UKBizDB.co.uk

ST GEORGES MANAGEMENT COMPANY (TUFNELL PARK)

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 St Georges Avenue, Tufnell Park, London, N7 0HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 St Georges Avenue, Tufnell Park, London, N7 0HD

Secretary24 November 2017Active
2 St Georges Avenue, Tufnell Park, London, N7 0HD

Director29 January 2020Active
Flat 5 2 St Georges Avenue, Tufnell Park, London, N7 0HD

Director08 January 1996Active
2 St Georges Avenue, Tufnell Park, London, N7 0HD

Director23 April 2018Active
Flat 6, 2 Saint Georges Avenue, London, N7 0HD

Director11 April 2000Active
Flat 3 2 St Georges Avenue, Tufnell Park, London, N7 0HD

Secretary27 October 1998Active
Flat 2 2 St Georges Avenue, Tufnell Park, London, N7 0HD

Secretary08 January 1996Active
28b, Bardolph Road, London, United Kingdom, N7 0NJ

Director13 September 2001Active
Flat 6 No 2 St Georges Avenue, London, N7 0HD

Director18 April 1996Active
Flat 2, 2 Saint Georges Avenue, London, N7 0HD

Director11 April 2000Active
2 St Georges Avenue, Tufnell Park, London, N7 0HD

Director29 January 2010Active
Flat 3 2 St Georges Avenue, Tufnell Park, London, N7 0HD

Director08 January 1996Active
Flat 1 2 St Georges Avenue, London, N7 0HD

Director18 April 1996Active
Flat 4 2 St Georges Avenue, London, N7 0HD

Director18 April 1996Active
Flat 2 2 St Georges Avenue, Tufnell Park, London, N7 0HD

Director08 January 1996Active
Flat 4, 2 St Georges Avenue, London, N7 0HD

Director04 January 2006Active
38, Brookland Rise, London, NW11 6DS

Director09 September 2008Active

People with Significant Control

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

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Officers

Appoint person secretary company with name date.

Download
2017-11-24Officers

Termination secretary company with name termination date.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-14Officers

Termination director company with name.

Download
2012-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2010-03-19Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.