DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

London Square Developments Limited

Adresa
One
York Road
Uxbridge
UB8 1RN
VAT ID (DIČ) no VAT ID available
Company No. 07160957 Show on Companies House
Accountsgroup
last accounts made up to 31. březen 2022
Sector (SIC)41100 Development of building projects
41202 Construction of domestic buildings
68100 Buying and selling of own real estate
Company Register Statusactive
Previous Names
  • GC Newco 2 Limited
  • De Facto 1747 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB London Square (Holdings) Ltd Status: Active Notified: 06/04/2016 Companies House Number: 07159358 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (17)

    Source: Companies House
    Al Dhiyebi, Talal Shaffique Abdullah London, United Kingdom Status: Active Notified: 30/11/2023 Occupation: Director Role: Director Country of Residence: United Arab Emirates Nationality: Emirati
    Brown, Scott Douglas Uxbridge, Middlesex, England Status: Active Notified: 26/11/2013 Date of Birth: 04/1968 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Australian
    Dudley, David Manson Uxbridge, England Status: Active Notified: 30/11/2023 Occupation: Director Role: Director Country of Residence: United Arab Emirates Nationality: British
    Emery, Jonathan Michael Uxbridge, England Status: Active Notified: 30/11/2023 Occupation: Director Role: Director Country of Residence: United Arab Emirates Nationality: British
    Evans, Mark Stewart Uxbridge, Middlesex, England Status: Active Notified: 16/01/2019 Date of Birth: 08/1969 Occupation: Chief Operating Officer Role: Director Country of Residence: England Nationality: British
    Falaknaz, Faisal Mohammed Abdulrahman Uxbridge, England Status: Active Notified: 30/11/2023 Occupation: Director Role: Director Country of Residence: United Arab Emirates Nationality: Emirati
    Gavin, Sean James Uxbridge, England Status: Active Notified: 26/04/2024 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Ivanova, Boyana Krasimirova Uxbridge, England Status: Active Notified: 26/04/2024 Role: Secretary
    Lawrence, Adam Paul Uxbridge, Middlesex, England Status: Active Notified: 01/04/2010 Date of Birth: 03/1970 Occupation: None Role: Director Country of Residence: United Kingdom Nationality: British
    Mesic, Damir Uxbridge, England Status: Active Notified: 26/04/2024 Occupation: Director Role: Director Country of Residence: United Arab Emirates Nationality: Dutch
    Hudson, Steven Simon Uxbridge, England Status: Ceased Notified: 23/09/2015 Ceased: 30/11/2023 Date of Birth: 01/1970 Occupation: Commercial Director Role: Director Country of Residence: England Nationality: British
    Kierney, David Alexander Uxbridge, England Status: Ceased Notified: 07/07/2021 Ceased: 30/11/2023 Date of Birth: 06/1984 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Lawrence, Adam Uxbridge, England Status: Ceased Notified: 01/04/2010 Ceased: 26/04/2024 Role: Secretary Nationality: British
    Maciejewski, Andy Uxbridge, England Status: Ceased Notified: 23/09/2015 Ceased: 30/11/2023 Date of Birth: 03/1965 Occupation: Construction Director Role: Director Country of Residence: England Nationality: British
    Mcdonagh, Joanna Juanita Uxbridge, England Status: Ceased Notified: 26/04/2024 Ceased: 30/11/2023 Date of Birth: 08/1984 Occupation: Managing Director, Sales & Marketing Director Role: Director Country of Residence: England Nationality: British
    Phillips, Matthew Steven Uxbridge, England Status: Ceased Notified: 01/01/2017 Ceased: 30/11/2023 Date of Birth: 12/1979 Occupation: Technical Director Role: Director Country of Residence: England Nationality: British
    Smith, Mark Clive Uxbridge, England Status: Ceased Notified: 23/09/2015 Ceased: 30/11/2023 Date of Birth: 08/1973 Occupation: Development And Technical Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB London Square (Crayford) Holdings Limited Status: Active Notified: 06/04/2023 Companies House Number: 14784184 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB London Square (Putney) Limited Status: Active Notified: 06/04/2016 Companies House Number: 07629203 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB London Square (Walton-ON-Thames) Holdings LTD Status: Active Notified: 02/02/2018 Companies House Number: 11184800 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB 100 NEW Kings Road Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 18/12/2020 Companies House Number: 08948207 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ancaster House (Richmond Hill) Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 17/08/2022 Companies House Number: 09913833 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB London Square (Fulham) Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 23/12/2016 Companies House Number: 08676656 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag GB London Square (Hayes BR2) Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 05/11/2018 Companies House Number: 09626660 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB London Square (Isleworth) Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 26/05/2020 Companies House Number: 09796229 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag GB London Square (Putney) Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 01/01/2021 Companies House Number: 08447284 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Noel Square Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/06/2018 Companies House Number: 08950646 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors