Ft Squared Developments Ltd

General information

Name:

Ft Squared Developments Limited

Office Address:

Parkhill Business Centre Walton Road LS22 5DZ Wetherby

Number: 04844823

Incorporation date: 2003-07-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is situated in Wetherby under the ID 04844823. This firm was set up in the year 2003. The office of the firm is situated at Parkhill Business Centre Walton Road. The post code for this address is LS22 5DZ. This enterprise's classified under the NACE and SIC code 68320, that means Management of real estate on a fee or contract basis. 2022-12-31 is the last time when the accounts were filed.

The trademark number of Ft Squared Developments is UK00003197475. It was applied for in November, 2016 and it registration was finalised by Intellectual Property Office in February, 2017. The firm can use this trademark untill November, 2026.

Gerard F. and Liam H. are the enterprise's directors and have been doing everything they can to help the company for five years.

Executives who control the firm include: Gerard F. owns 1/2 or less of company shares. Liam H. owns over 3/4 of company shares.

Trade marks

Trademark UK00003197475
Trademark image:-
Status:Registered
Filing date:2016-11-18
Date of entry in register:2017-02-10
Renewal date:2026-11-18
Owner name:FTSQUARED DEVELOPMENTS LTD
Owner address:Level 13, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Financial data based on annual reports

Company staff

Gerard F.

Role: Director

Appointed: 07 June 2019

Latest update: 3 April 2024

Liam H.

Role: Director

Appointed: 24 July 2003

Latest update: 3 April 2024

People with significant control

Gerard F.
Notified on 22 December 2020
Nature of control:
1/2 or less of shares
Liam H.
Notified on 12 October 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 30th March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30th March 2015
Annual Accounts 16th February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16th February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 16th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16th September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2015
Annual Accounts 22nd April 2014
Date Approval Accounts 22nd April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 8th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Maersk House Braham Street

Post code:

SE1 8EP

City / Town:

London

HQ address,
2013

Address:

Maersk House Braham Street

Post code:

SE1 8EP

City / Town:

London

HQ address,
2014

Address:

Maersk House Braham Street

Post code:

SE1 8EP

City / Town:

London

HQ address,
2015

Address:

Maersk House Braham Street

Post code:

SE1 8EP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
20
Company Age

Closest Companies - by postcode