UKBizDB.co.uk

109/111 ST. GEORGE'S ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 109/111 St. George's Road Management Company Limited. The company was founded 21 years ago and was given the registration number 04814583. The firm's registered office is in . You can find them at 109/111 Saint Georges Road, London, , . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:109/111 ST. GEORGE'S ROAD MANAGEMENT COMPANY LIMITED
Company Number:04814583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2003
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:109/111 Saint Georges Road, London, SE1 6HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109/111 Saint Georges Road, London, SE1 6HY

Secretary10 September 2010Active
109c St Georges Road, London, SE1 6HY

Director01 July 2003Active
109b, St Georges Road, London, Great Britain, SE1 6HY

Director01 January 2015Active
111b St Georges Road, London, SE1 6HY

Director01 July 2003Active
109a, St, London, Great Britain, SE1 6HY

Director30 April 2015Active
Victory House, Chobham Street, Luton, England, LU1 3BS

Corporate Director29 January 2024Active
109/111 Saint Georges Road, London, SE1 6HY

Secretary30 June 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary30 June 2003Active
109/111 Saint Georges Road, London, SE1 6HY

Director30 June 2003Active
109/111 Saint Georges Road, London, SE1 6HY

Director10 September 2010Active
111a Saint Georges Road, London, SE1 6HY

Director30 June 2003Active
Victory House, Chobham Street, Luton, England, LU1 3BS

Corporate Director27 April 2023Active

People with Significant Control

Ms Dulara Khatun
Notified on:31 December 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:109/111 Saint Georges Road, SE1 6HY
Nature of control:
  • Significant influence or control
Mr Antony Mannion
Notified on:05 May 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:109/111 Saint Georges Road, SE1 6HY
Nature of control:
  • Significant influence or control
Miss Brigid Teresa Duffy
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:109/111 Saint Georges Road, SE1 6HY
Nature of control:
  • Significant influence or control
Mr Georgios Galanopoulos
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:Greek
Address:109/111 Saint Georges Road, SE1 6HY
Nature of control:
  • Significant influence or control
Miss Paola Farino
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:109/111 Saint Georges Road, SE1 6HY
Nature of control:
  • Significant influence or control
Miss Marine Charlotte Epailly
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:French
Address:109/111 Saint Georges Road, SE1 6HY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Officers

Appoint corporate director company with name date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Appoint corporate director company with name date.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.