SQUARE PROPERTIES LIMITED
SQUARE PROPERTIES LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Suite 2 Albion House 2 Etruria Valley Office Village Forge Lane Etruria Stoke On Trent ST1 5RQ United Kingdom
Full company profile for SQUARE PROPERTIES LIMITED (02537400), an active company based in Stoke On Trent, United Kingdom. Incorporated 5 Sept 1990. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2022)
Cash in Bank
N/A
Net Assets
£3.33M
Total Liabilities
£93.39k
Turnover
N/A
Employees
N/A
Debt Ratio
3%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Hamstead Holdings Ltd
Unknown
- Ownership Of Shares 75 To 100 Percent
Timothy Gwyn Jones
Ceased 8 Apr 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the east side of Mount Park Road, Harrow-on-the-Hill, (HA1 3JZ) HARROW | Freehold | - | 21 Jan 1999 |
land and buildings on the South side of Beatrice Terrace, Shiney Row SUNDERLAND | Freehold | - | 5 Nov 1992 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Feb 2026 | Persons With Significant Control | Change to Hamstead Holdings Ltd as a person with significant control on 5 Feb 2026 | |
| 5 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 28 Oct 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 18 Sept 2025 | Confirmation Statement | Confirmation statement made on 5 Sept 2025 with updates | |
| 17 Sept 2025 | Officers | Change to director Mr Henry Alexander Brompton Gwyn-Jones on 1 Mar 2024 |
Change to Hamstead Holdings Ltd as a person with significant control on 5 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
Mortgage Satisfy Charge Full
Confirmation statement made on 5 Sept 2025 with updates
Change to director Mr Henry Alexander Brompton Gwyn-Jones on 1 Mar 2024
Recent Activity
Latest Activity
Change to Hamstead Holdings Ltd as a person with significant control on 5 Feb 2026
2 months ago on 21 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
3 months ago on 5 Feb 2026
Mortgage Satisfy Charge Full
6 months ago on 28 Oct 2025
Confirmation statement made on 5 Sept 2025 with updates
7 months ago on 18 Sept 2025
Change to director Mr Henry Alexander Brompton Gwyn-Jones on 1 Mar 2024
7 months ago on 17 Sept 2025
