Background WavePink WaveYellow Wave

SQUIRE OF SHERSTON LIMITED (05881115)

SQUIRE OF SHERSTON LIMITED (05881115) is an active UK company. incorporated on 19 July 2006. with registered office in Malmesbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SQUIRE OF SHERSTON LIMITED has been registered for 19 years. Current directors include SQUIRE, Julian Francis, SQUIRE, Susan Cicely Ann.

Company Number
05881115
Status
active
Type
ltd
Incorporated
19 July 2006
Age
19 years
Address
Saffrons, Malmesbury, SN16 0LS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SQUIRE, Julian Francis, SQUIRE, Susan Cicely Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUIRE OF SHERSTON LIMITED

SQUIRE OF SHERSTON LIMITED is an active company incorporated on 19 July 2006 with the registered office located in Malmesbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SQUIRE OF SHERSTON LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05881115

LTD Company

Age

19 Years

Incorporated 19 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Saffrons Huntersfield Sherston Malmesbury, SN16 0LS,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jul 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SQUIRE, Susan Cicely Ann

Active
Saffrons Huntersfield, MalmesburySN16 0LS
Secretary
Appointed 05 Mar 2007

SQUIRE, Julian Francis

Active
Saffrons Huntersfield, MalmesburySN16 0LS
Born March 1957
Director
Appointed 01 Sept 2006

SQUIRE, Susan Cicely Ann

Active
Saffrons Huntersfield, MalmesburySN16 0LS
Born May 1967
Director
Appointed 05 Mar 2007

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 19 Jul 2006
Resigned 05 Mar 2007

HODGE, Michael John

Resigned
Bourton Farmhouse, DevizesSN10 2LS
Born August 1947
Director
Appointed 06 Sept 2006
Resigned 05 Mar 2007

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 19 Jul 2006
Resigned 01 Sept 2006

Persons with significant control

1

Mr Julian Francis Squire

Active
Saffrons, MalmesburySN16 0LS
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
29 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
20 March 2007
MEM/ARTSMEM/ARTS
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
225Change of Accounting Reference Date
Legacy
19 March 2007
287Change of Registered Office
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 2006
NEWINCIncorporation