutions
Resolution
25 June 2003
RESOLUTIONSResolutions
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Miscellaneous
23 January 2003
MISCMISC
Legacy
25 July 2002
225Change of Accounting Reference Date
Legacy
7 March 2002
88(2)R88(2)R
Legacy
7 March 2002
287Change of Registered Office
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Incorporation Company
21 December 2001
NEWINCIncorporation