ST GEORGES 83 LIMITED - LONDON
Company Profile | Company Filings |
Overview
ST GEORGES 83 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ST GEORGES 83 LIMITED was incorporated 24 years ago on 13/03/2000 and has the registered number: 03946655. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ST GEORGES 83 LIMITED was incorporated 24 years ago on 13/03/2000 and has the registered number: 03946655. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ST GEORGES 83 LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
18 CHURTON STREET
LONDON
SW1V 2LL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/03/2023 | 27/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BUNN & CO. (LONDON) LIMITED | Corporate Secretary | 2021-07-16 | CURRENT | ||
GILLIAN MARIE BENNETT | Nov 1941 | British | Director | 2023-11-22 | CURRENT |
CLAIRE HELEN ELTON | Feb 1969 | Irish | Director | 2022-12-01 | CURRENT |
MR RORY BUCHANAN LANDMAN | Jan 1961 | British | Director | 2021-06-18 | CURRENT |
ALEXANDER SETON | Oct 1974 | British | Director | 2011-06-06 UNTIL 2021-07-01 | RESIGNED |
NICHOLAS PATRICK GRIFFIN | Oct 1957 | Secretary | 2000-03-13 UNTIL 2002-10-10 | RESIGNED | |
ROBERT NICHOLAS HURST | Aug 1944 | British | Secretary | 2002-10-11 UNTIL 2005-03-15 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 2000-03-13 UNTIL 2000-03-13 | RESIGNED | ||
STUART JOHN KENNEDY WHEELER | Oct 1950 | British | Director | 2002-11-27 UNTIL 2008-04-28 | RESIGNED |
CHRISTOPHE ROBERT PATRICK POULET | May 1970 | French | Director | 2000-03-13 UNTIL 2002-12-02 | RESIGNED |
BRUCE ALEXANDER SETON | Aug 1944 | British | Director | 2002-11-27 UNTIL 2021-06-29 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-03-13 UNTIL 2000-03-13 | RESIGNED | ||
GILLIAN MARIE BENNETT | Nov 1941 | British | Director | 2011-08-03 UNTIL 2022-12-05 | RESIGNED |
MS FRANCESCA VIOLA GAETANI | Oct 1981 | Italian/Uk | Director | 2011-08-04 UNTIL 2011-09-01 | RESIGNED |
MS FRANCESCA VIOLA GAETANI | Oct 1981 | Italian/Uk | Director | 2008-06-09 UNTIL 2011-08-03 | RESIGNED |
CRABTREE PM LIMITED | Corporate Secretary | 2008-04-01 UNTIL 2009-04-01 | RESIGNED | ||
MORETONS CORPORATE SERVICES LIMITED | Corporate Secretary | 2005-03-15 UNTIL 2008-03-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
St Georges 83 Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-26 | 31-03-2023 | £6 Cash £6 equity |
St Georges 83 Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-21 | 31-03-2022 | £6 Cash £6 equity |
ST GEORGES 83 LIMITED | 2021-12-10 | 31-03-2021 | £6 equity |
ST GEORGES 83 LIMITED | 2021-01-23 | 31-03-2020 | £6 equity |
ST GEORGES 83 LIMITED | 2019-12-19 | 31-03-2019 | £6 equity |
ST GEORGES 83 LIMITED | 2018-12-22 | 31-03-2018 | £6 equity |
St Georges 83 Ltd - Period Ending 2017-03-31 | 2017-12-13 | 31-03-2017 | £6 equity |
St Georges 83 Ltd - Period Ending 2016-03-31 | 2016-12-06 | 31-03-2016 | £6 Cash £6 equity |
St Georges 83 Ltd - Period Ending 2015-03-31 | 2015-12-24 | 31-03-2015 | £6 Cash £6 equity |