D.J.SQUIRE & CO.,LIMITED

  • Company statusactive
  • Company No00316151
  • Age89 years Incorporated 8 July 1936
  • Officers12

Address

Sixth Cross Road, Twickenham, Middx, TW2 5PA

D.J.SQUIRE & CO.,LIMITED is an active company incorporated on 8 July 1936 and based in Middx. The company was registered 89 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    47760 Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

  • Accounts

    Available to 31 July 2025. Next accounts due by 30 April 2026

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

0 Months Ago on 17 Jul 2025

Termination Director Company With Name Termination Date

0 Months Ago on 17 Jul 2025

Appoint Person Director Company With Name Date

1 Month Ago on 18 Jun 2025

Appoint Person Director Company With Name Date

1 Month Ago on 18 Jun 2025

Appoint Person Director Company With Name Date

1 Month Ago on 18 Jun 2025

Appoint Person Director Company With Name Date

1 Month Ago on 18 Jun 2025

Resolution

2 Months Ago on 08 May 2025

Memorandum Articles

2 Months Ago on 08 May 2025

Accounts With Accounts Type Group

3 Months Ago on 10 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Months Ago on 26 Feb 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Months Ago on 26 Feb 2025

Confirmation Statement With Updates

8 Months Ago on 25 Nov 2024

Cessation Of A Person With Significant Control

9 Months Ago on 28 Oct 2024

Notification Of A Person With Significant Control

9 Months Ago on 28 Oct 2024

Notification Of A Person With Significant Control

9 Months Ago on 28 Oct 2024

Termination Director Company With Name Termination Date

1 Year Ago on 03 Jun 2024

Accounts With Accounts Type Group

1 Year Ago on 22 Apr 2024

Confirmation Statement With No Updates

1 Year Ago on 27 Nov 2023

Accounts With Accounts Type Group

2 Years Ago on 15 Apr 2023

Change Person Director Company With Change Date

2 Years Ago on 05 Jan 2023

Mortgage Satisfy Charge Full

2 Years Ago on 06 Dec 2022

Mortgage Satisfy Charge Full

2 Years Ago on 06 Dec 2022

Mortgage Satisfy Charge Full

2 Years Ago on 06 Dec 2022

Mortgage Satisfy Charge Full

2 Years Ago on 06 Dec 2022

Mortgage Satisfy Charge Full

2 Years Ago on 06 Dec 2022

People

Officers12

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
WILSON, Mark Alastairsecretary 28 Apr 2017
BOWNESS, Rickydirector May 198513 May 2025
CODY, Janet Deirdre Elainedirector Feb 193201 Jan 1970
CODY, Mark David Franklindirector May 197113 May 2025
COLLINS, Robert Andrewdirector May 197001 Jan 2021
DICKSON, Samantha Lenadirector May 196817 Jul 2025
MCEWAN, Ross Andrewdirector Dec 197913 May 2025
PERKINS, Anthony Johndirector Oct 195810 May 2021
SQUIRE, Colin Stuartdirector Aug 193601 Jan 1970
SQUIRE, Elizabeth Jane Carolinedirector Jun 196813 May 2025
SQUIRE, Sarah Catherine Elainedirector Jun 196529 Mar 1994
WILSON, Mark Alastairdirector Aug 196228 Apr 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Ms Sarah Catherine Elaine Squire Jun 196528 Oct 2024
Ms Elizabeth Jane Caroline Squire Jun 196828 Oct 2024
Mr Colin Squire Aug 193601 Jun 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.