RUSSELL SQUARE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Accounts for a dormant company made up to 2024-12-24

View Document

24/12/2424 December 2024 Annual accounts for year ending 24 Dec 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-09-29 with updates

View Document

23/07/2423 July 2024 Appointment of Mr Ali Kalani as a director on 2024-07-23

View Document

22/07/2422 July 2024 Termination of appointment of R P Property Management Ltd. as a secretary on 2024-07-22

View Document

22/07/2422 July 2024 Registered office address changed from Suite 1B1 Argyle House, Northside, Joel Street Northwood Hills HA6 1NW to 29 the Green London N21 1HS on 2024-07-22

View Document

22/07/2422 July 2024 Appointment of Ms Sandrine Berge as a director on 2024-07-22

View Document

22/07/2422 July 2024 Appointment of Mr Scott Alexander as a secretary on 2024-07-22

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

22/11/2322 November 2023 Appointment of R P Property Management Ltd. as a secretary on 2023-11-20

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-24

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

24/01/2324 January 2023 Registered office address changed from Suite 1B1 Argyle House Northside Joel Street Northwood Hills HA6 1NW to Suite 1B1 Argyle House, Northside, Joel Street Northwood Hills HA6 1NW on 2023-01-24

View Document

24/01/2324 January 2023 Registered office address changed from 27a Market Place Hatfield AL10 0LJ England to Suite 1B1 Argyle House Northside Joel Street Northwood Hills HA6 1NW on 2023-01-24

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

06/08/216 August 2021 Accounts for a dormant company made up to 2020-12-24

View Document

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/19

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM C/O EVANS MOCKLER LTD 5 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR TOLGA SURUCU

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI KALANI / 07/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOLGA SURUCU / 07/10/2019

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/18

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/17

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/16

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

19/10/1619 October 2016 DIRECTOR APPOINTED MS AUDREY GRACE MUTCH

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/15

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

07/01/167 January 2016 Annual return made up to 1 October 2015 with full list of shareholders

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

24/12/1524 December 2015 Annual accounts for year ending 24 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 24 December 2014

View Document

22/04/1522 April 2015 PREVSHO FROM 31/05/2015 TO 24/12/2014

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR TOLGA SURUCU

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

24/12/1424 December 2014 Annual accounts for year ending 24 Dec 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM C/O EVANS MOCKLER LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU UNITED KINGDOM

View Document

13/06/1313 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 10

View Document

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company