UKBizDB.co.uk

75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Hunters Mead, Hunters Hill, Colbury, New Forest, SO40 7EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Seagrave Road, London, England, SW6 1RP

Secretary04 November 2020Active
Flat 4, 75 St. Georges Square, London, England, SW1V 3QW

Director01 November 2021Active
Flat 4 75 St Georges Square, Pimlico, London, SW1V 3QW

Director26 April 1995Active
Flat 2 75 St Georges Square, Pimlico, London, SW1V 3QW

Director26 April 1995Active
26, Montem Road, London, England, SE23 1SA

Director02 November 2020Active
Gosfield, High Street, Little Chesterford, Saffron Walden, England, CB10 1TS

Director23 March 2016Active
Hunters Mead, Hunters Hill, Totton, Southampton, England, SO40 7EG

Director02 November 2020Active
Flat 6 75 St Georges Square, Pimlico, London, SW1V 3QW

Secretary26 April 1995Active
72 Rochester Row, London, SW1P 1JU

Secretary10 October 1996Active
Hunters Mead, Hunters Hill, Colbury, England, SO40 7EG

Secretary26 November 2010Active
43, Millcrest Road, Goffs Oak, Waltham Cross, EN7 5NS

Secretary13 March 2009Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary13 March 2009Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary01 April 2008Active
72 Rochester Row, London, SW1P 1JU

Corporate Secretary11 June 2004Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary24 February 1994Active
Crockham Grange, Pootings Road, Crockham Hill, Edenbridge, TN8 6SA

Director26 April 1995Active
Woodgrove Farm, Chapel Lane, Minchinhampton, Stroud, England, GL6 9DL

Director23 March 2016Active
Hunters Mead, Hunters Hill, Colbury, United Kingdom, SO40 7EG

Director26 April 1995Active
75 St Georges Square, Pimlico, London, SW1V 3QW

Director26 April 1995Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director24 February 1994Active
Rose Cottage Hall Road, Thorndon, Eye, IP23 7LU

Director26 April 1995Active

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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type dormant.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Termination secretary company with name termination date.

Download
2020-11-04Officers

Appoint person secretary company with name date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-03-08Accounts

Accounts with accounts type dormant.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type dormant.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type dormant.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-03-09Accounts

Accounts with accounts type dormant.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Officers

Change person director company with change date.

Download
2016-04-05Officers

Appoint person director company with name date.

Download
2016-04-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.