This company is commonly known as St. George's Square (narrow Street) Management Limited. The company was founded 38 years ago and was given the registration number 01969290. The firm's registered office is in LONDON. You can find them at 8 Cumbrian House, 217 Marsh Wall, London, . This company's SIC code is 98000 - Residents property management.
Name | : | ST. GEORGE'S SQUARE (NARROW STREET) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01969290 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Cumbrian House, 217 Marsh Wall, London, England, E14 9FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Cumbrian House, 217 Marsh Wall, London, England, E14 9FJ | Corporate Secretary | 30 April 2019 | Active |
8 Cumbrian House, 217 Marsh Wall, London, England, E14 9FJ | Director | 21 August 2003 | Active |
8 Cumbrian House, 217 Marsh Wall, London, England, E14 9FJ | Director | 13 May 2016 | Active |
8 Cumbrian House, 217 Marsh Wall, London, England, E14 9FJ | Director | 27 October 2016 | Active |
63 Donald Drive, Romford, RM6 5EB | Secretary | 01 March 2000 | Active |
22 Oliver Gardens, London, E6 4SE | Secretary | - | Active |
Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ | Corporate Secretary | 09 December 2002 | Active |
35 St Georges Square, Narrow Street, London, E14 8DL | Director | 21 August 2003 | Active |
8 St Georges Square, Narrow Street, London, E14 8DL | Director | 21 August 2003 | Active |
8 Cumbrian House, 217 Marsh Wall, London, England, E14 9FJ | Director | 07 September 2017 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ | Director | 31 October 2011 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ | Director | 01 May 2016 | Active |
9 St Georges Square, Narrow Street, London, E14 8DL | Director | 21 August 2003 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ | Director | 28 October 2011 | Active |
8 Cumbrian House, 217 Marsh Wall, London, England, E14 9FJ | Director | 02 May 2016 | Active |
19 Admiral Place, Lavender Dock Rotherhithe, London, SE16 5NY | Director | 09 December 2002 | Active |
39 St Georges Square, Narrow Street, London, E14 8DL | Director | 21 August 2003 | Active |
22 Oliver Gardens, Beckton, London, E6 | Director | - | Active |
2 Carters Lane, Epping Green, Epping, CM16 6QJ | Director | 02 March 2000 | Active |
29 St Georges Square, Narrow Street, London, E14 8DL | Director | 21 August 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-05 | Address | Change registered office address company with date old address new address. | Download |
2019-05-07 | Officers | Termination secretary company with name termination date. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-20 | Officers | Appoint person director company with name date. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.