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.
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 | : |
|
Registered Address | : | 43 St.georges Drive, London, SW1V 4DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 St.Georges Drive, London, SW1V 4DG | Secretary | 24 March 2016 | Active |
43, St Georges Drive, St. Georges Drive, London, England, SW1V 4DG | Director | 28 May 2013 | Active |
43, St. Georges Drive, London, England, SW1V 4DG | Director | 29 July 2013 | Active |
43 St.Georges Drive, London, SW1V 4DG | Director | 14 March 2012 | Active |
43 St.Georges Drive, London, SW1V 4DG | Director | 22 February 2012 | Active |
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 | Director | 28 March 1996 | Active |
Mount Vyner 51 Vyner Road South, Prenton, Wirral, CH43 7PW | Director | 04 April 1995 | Active |
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 | Director | 22 February 2012 | Active |
38 Hillcroft, Dunstable, LU6 1TU | Director | 04 April 1995 | Active |
Stamstigen 15, Lindigo, Sweden, 18147 | Director | 01 May 1996 | Active |
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 | Director | 28 January 1997 | Active |
Flat 2 43 St Georges Drive, London, SW1V 4DG | Director | 07 November 1995 | Active |
Flat 2 43 St Georges Drive, London, SW1V 4DG | Director | 08 November 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Capital | Capital return purchase own shares. | Download |
2021-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Capital | Capital cancellation shares. | Download |
2020-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Officers | Appoint person secretary company with name date. | Download |
2016-03-25 | Officers | Termination director company with name termination date. | Download |
2016-03-25 | Officers | Termination secretary company with name termination date. | Download |
2015-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.