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.
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 | : |
|
Registered Address | : | 52 Moreton Street, London, United Kingdom, SW1V 2PB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, Tachbrook Street, London, England, SW1V 2NE | Secretary | 01 October 2017 | Active |
140, Tachbrook Street, London, England, SW1V 2NE | Director | 03 April 2000 | Active |
140, Tachbrook Street, London, England, SW1V 2NE | Director | 30 September 2021 | Active |
5, Downfield Road, Bristol, England, BS8 2TG | Director | 17 November 2021 | Active |
140, Tachbrook Street, London, England, SW1V 2NE | Director | 25 November 2003 | Active |
9 Summer Hill, Elstree, Borehamwood, WD6 3JA | Secretary | 01 October 1999 | Active |
12 Redvers Road, Warlingham, CR6 9HN | Secretary | 01 April 2002 | Active |
Burford Lacey, Bartons Lane, Petworth, United Kingdom, GU28 0DA | Secretary | 01 February 2011 | Active |
Jubilee House, Merrion Avenue, Stanmore, United Kingdom, HA7 4RY | Corporate Secretary | 08 May 2009 | Active |
44 Burslem Road, Tunbridge Wells, TN2 3TT | Corporate Secretary | 01 January 2007 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 27 October 2014 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 January 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 October 1999 | Active |
Flat 3 123 Saint Georges Drive, London, SW1V 4DA | Director | 03 April 2000 | Active |
Unit 9 Astra Centre, Edinburgh Way, Harlow, CM20 2BN | Director | 07 February 2003 | Active |
52, Moreton Street, London, United Kingdom, SW1V 2PB | Director | 01 October 2016 | Active |
52, Moreton Street, London, United Kingdom, SW1V 2PB | Director | 10 November 2015 | Active |
12, Moorland House, Ordnance Wharf, Gibralter, | Director | 03 April 2000 | Active |
Flat 1, 123 Saint Georges Drive, London, SW1V 4DA | Director | 03 April 2000 | Active |
Flat 6, 123 Saint Georges Drive, London, SW1V 4DA | Director | 03 April 2000 | Active |
8a Bowen Road, 16/F Berrett Mansions, Hong Kong, FOREIGN | Director | 01 October 1999 | Active |
123 Saint Georges Drive Flat 1, London, SW1V 4DA | Director | 18 October 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 October 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 October 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Officers | Change person director company with change date. | Download |
2023-10-18 | Officers | Change person secretary company with change date. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-02 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Address | Change registered office address company with date old address new address. | Download |
2017-10-03 | Officers | Appoint person secretary company with name date. | Download |
2017-09-04 | Officers | Termination secretary company with name termination date. | Download |
2017-06-29 | Officers | Change corporate secretary company with change date. | Download |
2017-06-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.