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.
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 | : |
|
Registered Address | : | 30 St George Street, London, United Kingdom, W1S 2FH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, St George Street, London, United Kingdom, W1S 2FH | Secretary | 30 August 2002 | Active |
30, St George Street, London, United Kingdom, W1S 2FH | Director | 17 August 2023 | Active |
30, St George Street, London, United Kingdom, W1S 2FH | Director | 30 August 2002 | Active |
10 Spofforth Walk, Garforth, Leeds, LS25 2LZ | Secretary | 28 February 1998 | Active |
28 Burman Drive, Coleshill, Birmingham, B46 3NB | Secretary | 31 October 1996 | Active |
5 Hollin Gardens, Far Headingley, Leeds, LS16 5NL | Secretary | - | Active |
Attleborough House, Townsend Drive, Nuneaton, CV11 6RU | Secretary | 07 April 1995 | Active |
Attleborough House Townsend Drive, Nuneaton, CV11 6RU | Secretary | 31 January 1997 | Active |
558 Newchurch Road, Higher Cloughfold, Rossendale, BB4 7TN | Secretary | 22 November 1999 | Active |
Attleborough House Townsend Drive, Nuneaton, CV11 6PU | Director | 25 February 1997 | Active |
25 Kirkwood Drive, Cookridge, Leeds, LS16 7DY | Director | 28 February 1998 | Active |
40 Duke Street, London, W1A 2HP | Director | - | Active |
28 Burman Drive, Coleshill, Birmingham, B46 3NB | Director | 30 June 1996 | Active |
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 | Director | 25 March 1998 | Active |
400 Oxford Street, London, W1A 1AB | Director | 09 December 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Capital | Capital return purchase own shares. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Officers | Change person director company with change date. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Officers | Change person director company with change date. | Download |
2019-11-29 | Address | Change registered office address company with date old address new address. | Download |
2019-10-11 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.