UKBizDB.co.uk

ST GEORGE'S (HURSTPIERPOINT) LIMITED

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

This company is commonly known as St George's (hurstpierpoint) Limited. The company was founded 23 years ago and was given the registration number 04162223. The firm's registered office is in PORTSLADE. You can find them at Carlton House, 28/29 Carlton Terrace, Portslade, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST GEORGE'S (HURSTPIERPOINT) LIMITED
Company Number:04162223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Carlton House, 28/29 Carlton Terrace, Portslade, East Sussex, England, BN41 1UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton House, 28/29 Carlton Terrace, Portslade, England, BN41 1UR

Director10 March 2016Active
Carlton House, 28/29 Carlton Terrace, Portslade, England, BN41 1UR

Director13 May 2015Active
Carlton House, 28/29 Carlton Terrace, Portslade, England, BN41 1UR

Director15 March 2017Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Corporate Secretary01 February 2010Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Corporate Secretary16 February 2001Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director01 March 2014Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director19 October 2011Active
Setherum House, Benham Park Marsh Benham, Newbury, RG20 8LX

Director01 October 2002Active
Ashleigh, Main Road Great Haywood, Stafford, ST18 0SU

Director01 August 2008Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director04 August 2009Active
16 Snowdonia Road, Walton Cardiff, Tewkesbury, GL20 7RZ

Director14 May 2002Active
Ryecroft 16 Fernlea, Bookham, Leatherhead, KT23 3NN

Director16 February 2001Active
Flat 2 St. Georges House, Hassocks Road, Hurstpierpoint, BN6 9QH

Director10 February 2016Active
3 Magnus Drive, Hatch Warren, Basingstoke, RG22 4TX

Director01 February 2003Active
6 Ibworth Lane, Fleet, GU51 1AU

Director20 October 2005Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director01 March 2014Active
49 Highfield Drive, Hurstpierpoint, BN6 9AU

Director04 August 2009Active
13 Broomfield Road, Surbiton, KT5 9AZ

Director02 May 2006Active
18 Northbourne Avenue, Bournemouth, BH10 6DG

Director30 June 2005Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type dormant.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2017-10-30Accounts

Accounts with accounts type dormant.

Download
2017-10-25Address

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

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Address

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

Download
2017-03-01Officers

Termination secretary company with name termination date.

Download
2016-11-15Officers

Termination director company with name termination date.

Download
2016-07-15Accounts

Accounts with accounts type total exemption full.

Download
2016-03-23Officers

Appoint person director company with name date.

Download
2016-03-10Officers

Appoint person director company with name date.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.