UKBizDB.co.uk

64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 North Street, Hailsham, East Sussex, BN27 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 North Street, Hailsham, BN27 1DQ

Director26 November 2019Active
5 North Street, Hailsham, BN27 1DQ

Director31 March 2010Active
5d Charles Street, Petersfield, GU32 3EH

Secretary-Active
The Lea House, Wittersham, Tenterden, United Kingdom, TN30 7EE

Secretary11 April 2014Active
72 Rochester Row, London, SW1P 1JU

Secretary14 September 1992Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary01 April 2008Active
The Studio, Cavaye Place, London, SW10 9PT

Corporate Secretary01 September 2010Active
72 Rochester Row, London, SW1P 1JU

Corporate Secretary27 February 2004Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary12 April 1991Active
1 Woodyers Farm, Wonersh, Guildford, GU5 0RX

Director12 April 1991Active
5, North Street, Hailsham, United Kingdom, BN27 1DQ

Director26 November 2019Active
5d Charles Street, Petersfield, GU32 3EH

Director12 April 1991Active
Flat 1,64 Saint Georges Square, London, SW1V 3QT

Director01 June 1999Active
64 St Georges Square, London, SW1V 3QT

Director02 August 1995Active
The Lea House, The Street, Wittersham, TN30 7FE

Director14 September 1992Active
Flat 5, 64 St Georges Square, Pimlico, London, United Kingdom, SW1V 3QT

Director30 November 2015Active
3 Garden Walk, London, EC2A 3EQ

Director12 April 1991Active
Flat 3, 64 St Georges Square, London, SW1

Director01 July 1993Active
64 St Georges Square, London, SW1V 3QT

Director23 September 1992Active
7, Stone Buildings, Chancery Lane, WC2A 3SZ

Director03 September 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Address

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

Download
2023-10-25Accounts

Accounts with accounts type dormant.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Change person director company with change date.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Accounts

Change account reference date company previous shortened.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Officers

Termination secretary company with name termination date.

Download
2017-11-13Officers

Termination director company with name termination date.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type dormant.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.