ST. GEORGES DRIVE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

04/07/204 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MURRAY MEREDITH / 02/07/2020

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

04/07/204 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER SEDGEWICK ROUGH / 02/07/2020

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR PAUL MURRAY MEREDITH

View Document

19/09/1919 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JULIO ESPIN DIGON

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

25/09/1725 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER SEDGEWICK ROUGH

View Document

18/10/1618 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

18/09/1418 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

21/07/1421 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM C/O T MARTIN 39 CHURCH MEADOW LONG DITTON SURBITON SURREY KT6 5EP ENGLAND

View Document

16/10/1316 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIO ESPIN DIGON / 29/05/2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD VIGANT EARDLEY FREMANTLE / 29/05/2013

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM C/O T MARTIN 39 CHURCH MEADOW LONG DITTON SURBITON SURREY KT6 5EP ENGLAND

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 103A SAINT GEORGES DRIVE PIMLICO LONDON SW1V 4DA

View Document

08/11/128 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER

View Document

16/08/1116 August 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

20/09/1020 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LANFEAR MILLER / 19/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIO ESPIN DIGON / 19/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SEDGWICK ROUGH / 19/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD VIGANT EARDLEY FREMANTLE / 19/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN SIMOPSON EMSLIE / 19/06/2010

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED BRIAN SIMPSON EMSLIE

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL HUNTER

View Document

21/01/1021 January 2010 SECRETARY APPOINTED BRIAN SIMOPSON EMSLIE

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUNTER

View Document

25/07/0925 July 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIO ESPIN DIGON / 19/12/2007

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0722 December 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 REGISTERED OFFICE CHANGED ON 22/12/07 FROM: 103B SAINT GEORGES DRIVE PIMLICO SW1V 4DA

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/02/0511 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 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