UKBizDB.co.uk

123 ST GEORGES DRIVE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 123 St Georges Drive Management Company Limited. The company was founded 24 years ago and was given the registration number 03851862. The firm's registered office is in LONDON. You can find them at 52 Moreton Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:123 ST GEORGES DRIVE MANAGEMENT COMPANY LIMITED
Company Number:03851862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:52 Moreton Street, London, United Kingdom, SW1V 2PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Tachbrook Street, London, England, SW1V 2NE

Secretary01 October 2017Active
140, Tachbrook Street, London, England, SW1V 2NE

Director03 April 2000Active
140, Tachbrook Street, London, England, SW1V 2NE

Director30 September 2021Active
5, Downfield Road, Bristol, England, BS8 2TG

Director17 November 2021Active
140, Tachbrook Street, London, England, SW1V 2NE

Director25 November 2003Active
9 Summer Hill, Elstree, Borehamwood, WD6 3JA

Secretary01 October 1999Active
12 Redvers Road, Warlingham, CR6 9HN

Secretary01 April 2002Active
Burford Lacey, Bartons Lane, Petworth, United Kingdom, GU28 0DA

Secretary01 February 2011Active
Jubilee House, Merrion Avenue, Stanmore, United Kingdom, HA7 4RY

Corporate Secretary08 May 2009Active
44 Burslem Road, Tunbridge Wells, TN2 3TT

Corporate Secretary01 January 2007Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary27 October 2014Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 January 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 October 1999Active
Flat 3 123 Saint Georges Drive, London, SW1V 4DA

Director03 April 2000Active
Unit 9 Astra Centre, Edinburgh Way, Harlow, CM20 2BN

Director07 February 2003Active
52, Moreton Street, London, United Kingdom, SW1V 2PB

Director01 October 2016Active
52, Moreton Street, London, United Kingdom, SW1V 2PB

Director10 November 2015Active
12, Moorland House, Ordnance Wharf, Gibralter,

Director03 April 2000Active
Flat 1, 123 Saint Georges Drive, London, SW1V 4DA

Director03 April 2000Active
Flat 6, 123 Saint Georges Drive, London, SW1V 4DA

Director03 April 2000Active
8a Bowen Road, 16/F Berrett Mansions, Hong Kong, FOREIGN

Director01 October 1999Active
123 Saint Georges Drive Flat 1, London, SW1V 4DA

Director18 October 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 October 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 October 1999Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Officers

Change person secretary company with change date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type dormant.

Download
2023-04-27Address

Change registered office address company with date old address new address.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type dormant.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type dormant.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type dormant.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type dormant.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Address

Change registered office address company with date old address new address.

Download
2017-10-03Officers

Appoint person secretary company with name date.

Download
2017-09-04Officers

Termination secretary company with name termination date.

Download
2017-06-29Officers

Change corporate secretary company with change date.

Download
2017-06-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.