UKBizDB.co.uk

ST. GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St. George's Square Management Company Limited. The company was founded 38 years ago and was given the registration number 01962545. The firm's registered office is in LYTHAM ST ANNES. You can find them at 29 St Annes Road West, , Lytham St Annes, Lancashire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED
Company Number:01962545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 St Annes Road West, Lytham St Annes, England, FY8 1SB

Corporate Secretary01 August 2013Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director29 January 2010Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director19 April 2021Active
9 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA

Secretary08 June 2001Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

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

Secretary03 November 2005Active
9 Gaisby Mount, Shipley, BD18 1AR

Secretary-Active
4 Barnard Road, Bradford, BD4 7ED

Director-Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director29 January 2010Active
10 Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA

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

Director08 June 2001Active
Ground Floor, 2 St Georges Square, Lytham St Annes, FY8 2NY

Director03 November 2005Active
Flat 3 2 St Georges Square, Lytham St Annes, FY8 2NY

Director03 November 2005Active
40 Lingwood Close, Southampton, SO16 7GJ

Director03 November 2005Active
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT

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

Director08 June 2001Active
9 Gaisby Mount, Shipley, BD18 1AR

Director-Active
Newtown House, Alton Barnes, Marlborough, SN8 4LB

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

Director22 October 2004Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Officers

Change corporate secretary company with change date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Address

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

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Officers

Change person director company with change date.

Download
2015-03-31Officers

Change person director company with change date.

Download
2014-10-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.