64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-04-12 with updates

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2024-02-29

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-12 with updates

View Document

10/04/2410 April 2024 Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2024-04-10

View Document

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

07/05/157 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/08/1411 August 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

16/07/1416 July 2014 SECRETARY APPOINTED ROBERT NICHOLAS HURST

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY FARRAR PROPERTY MANAGEMENT

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM
THE STUDIO 16 CAVAYE PLACE
CHELSEA
LONDON
SW10 9PT

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/04/1324 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA STUBBS

View Document

22/06/1222 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/06/1124 June 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED

View Document

22/09/1022 September 2010 CORPORATE SECRETARY APPOINTED FARRAR PROPERTY MANAGEMENT

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED

View Document

17/09/1017 September 2010 TERMINATE SEC APPOINTMENT

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LTD / 26/07/2010

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/05/1018 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA STUBBS / 30/11/2009

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED CLAIRE LOUISE TILBROOK

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 12/04/09; NO CHANGE OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HURST / 01/05/2009

View Document

08/04/098 April 2009 SECRETARY APPOINTED CRABTREE PROPERTY MANAGEMENT LTD

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY MORETONS CORPORATE SERVICES LIMITED

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/09 FROM: GISTERED OFFICE CHANGED ON 27/01/2009 FROM 72 ROCHESTER ROW LONDON SW1P 1JU

View Document

15/05/0815 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 12/04/07; CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM: G OFFICE CHANGED 21/09/99 72 ROCHESTER ROW LONDON SW1P 1JU

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: G OFFICE CHANGED 14/06/99 2 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 12/04/98; CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

26/06/9526 June 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 28/02

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

02/05/952 May 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95 FROM: G OFFICE CHANGED 07/01/95 2 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DG

View Document

04/05/944 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/05/944 May 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 REGISTERED OFFICE CHANGED ON 11/02/93 FROM: G OFFICE CHANGED 11/02/93 RUSSELLS IN THE MARSH WARTLING HAILSHAM EAST SUSSEX BN27 1SB

View Document

11/02/9311 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

15/10/9215 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: G OFFICE CHANGED 15/10/92 5D CHARLES STREET PETERSFIELD HAMPSHIRE GU32 3EH

View Document

23/04/9223 April 1992 12/04/92 FULL LIST NOF

View Document

05/12/915 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91 FROM: G OFFICE CHANGED 05/12/91 26 CHERTSEY STREET GUILDFORD SURREY GU1 4HD

View Document

27/04/9127 April 1991 REGISTERED OFFICE CHANGED ON 27/04/91 FROM: G OFFICE CHANGED 27/04/91 3 GARDEN WALK LONDON EC2A 3EQ

View Document

27/04/9127 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9127 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company