Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Square Metre Homes Ltd
Square Metre Homes Ltd is an active company incorporated on 19 November 2018 with the registered office located in London, City of London. Square Metre Homes Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
5 years ago
Active proposal to strike off
Company No
11685625
Private limited company
Age
6 years
Incorporated
19 November 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1206 days
Dated
6 May 2021
(4 years ago)
Next confirmation dated
6 May 2022
Was due on
20 May 2022
(3 years ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1468 days
For period
19 Nov
⟶
30 Nov 2019
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 November 2020
Was due on
31 August 2021
(4 years ago)
Learn more about Square Metre Homes Ltd
Contact
Address
6 Bevis Court
London
EC3A 7BA
England
Same address for the past
4 years
Companies in EC3A 7BA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Malcolm Styler
Director • PSC • British • Lives in England • Born in Mar 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2019)
Period Ended
30 Nov 2019
For period
30 Nov
⟶
30 Nov 2019
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
5
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 9 Dec 2021
Compulsory Gazette Notice
3 Years Ago on 2 Nov 2021
Confirmation Submitted
4 Years Ago on 3 Jun 2021
Registered Address Changed
4 Years Ago on 27 May 2021
Malcolm Styler (PSC) Appointed
6 Years Ago on 19 Nov 2018
Miraj Ladwa (PSC) Resigned
6 Years Ago on 19 Nov 2018
Mr Malcolm Styler Appointed
6 Years Ago on 19 Nov 2018
Malcolm Styler (PSC) Appointed
6 Years Ago on 19 Nov 2018
Malcolm Styler (PSC) Resigned
6 Years Ago on 19 Nov 2018
Miraj Ladwa Resigned
6 Years Ago on 19 Nov 2018
Get Alerts
Get Credit Report
Discover Square Metre Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Dec 2021
First Gazette notice for compulsory strike-off
Submitted on 2 Nov 2021
Notification of Malcolm Styler as a person with significant control on 19 November 2018
Submitted on 24 Aug 2021
Confirmation statement made on 6 May 2021 with updates
Submitted on 3 Jun 2021
Termination of appointment of Miraj Ladwa as a director on 19 November 2018
Submitted on 27 May 2021
Cessation of Malcolm Styler as a person with significant control on 19 November 2018
Submitted on 27 May 2021
Notification of Malcolm Styler as a person with significant control on 19 November 2018
Submitted on 27 May 2021
Appointment of Mr Malcolm Styler as a director on 19 November 2018
Submitted on 27 May 2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 Bevis Court London EC3A 7BA on 27 May 2021
Submitted on 27 May 2021
Cessation of Miraj Ladwa as a person with significant control on 19 November 2018
Submitted on 27 May 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs