Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED
Company Information for

LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED

ONE, YORK ROAD, UXBRIDGE, MIDDLESEX, UB8 1RN,
Company Registration Number
07774468
Private Limited Company
Active

Company Overview

About London Square Developments (ventures) Ltd
LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED was founded on 2011-09-15 and has its registered office in Uxbridge. The organisation's status is listed as "Active". London Square Developments (ventures) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED
 
Legal Registered Office
ONE
YORK ROAD
UXBRIDGE
MIDDLESEX
UB8 1RN
Other companies in UB10
 
Previous Names
LONDON SQUARE (DEBT) LIMITED21/09/2012
DE FACTO 1915 LIMITED08/11/2011
Filing Information
Company Number 07774468
Company ID Number 07774468
Date formed 2011-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 12:51:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED

Current Directors
Officer Role Date Appointed
ADAM PAUL LAWRENCE
Company Secretary 2011-11-18
SCOTT DOUGLAS BROWN
Director 2013-11-26
ADAM PAUL LAWRENCE
Director 2011-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ANTHONY BETSY
Director 2013-05-31 2018-05-04
STEPHEN CHARLES CASEY
Director 2011-11-18 2015-09-23
MARK ANDREW PAIN
Director 2011-11-18 2015-09-23
PETER THOMAS FORD
Director 2011-11-18 2013-05-31
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2011-09-15 2011-11-18
RUTH BRACKEN
Director 2011-09-15 2011-11-18
TRAVERS SMITH LIMITED
Director 2011-09-15 2011-11-18
TRAVERS SMITH SECRETARIES LIMITED
Director 2011-09-15 2011-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT DOUGLAS BROWN THE COACH HOUSE (ICKENHAM) MANAGEMENT COMPANY LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
SCOTT DOUGLAS BROWN CHARTER SQUARE MANAGEMENT COMPANY LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (ISLEWORTH) MANAGEMENT COMPANY LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (STAINES) LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
SCOTT DOUGLAS BROWN CHIGWELL GRANGE MANAGEMENT LIMITED Director 2015-06-10 CURRENT 2010-09-02 Active
SCOTT DOUGLAS BROWN STAR & GARTER (RICHMOND HILL) MANAGEMENT COMPANY LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
SCOTT DOUGLAS BROWN LONDON SQUARE PARTNERS LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active
SCOTT DOUGLAS BROWN LSQ MANAGEMENT LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
SCOTT DOUGLAS BROWN LSQ HOLDCO 2 LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
SCOTT DOUGLAS BROWN LSQ HOLDCO 3 LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
SCOTT DOUGLAS BROWN LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (HOLDINGS) LIMITED Director 2013-11-26 CURRENT 2010-02-16 Active
SCOTT DOUGLAS BROWN LONDON SQUARE DEVELOPMENTS LIMITED Director 2013-11-26 CURRENT 2010-02-17 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (INVESTMENTS) LIMITED Director 2013-11-26 CURRENT 2011-05-05 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (PUTNEY) LIMITED Director 2013-11-26 CURRENT 2011-05-10 Active
SCOTT DOUGLAS BROWN LONDON SQUARE LIMITED Director 2013-11-26 CURRENT 2011-09-14 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (PROJECTS) LIMITED Director 2013-11-26 CURRENT 2011-09-27 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (RSG) LIMITED Director 2013-11-26 CURRENT 2012-11-05 Active
SCOTT DOUGLAS BROWN LONDON SQUARE LIVING LIMITED Director 2013-11-26 CURRENT 2011-06-15 Active
SCOTT DOUGLAS BROWN LONDON SQUARE DEVELOPMENT MANAGEMENT LIMITED Director 2013-11-26 CURRENT 2011-09-27 Active
SCOTT DOUGLAS BROWN LONDON SQUARE WORKS LIMITED Director 2013-11-26 CURRENT 2012-05-01 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (STREATHAM) LIMITED Director 2013-11-26 CURRENT 2013-06-18 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (CRIMSCOTT STREET) LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
SCOTT DOUGLAS BROWN MORTLAKE BREWERY LTD Director 2013-03-04 CURRENT 2013-03-04 Active
SCOTT DOUGLAS BROWN TIMONEER LIMITED Director 2011-10-13 CURRENT 2011-10-13 Dissolved 2017-01-26
SCOTT DOUGLAS BROWN BLAIRGOWRIE LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
ADAM PAUL LAWRENCE LONDON SQUARE (STAINES) LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
ADAM PAUL LAWRENCE LSQ MANAGEMENT LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
ADAM PAUL LAWRENCE LSQ HOLDCO 2 LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
ADAM PAUL LAWRENCE LSQ HOLDCO 3 LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
ADAM PAUL LAWRENCE LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
ADAM PAUL LAWRENCE LONDON SQUARE (CRIMSCOTT STREET) LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
ADAM PAUL LAWRENCE LONDON SQUARE (STREATHAM) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
ADAM PAUL LAWRENCE RIVERSDALE CONSULTANCY LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2016-01-19
ADAM PAUL LAWRENCE LONDON SQUARE WORKS LIMITED Director 2012-07-06 CURRENT 2012-05-01 Active
ADAM PAUL LAWRENCE LONDON SQUARE LIMITED Director 2011-11-18 CURRENT 2011-09-14 Active
ADAM PAUL LAWRENCE LONDON SQUARE (PROJECTS) LIMITED Director 2011-11-18 CURRENT 2011-09-27 Active
ADAM PAUL LAWRENCE LONDON SQUARE DEVELOPMENT MANAGEMENT LIMITED Director 2011-10-21 CURRENT 2011-09-27 Active
ADAM PAUL LAWRENCE LONDON SQUARE LIVING LIMITED Director 2011-07-01 CURRENT 2011-06-15 Active
ADAM PAUL LAWRENCE LONDON SQUARE (HOLDINGS) LIMITED Director 2010-04-01 CURRENT 2010-02-16 Active
ADAM PAUL LAWRENCE LONDON SQUARE DEVELOPMENTS LIMITED Director 2010-04-01 CURRENT 2010-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-1629/11/24 STATEMENT OF CAPITAL GBP 103
2024-10-11FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-25CONFIRMATION STATEMENT MADE ON 15/09/24, WITH NO UPDATES
2024-06-17Previous accounting period shortened from 31/03/24 TO 31/12/23
2024-05-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077744680003
2023-09-25CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-08SH0131/03/21 STATEMENT OF CAPITAL GBP 102
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-28AP01DIRECTOR APPOINTED MR MARK STEWART EVANS
2018-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077744680002
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 077744680003
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANTHONY BETSY
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 101
2018-04-23SH0129/03/18 STATEMENT OF CAPITAL GBP 101.00
2018-04-18RES01ADOPT ARTICLES 18/04/18
2018-04-18CC04Statement of company's objects
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 077744680002
2018-01-17AUDAUDITOR'S RESIGNATION
2018-01-17AUDAUDITOR'S RESIGNATION
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM The Coach House 6 & 8 Swakeleys Road Uxbridge Middlesex UB10 8BG
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CASEY
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAIN
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-15AR0115/09/15 ANNUAL RETURN FULL LIST
2015-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-19AR0115/09/14 ANNUAL RETURN FULL LIST
2013-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 077744680001
2013-12-10AP01DIRECTOR APPOINTED MR SCOTT DOUGLAS BROWN
2013-10-03AR0115/09/13 FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER FORD
2013-06-14AP01DIRECTOR APPOINTED BRIAN ANTONY BETSY
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-11AR0115/09/12 FULL LIST
2012-09-21RES15CHANGE OF NAME 30/08/2012
2012-09-21CERTNMCOMPANY NAME CHANGED LONDON SQUARE (DEBT) LIMITED CERTIFICATE ISSUED ON 21/09/12
2012-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-13SH0118/11/11 STATEMENT OF CAPITAL GBP 2
2011-12-21AA01CURRSHO FROM 30/09/2012 TO 31/03/2012
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2011-12-21AP03SECRETARY APPOINTED ADAM PAUL LAWRENCE
2011-12-21AP01DIRECTOR APPOINTED MR PETER THOMAS FORD
2011-12-21AP01DIRECTOR APPOINTED MR STEPHEN CHARLES CASEY
2011-12-21AP01DIRECTOR APPOINTED MARK ANDREW PAIN
2011-12-21AP01DIRECTOR APPOINTED ADAM PAUL LAWRENCE
2011-12-21RES01ADOPT ARTICLES 18/11/2011
2011-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2011-11-08RES15CHANGE OF NAME 03/11/2011
2011-11-08CERTNMCOMPANY NAME CHANGED DE FACTO 1915 LIMITED CERTIFICATE ISSUED ON 08/11/11
2011-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED
Trademarks
We have not found any records of LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64203 - Activities of construction holding companies) as LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.