UKBizDB.co.uk

NO 2 ST GEORGE'S MANAGEMENT COMPANY LIMITED

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

This company is commonly known as No 2 St George's Management Company Limited. The company was founded 22 years ago and was given the registration number 04417597. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 327 Clifton Drive South, , Lytham St. Annes, Lancs. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NO 2 ST GEORGE'S MANAGEMENT COMPANY LIMITED
Company Number:04417597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:327 Clifton Drive South, Lytham St. Annes, Lancs, FY8 1HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 2 St Georges Square, Flat 1, 2 St Georges Square, St Annes, Great Britain, FY8 2NY

Director21 September 2011Active
40, Lostock Avenue, Poynton, Stockport, England, SK12 1DR

Director18 March 2020Active
9 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA

Secretary30 April 2002Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary01 October 2003Active
Flat 3 2 St Georges Square, Lytham St Annes, FY8 2NY

Secretary17 March 2005Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary16 April 2002Active
10 Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA

Director20 January 2005Active
17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA

Director30 April 2002Active
Ground Floor, 2 St Georges Square, Lytham St Annes, FY8 2NY

Director17 March 2005Active
6 Rutland Road, Lytham St Annes, FY8 4DU

Director17 March 2005Active
Flat 3 2 St Georges Square, Lytham St Annes, FY8 2NY

Director17 March 2005Active
40 Lingwood Close, Southampton, SO16 7GJ

Director17 March 2005Active
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT

Director23 July 2007Active
9 Southlands, Tynemouth, NE30 2QS

Director30 April 2002Active
The Court House, 3 Church Street, Pewsey, SN9 5DL

Director20 January 2005Active
43 Netheravon Road, London, W4 2AN

Director22 October 2004Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director16 April 2002Active

People with Significant Control

Ms Deborah Jane Mckinlay
Notified on:16 April 2017
Status:Active
Date of birth:May 1956
Nationality:British
Address:327, Clifton Drive South, Lytham St. Annes, FY8 1HN
Nature of control:
  • Significant influence or control

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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Accounts

Accounts with accounts type total exemption full.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Officers

Change person director company with change date.

Download
2015-03-23Accounts

Accounts with accounts type total exemption small.

Download
2014-04-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.