This company is commonly known as St Georges Management Company (tufnell Park). The company was founded 28 years ago and was given the registration number 03144054. The firm's registered office is in LONDON. You can find them at 2 St Georges Avenue, Tufnell Park, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ST GEORGES MANAGEMENT COMPANY (TUFNELL PARK) |
---|---|---|
Company Number | : | 03144054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1996 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 St Georges Avenue, Tufnell Park, London, N7 0HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 St Georges Avenue, Tufnell Park, London, N7 0HD | Secretary | 24 November 2017 | Active |
2 St Georges Avenue, Tufnell Park, London, N7 0HD | Director | 29 January 2020 | Active |
Flat 5 2 St Georges Avenue, Tufnell Park, London, N7 0HD | Director | 08 January 1996 | Active |
2 St Georges Avenue, Tufnell Park, London, N7 0HD | Director | 23 April 2018 | Active |
Flat 6, 2 Saint Georges Avenue, London, N7 0HD | Director | 11 April 2000 | Active |
Flat 3 2 St Georges Avenue, Tufnell Park, London, N7 0HD | Secretary | 27 October 1998 | Active |
Flat 2 2 St Georges Avenue, Tufnell Park, London, N7 0HD | Secretary | 08 January 1996 | Active |
28b, Bardolph Road, London, United Kingdom, N7 0NJ | Director | 13 September 2001 | Active |
Flat 6 No 2 St Georges Avenue, London, N7 0HD | Director | 18 April 1996 | Active |
Flat 2, 2 Saint Georges Avenue, London, N7 0HD | Director | 11 April 2000 | Active |
2 St Georges Avenue, Tufnell Park, London, N7 0HD | Director | 29 January 2010 | Active |
Flat 3 2 St Georges Avenue, Tufnell Park, London, N7 0HD | Director | 08 January 1996 | Active |
Flat 1 2 St Georges Avenue, London, N7 0HD | Director | 18 April 1996 | Active |
Flat 4 2 St Georges Avenue, London, N7 0HD | Director | 18 April 1996 | Active |
Flat 2 2 St Georges Avenue, Tufnell Park, London, N7 0HD | Director | 08 January 1996 | Active |
Flat 4, 2 St Georges Avenue, London, N7 0HD | Director | 04 January 2006 | Active |
38, Brookland Rise, London, NW11 6DS | Director | 09 September 2008 | Active |
Ms Emma Jayne Wilson | ||
Notified on | : | 23 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | 2 St Georges Avenue, London, N7 0HD |
Nature of control | : |
|
Mr Stephen Mark Lee | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 2, St. Georges Avenue, London, England, N7 0HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-24 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Officers | Appoint person secretary company with name date. | Download |
2017-11-24 | Officers | Termination secretary company with name termination date. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-14 | Officers | Termination director company with name. | Download |
2012-01-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-03-19 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.