UKBizDB.co.uk

43 ST. GEORGES DRIVE MANAGEMENT LIMITED

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

This company is commonly known as 43 St. Georges Drive Management Limited. The company was founded 35 years ago and was given the registration number 02293039. The firm's registered office is in . You can find them at 43 St.georges Drive, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:43 ST. GEORGES DRIVE MANAGEMENT LIMITED
Company Number:02293039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:43 St.georges Drive, London, SW1V 4DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 St.Georges Drive, London, SW1V 4DG

Secretary24 March 2016Active
43, St Georges Drive, St. Georges Drive, London, England, SW1V 4DG

Director28 May 2013Active
43, St. Georges Drive, London, England, SW1V 4DG

Director29 July 2013Active
43 St.Georges Drive, London, SW1V 4DG

Director14 March 2012Active
43 St.Georges Drive, London, SW1V 4DG

Director22 February 2012Active
Flat 1, 43 St Georges Drive Pimlico, London, SW1V 4DG

Secretary-Active
43 St Georges Drive, London, SW1V 4DG

Director-Active
Flat 5 43 St Georges Drive, London, SW1V 4DG

Director28 March 1996Active
Mount Vyner 51 Vyner Road South, Prenton, Wirral, CH43 7PW

Director04 April 1995Active
46 Harland Avenue, Sidcup, DA15 7PQ

Director-Active
43 St Georges Drive, London, SW1V 4DG

Director-Active
Lynhurst, Neston Road, Ness, Neston, United Kingdom, CH64 4AP

Director22 February 2012Active
38 Hillcroft, Dunstable, LU6 1TU

Director04 April 1995Active
Stamstigen 15, Lindigo, Sweden, 18147

Director01 May 1996Active
Thors Hill Wetstone Lane, West Kirby, L48 7HQ

Director-Active
Garden Flat, 137 Sutherland Avenue, London, W9 2QJ

Director-Active
The White House, Chinnor Road Bledlow Ridge, Buckinghamshire, HP14 4AA

Director28 January 1997Active
Flat 2 43 St Georges Drive, London, SW1V 4DG

Director07 November 1995Active
Flat 2 43 St Georges Drive, London, SW1V 4DG

Director08 November 2001Active

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 (6 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
2023-11-09Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Capital

Capital return purchase own shares.

Download
2021-11-19Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Capital

Capital cancellation shares.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-29Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Officers

Appoint person secretary company with name date.

Download
2016-03-25Officers

Termination director company with name termination date.

Download
2016-03-25Officers

Termination secretary company with name termination date.

Download
2015-11-03Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-22Accounts

Accounts with accounts type total exemption full.

Download
2014-11-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.