This company is commonly known as 75 St. George's Square (pimlico) Limited. The company was founded 30 years ago and was given the registration number 02902350. The firm's registered office is in COLBURY. You can find them at Hunters Mead, Hunters Hill, Colbury, New Forest. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED |
---|---|---|
Company Number | : | 02902350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1994 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hunters Mead, Hunters Hill, Colbury, New Forest, SO40 7EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Seagrave Road, London, England, SW6 1RP | Secretary | 04 November 2020 | Active |
Flat 4, 75 St. Georges Square, London, England, SW1V 3QW | Director | 01 November 2021 | Active |
Flat 4 75 St Georges Square, Pimlico, London, SW1V 3QW | Director | 26 April 1995 | Active |
Flat 2 75 St Georges Square, Pimlico, London, SW1V 3QW | Director | 26 April 1995 | Active |
26, Montem Road, London, England, SE23 1SA | Director | 02 November 2020 | Active |
Gosfield, High Street, Little Chesterford, Saffron Walden, England, CB10 1TS | Director | 23 March 2016 | Active |
Hunters Mead, Hunters Hill, Totton, Southampton, England, SO40 7EG | Director | 02 November 2020 | Active |
Flat 6 75 St Georges Square, Pimlico, London, SW1V 3QW | Secretary | 26 April 1995 | Active |
72 Rochester Row, London, SW1P 1JU | Secretary | 10 October 1996 | Active |
Hunters Mead, Hunters Hill, Colbury, England, SO40 7EG | Secretary | 26 November 2010 | Active |
43, Millcrest Road, Goffs Oak, Waltham Cross, EN7 5NS | Secretary | 13 March 2009 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 13 March 2009 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 01 April 2008 | Active |
72 Rochester Row, London, SW1P 1JU | Corporate Secretary | 11 June 2004 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 24 February 1994 | Active |
Crockham Grange, Pootings Road, Crockham Hill, Edenbridge, TN8 6SA | Director | 26 April 1995 | Active |
Woodgrove Farm, Chapel Lane, Minchinhampton, Stroud, England, GL6 9DL | Director | 23 March 2016 | Active |
Hunters Mead, Hunters Hill, Colbury, United Kingdom, SO40 7EG | Director | 26 April 1995 | Active |
75 St Georges Square, Pimlico, London, SW1V 3QW | Director | 26 April 1995 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 24 February 1994 | Active |
Rose Cottage Hall Road, Thorndon, Eye, IP23 7LU | Director | 26 April 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Termination secretary company with name termination date. | Download |
2020-11-04 | Officers | Appoint person secretary company with name date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-05 | Officers | Change person director company with change date. | Download |
2016-04-05 | Officers | Appoint person director company with name date. | Download |
2016-04-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.