Background WavePink WaveYellow Wave

THE SQUARE PROPERTY MANAGEMENT COMPANY LTD (07039820)

THE SQUARE PROPERTY MANAGEMENT COMPANY LTD (07039820) is an active UK company. incorporated on 13 October 2009. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE SQUARE PROPERTY MANAGEMENT COMPANY LTD has been registered for 16 years. Current directors include COKER, Ronald, DAWS, Ian Lindley, GATESHILL, Robert and 3 others.

Company Number
07039820
Status
active
Type
ltd
Incorporated
13 October 2009
Age
16 years
Address
5 Providence Court, Exeter, EX2 5JL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COKER, Ronald, DAWS, Ian Lindley, GATESHILL, Robert, HEALEY, Barry Marvin, LAMBERT, Rosemary Jane Springfield, WRIGHT, David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SQUARE PROPERTY MANAGEMENT COMPANY LTD

THE SQUARE PROPERTY MANAGEMENT COMPANY LTD is an active company incorporated on 13 October 2009 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE SQUARE PROPERTY MANAGEMENT COMPANY LTD was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07039820

LTD Company

Age

16 Years

Incorporated 13 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

5 Providence Court Pynes Hill Exeter, EX2 5JL,

Previous Addresses

1a Newton Centre Thorverton Road Exeter Devon EX2 8GN
From: 5 November 2010To: 13 June 2014
C/O Heritage Developments South West 1a Newton Centre Thorverton Road Matford Business Park Exeter Devon EX2 8GN England
From: 24 October 2009To: 5 November 2010
Pembroke House 7 Brunswick Square. Bristol BS2 8PE United Kingdom
From: 13 October 2009To: 24 October 2009
Timeline

29 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Nov 14
Director Left
Oct 20
Director Joined
Oct 20
New Owner
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Jan 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
May 24
Director Joined
May 24
Owner Exit
Jun 25
1
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

COKER, Ronald

Active
Great Park Close, BishopsteigntonTQ14 9FD
Born February 1946
Director
Appointed 15 Sept 2014

DAWS, Ian Lindley

Active
Great Park Close, BishopsteigntonTQ14 9FD
Born August 1947
Director
Appointed 27 Sept 2013

GATESHILL, Robert

Active
BishopsteigntonTQ14 9FD
Born November 1944
Director
Appointed 28 Jun 2021

HEALEY, Barry Marvin

Active
BishopsteigntonTQ14 9FD
Born May 1944
Director
Appointed 25 Oct 2022

LAMBERT, Rosemary Jane Springfield

Active
BishopsteigntonTQ14 9FD
Born July 1953
Director
Appointed 14 May 2024

WRIGHT, David

Active
BishopsteigntonTQ14 9FD
Born April 1945
Director
Appointed 14 Jul 2023

LOVELL, David Stuart

Resigned
Parsonage Way, ExeterEX5 1JD
Secretary
Appointed 13 Oct 2009
Resigned 27 Sept 2013

BRISTOL LEGAL SERVICES LIMITED

Resigned
7 Brunswick Square., BristolBS2 8PE
Corporate secretary
Appointed 13 Oct 2009
Resigned 13 Oct 2009

BRIGGS, Amy Louisa

Resigned
Pynes Hill, ExeterEX2 5JL
Born October 1978
Director
Appointed 07 Sept 2020
Resigned 14 May 2024

HEAD, Richard Stephen

Resigned
Great Park Close, BishopsteigntonTQ14 9FD
Born May 1951
Director
Appointed 15 Sept 2014
Resigned 28 Jun 2021

HOCKING, Brynly David

Resigned
Great Park Close, BishopsteigntonTQ14 9FD
Born March 1949
Director
Appointed 15 Sept 2014
Resigned 04 Dec 2020

KENT, Pearl

Resigned
Great Park Close, BishopsteigntonTQ14 9FD
Born October 1931
Director
Appointed 27 Sept 2013
Resigned 14 Jul 2023

LOVELL, David Stuart

Resigned
Parsonage Way, ExeterEX5 1JD
Born January 1958
Director
Appointed 13 Oct 2009
Resigned 27 Sept 2013

MARTINOVIC, Andrew Paul

Resigned
Minchin Lane, ExeterEX5 2BY
Born October 1966
Director
Appointed 13 Oct 2009
Resigned 27 Sept 2013

NEWTON, Kenneth George

Resigned
Great Park Close, TeignmouthTQ14 9FD
Born October 1946
Director
Appointed 27 Sept 2013
Resigned 07 Sept 2020

RUSSELL, Thomas Paul

Resigned
The Panoramic, BristolBS1 5LS
Born May 1967
Director
Appointed 13 Oct 2009
Resigned 13 Oct 2009

WARD, William

Resigned
BishopsteigntonTQ14 9FD
Born June 1955
Director
Appointed 04 Dec 2020
Resigned 25 Oct 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Stephen Head

Ceased
BishopsteigntonTQ14 9FD
Born May 1951

Nature of Control

Significant influence or control
Notified 13 Oct 2020
Ceased 25 May 2024

Mr Ian Lindley Daws

Active
BishopsteigntonTQ14 9FD
Born August 1947

Nature of Control

Significant influence or control
Notified 13 Oct 2020

Mr Kenneth George Newton

Ceased
Pynes Hill, ExeterEX2 5JL
Born October 1946

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 13 Oct 2020
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2010
CH03Change of Secretary Details
Statement Of Companys Objects
11 November 2009
CC04CC04
Resolution
3 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 October 2009
AP03Appointment of Secretary
Incorporation Company
13 October 2009
NEWINCIncorporation