UKBizDB.co.uk

NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as New George Street Development Company Limited. The company was founded 73 years ago and was given the registration number 00494717. The firm's registered office is in LONDON. You can find them at 30 St George Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED
Company Number:00494717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1951
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:30 St George Street, London, United Kingdom, W1S 2FH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, St George Street, London, United Kingdom, W1S 2FH

Secretary30 August 2002Active
30, St George Street, London, United Kingdom, W1S 2FH

Director17 August 2023Active
30, St George Street, London, United Kingdom, W1S 2FH

Director30 August 2002Active
10 Spofforth Walk, Garforth, Leeds, LS25 2LZ

Secretary28 February 1998Active
28 Burman Drive, Coleshill, Birmingham, B46 3NB

Secretary31 October 1996Active
5 Hollin Gardens, Far Headingley, Leeds, LS16 5NL

Secretary-Active
Attleborough House, Townsend Drive, Nuneaton, CV11 6RU

Secretary07 April 1995Active
Attleborough House Townsend Drive, Nuneaton, CV11 6RU

Secretary31 January 1997Active
558 Newchurch Road, Higher Cloughfold, Rossendale, BB4 7TN

Secretary22 November 1999Active
Attleborough House Townsend Drive, Nuneaton, CV11 6PU

Director25 February 1997Active
25 Kirkwood Drive, Cookridge, Leeds, LS16 7DY

Director28 February 1998Active
40 Duke Street, London, W1A 2HP

Director-Active
28 Burman Drive, Coleshill, Birmingham, B46 3NB

Director30 June 1996Active
23 Manor Park, Nether Heyford, Northampton, NN7 3NN

Director-Active
400 Oxford Street, London, W1A 1AB

Director-Active
Astwood Bank Farm Astwood Lane, Astwood Bank, Redditch, B96 6PS

Director25 March 1998Active
400 Oxford Street, London, W1A 1AB

Director09 December 1994Active

People with Significant Control

Gilesports Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fortran Road, St. Mellons, Cardiff, United Kingdom, CF3 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
London Settled Estates Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:9 Sherlock Mews, London, United Kingdom, W1U 6DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Capital

Capital return purchase own shares.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-29Address

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

Download
2019-10-11Address

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

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Accounts

Change account reference date company previous shortened.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.