This company is commonly known as 64 St. George's Square Management Limited. The company was founded 33 years ago and was given the registration number 02601169. The firm's registered office is in HAILSHAM. You can find them at 5 North Street, , Hailsham, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02601169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1991 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 North Street, Hailsham, East Sussex, BN27 1DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 North Street, Hailsham, BN27 1DQ | Director | 26 November 2019 | Active |
5 North Street, Hailsham, BN27 1DQ | Director | 31 March 2010 | Active |
5d Charles Street, Petersfield, GU32 3EH | Secretary | - | Active |
The Lea House, Wittersham, Tenterden, United Kingdom, TN30 7EE | Secretary | 11 April 2014 | Active |
72 Rochester Row, London, SW1P 1JU | Secretary | 14 September 1992 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 01 April 2008 | Active |
The Studio, Cavaye Place, London, SW10 9PT | Corporate Secretary | 01 September 2010 | Active |
72 Rochester Row, London, SW1P 1JU | Corporate Secretary | 27 February 2004 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 12 April 1991 | Active |
1 Woodyers Farm, Wonersh, Guildford, GU5 0RX | Director | 12 April 1991 | Active |
5, North Street, Hailsham, United Kingdom, BN27 1DQ | Director | 26 November 2019 | Active |
5d Charles Street, Petersfield, GU32 3EH | Director | 12 April 1991 | Active |
Flat 1,64 Saint Georges Square, London, SW1V 3QT | Director | 01 June 1999 | Active |
64 St Georges Square, London, SW1V 3QT | Director | 02 August 1995 | Active |
The Lea House, The Street, Wittersham, TN30 7FE | Director | 14 September 1992 | Active |
Flat 5, 64 St Georges Square, Pimlico, London, United Kingdom, SW1V 3QT | Director | 30 November 2015 | Active |
3 Garden Walk, London, EC2A 3EQ | Director | 12 April 1991 | Active |
Flat 3, 64 St Georges Square, London, SW1 | Director | 01 July 1993 | Active |
64 St Georges Square, London, SW1V 3QT | Director | 23 September 1992 | Active |
7, Stone Buildings, Chancery Lane, WC2A 3SZ | Director | 03 September 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Address | Change registered office address company with date old address new address. | Download |
2023-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2021-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Officers | Termination secretary company with name termination date. | Download |
2017-11-13 | Officers | Termination director company with name termination date. | Download |
2017-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.