NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED

NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEW GEORGE STREET DEVELOPMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00494717
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED located?

    Registered Office Address
    30 St George Street
    W1S 2FH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 28, 2025
    Next Accounts Due OnDec 28, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2025
    Next Confirmation Statement DueNov 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2024
    OverdueNo

    What are the latest filings for NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Previous accounting period shortened from Mar 29, 2024 to Mar 28, 2024

    1 pagesAA01

    Confirmation statement made on Oct 25, 2024 with updates

    5 pagesCS01

    Change of details for London Settled Estates Plc as a person with significant control on Oct 29, 2024

    2 pagesPSC05

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Cessation of Gilesports Plc as a person with significant control on Aug 01, 2023

    1 pagesPSC07

    Confirmation statement made on Oct 25, 2023 with updates

    5 pagesCS01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 07, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Appointment of Mr Stuart Michael Leighton as a director on Aug 17, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Oct 25, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Previous accounting period shortened from Mar 30, 2021 to Mar 29, 2021

    1 pagesAA01

    Confirmation statement made on Oct 25, 2021 with updates

    5 pagesCS01

    Director's details changed for Mr Gerald Kenneth Smedley on Oct 15, 2021

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Oct 25, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Oct 25, 2019 with updates

    3 pagesCS01

    Director's details changed for Mr Gerald Kenneth Smedley on Nov 29, 2019

    2 pagesCH01

    Registered office address changed from 30 st George Street London W1S 2FH England to 30 st George Street London W1S 2FH on Nov 29, 2019

    1 pagesAD01

    Registered office address changed from 10 Wyndham Place London W1H 2PU United Kingdom to 30 st George Street London W1S 2FH on Oct 11, 2019

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Previous accounting period shortened from Mar 31, 2018 to Mar 30, 2018

    1 pagesAA01

    Confirmation statement made on Oct 25, 2018 with updates

    3 pagesCS01

    Who are the officers of NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMEDLEY, Gerald Kenneth
    St George Street
    W1S 2FH London
    30
    United Kingdom
    Secretary
    St George Street
    W1S 2FH London
    30
    United Kingdom
    BritishChartered Surveyor2281670001
    LEIGHTON, Stuart Michael
    St George Street
    W1S 2FH London
    30
    United Kingdom
    Director
    St George Street
    W1S 2FH London
    30
    United Kingdom
    EnglandBritishChartered Management Accountant230626340001
    SMEDLEY, Gerald Kenneth
    St George Street
    W1S 2FH London
    30
    United Kingdom
    Director
    St George Street
    W1S 2FH London
    30
    United Kingdom
    EnglandBritishChartered Surveyor2281670004
    COLLINSON, Martin Donald
    10 Spofforth Walk
    Garforth
    LS25 2LZ Leeds
    West Yorkshire
    Secretary
    10 Spofforth Walk
    Garforth
    LS25 2LZ Leeds
    West Yorkshire
    British33441350001
    HALL, Vikki
    28 Burman Drive
    Coleshill
    B46 3NB Birmingham
    Secretary
    28 Burman Drive
    Coleshill
    B46 3NB Birmingham
    BritishAssistant Company Secretary82602670001
    LLOYD HUGHES, David
    5 Hollin Gardens
    Far Headingley
    LS16 5NL Leeds
    West Yorkshire
    Secretary
    5 Hollin Gardens
    Far Headingley
    LS16 5NL Leeds
    West Yorkshire
    British55006410001
    MCNULTY, Vivienne Angela
    Attleborough House
    Townsend Drive
    CV11 6RU Nuneaton
    Warwickshire
    Secretary
    Attleborough House
    Townsend Drive
    CV11 6RU Nuneaton
    Warwickshire
    BritishCompany Secretary44423650001
    WARD, Caroline
    Attleborough House Townsend Drive
    CV11 6RU Nuneaton
    Warwickshire
    Secretary
    Attleborough House Townsend Drive
    CV11 6RU Nuneaton
    Warwickshire
    BritishChartered Secretary51286650001
    YATES, John Martyn
    558 Newchurch Road
    Higher Cloughfold
    BB4 7TN Rossendale
    Lancashire
    Secretary
    558 Newchurch Road
    Higher Cloughfold
    BB4 7TN Rossendale
    Lancashire
    BritishSolicitor67469560001
    COLLIER, Richard John Henry
    Attleborough House Townsend Drive
    CV11 6PU Nuneaton
    Warwickshire
    Director
    Attleborough House Townsend Drive
    CV11 6PU Nuneaton
    Warwickshire
    BritishChartered Surveyor68393200001
    FIELD, Brian David
    25 Kirkwood Drive
    Cookridge
    LS16 7DY Leeds
    West Yorkshire
    Director
    25 Kirkwood Drive
    Cookridge
    LS16 7DY Leeds
    West Yorkshire
    EnglandBritishDirector37141570002
    GROOM, Roger George
    40 Duke Street
    W1A 2HP London
    Director
    40 Duke Street
    W1A 2HP London
    BritishProperty Developer54966110001
    HALL, Vikki
    28 Burman Drive
    Coleshill
    B46 3NB Birmingham
    Director
    28 Burman Drive
    Coleshill
    B46 3NB Birmingham
    BritishAsst Sec82602670001
    HODGE, Michael Leslie
    23 Manor Park
    Nether Heyford
    NN7 3NN Northampton
    Northamptonshire
    Director
    23 Manor Park
    Nether Heyford
    NN7 3NN Northampton
    Northamptonshire
    BritishDirector12597380001
    MOUNFIELD, Stephen Geoffrey
    400 Oxford Street
    W1A 1AB London
    Director
    400 Oxford Street
    W1A 1AB London
    BritishDirector43280860001
    TAYLOR, Simon John
    Astwood Bank Farm Astwood Lane
    Astwood Bank
    B96 6PS Redditch
    Worcestershire
    Director
    Astwood Bank Farm Astwood Lane
    Astwood Bank
    B96 6PS Redditch
    Worcestershire
    United KingdomBritishProperty Developer15555450002
    WINCH-FURNESS, Malcolm John
    400 Oxford Street
    W1A 1AB London
    Director
    400 Oxford Street
    W1A 1AB London
    BritishCompany Director41578510001

    Who are the persons with significant control of NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gilesports Plc
    St. Mellons
    CF3 0LT Cardiff
    Fortran Road
    United Kingdom
    Apr 06, 2016
    St. Mellons
    CF3 0LT Cardiff
    Fortran Road
    United Kingdom
    Yes
    Legal FormPlc
    Legal AuthorityEnglish
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    London Settled Estates Plc
    St. George Street
    W1S 2FH London
    30
    England
    Apr 06, 2016
    St. George Street
    W1S 2FH London
    30
    England
    No
    Legal FormPlc
    Legal AuthorityEnglish
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0