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
SQ Property Ventures UK Ltd
SQ Property Ventures UK Ltd is an active company incorporated on 8 August 2022 with the registered office located in London, Greater London. SQ Property Ventures UK Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14282686
Private limited company
Age
3 years
Incorporated
8 August 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 July 2025
(4 months ago)
Next confirmation dated
3 July 2026
Due by
17 July 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 August 2025
Due by
31 May 2026
(6 months remaining)
Learn more about SQ Property Ventures UK Ltd
Contact
Update Details
Address
45 Albemarle Street
Mayfair
London
W1S 4JL
United Kingdom
Address changed on
10 Jul 2025
(4 months ago)
Previous address was
128 City Road London EC1V 2NX United Kingdom
Companies in W1S 4JL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Michael Purdy
PSC • Director • British • Lives in UK • Born in Apr 1958
Barry Keith Gordon Scott-Douglas
Director • Marketing Director • British • Lives in UK • Born in Feb 1965
Gary Vay Lloyd
Director • Senior Corporateadvisor • American • Lives in Thailand • Born in Jul 1958
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
Advance Hydro, Ltd
Gary Vay Lloyd and Barry Keith Gordon Scott-Douglas are mutual people.
Active
SQPV Ltd
Barry Keith Gordon Scott-Douglas is a mutual person.
Active
Sustainable Outsourced Solutions Ltd
Barry Keith Gordon Scott-Douglas is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Barry Keith Gordon Scott-Douglas Resigned
3 Months Ago on 4 Aug 2025
Registered Address Changed
4 Months Ago on 10 Jul 2025
Registered Address Changed
4 Months Ago on 10 Jul 2025
Confirmation Submitted
4 Months Ago on 3 Jul 2025
Micro Accounts Submitted
9 Months Ago on 8 Feb 2025
Mr Barry Keith Gordon Scott-Douglas Appointed
10 Months Ago on 1 Jan 2025
Gary Vay Lloyd Resigned
10 Months Ago on 1 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 27 Aug 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 1 May 2024
Confirmation Submitted
2 Years 3 Months Ago on 15 Aug 2023
Get Alerts
Get Credit Report
Discover SQ Property Ventures UK 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
Termination of appointment of Barry Keith Gordon Scott-Douglas as a director on 4 August 2025
Submitted on 7 Aug 2025
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 45 Albemarle Street London W1S 4JL on 10 July 2025
Submitted on 10 Jul 2025
Registered office address changed from 45 Albemarle Street London W1S 4JL United Kingdom to 45 Albemarle Street Mayfair London W1S 4JL on 10 July 2025
Submitted on 10 Jul 2025
Confirmation statement made on 3 July 2025 with updates
Submitted on 3 Jul 2025
Certificate of change of name
Submitted on 2 Jul 2025
Micro company accounts made up to 31 August 2024
Submitted on 8 Feb 2025
Appointment of Mr Barry Keith Gordon Scott-Douglas as a director on 1 January 2025
Submitted on 10 Jan 2025
Termination of appointment of Gary Vay Lloyd as a director on 1 January 2025
Submitted on 3 Jan 2025
Confirmation statement made on 7 August 2024 with no updates
Submitted on 27 Aug 2024
Micro company accounts made up to 31 August 2023
Submitted on 1 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs