NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED
Overview
Company Name | NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00494717 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 28, 2025 |
Next Accounts Due On | Dec 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Oct 25, 2025 |
---|---|
Next Confirmation Statement Due | Nov 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 25, 2024 |
Overdue | No |
What are the latest filings for NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||
Previous accounting period shortened from Mar 29, 2024 to Mar 28, 2024 | 1 pages | AA01 | ||||||
Confirmation statement made on Oct 25, 2024 with updates | 5 pages | CS01 | ||||||
Change of details for London Settled Estates Plc as a person with significant control on Oct 29, 2024 | 2 pages | PSC05 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||
Cessation of Gilesports Plc as a person with significant control on Aug 01, 2023 | 1 pages | PSC07 | ||||||
Confirmation statement made on Oct 25, 2023 with updates | 5 pages | CS01 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Appointment of Mr Stuart Michael Leighton as a director on Aug 17, 2023 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||
Confirmation statement made on Oct 25, 2022 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||
Previous accounting period shortened from Mar 30, 2021 to Mar 29, 2021 | 1 pages | AA01 | ||||||
Confirmation statement made on Oct 25, 2021 with updates | 5 pages | CS01 | ||||||
Director's details changed for Mr Gerald Kenneth Smedley on Oct 15, 2021 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||
Confirmation statement made on Oct 25, 2020 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||
Confirmation statement made on Oct 25, 2019 with updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Gerald Kenneth Smedley on Nov 29, 2019 | 2 pages | CH01 | ||||||
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 pages | AD01 | ||||||
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 pages | AD01 | ||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||
Previous accounting period shortened from Mar 31, 2018 to Mar 30, 2018 | 1 pages | AA01 | ||||||
Confirmation statement made on Oct 25, 2018 with updates | 3 pages | CS01 | ||||||
Who are the officers of NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMEDLEY, Gerald Kenneth | Secretary | St George Street W1S 2FH London 30 United Kingdom | British | Chartered Surveyor | 2281670001 | |||||
LEIGHTON, Stuart Michael | Director | St George Street W1S 2FH London 30 United Kingdom | England | British | Chartered Management Accountant | 230626340001 | ||||
SMEDLEY, Gerald Kenneth | Director | St George Street W1S 2FH London 30 United Kingdom | England | British | Chartered Surveyor | 2281670004 | ||||
COLLINSON, Martin Donald | Secretary | 10 Spofforth Walk Garforth LS25 2LZ Leeds West Yorkshire | British | 33441350001 | ||||||
HALL, Vikki | Secretary | 28 Burman Drive Coleshill B46 3NB Birmingham | British | Assistant Company Secretary | 82602670001 | |||||
LLOYD HUGHES, David | Secretary | 5 Hollin Gardens Far Headingley LS16 5NL Leeds West Yorkshire | British | 55006410001 | ||||||
MCNULTY, Vivienne Angela | Secretary | Attleborough House Townsend Drive CV11 6RU Nuneaton Warwickshire | British | Company Secretary | 44423650001 | |||||
WARD, Caroline | Secretary | Attleborough House Townsend Drive CV11 6RU Nuneaton Warwickshire | British | Chartered Secretary | 51286650001 | |||||
YATES, John Martyn | Secretary | 558 Newchurch Road Higher Cloughfold BB4 7TN Rossendale Lancashire | British | Solicitor | 67469560001 | |||||
COLLIER, Richard John Henry | Director | Attleborough House Townsend Drive CV11 6PU Nuneaton Warwickshire | British | Chartered Surveyor | 68393200001 | |||||
FIELD, Brian David | Director | 25 Kirkwood Drive Cookridge LS16 7DY Leeds West Yorkshire | England | British | Director | 37141570002 | ||||
GROOM, Roger George | Director | 40 Duke Street W1A 2HP London | British | Property Developer | 54966110001 | |||||
HALL, Vikki | Director | 28 Burman Drive Coleshill B46 3NB Birmingham | British | Asst Sec | 82602670001 | |||||
HODGE, Michael Leslie | Director | 23 Manor Park Nether Heyford NN7 3NN Northampton Northamptonshire | British | Director | 12597380001 | |||||
MOUNFIELD, Stephen Geoffrey | Director | 400 Oxford Street W1A 1AB London | British | Director | 43280860001 | |||||
TAYLOR, Simon John | Director | Astwood Bank Farm Astwood Lane Astwood Bank B96 6PS Redditch Worcestershire | United Kingdom | British | Property Developer | 15555450002 | ||||
WINCH-FURNESS, Malcolm John | Director | 400 Oxford Street W1A 1AB London | British | Company Director | 41578510001 |
Who are the persons with significant control of NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Gilesports Plc | Apr 06, 2016 | St. Mellons CF3 0LT Cardiff Fortran Road United Kingdom | Yes | ||||
| |||||||
Natures of Control
| |||||||
London Settled Estates Plc | Apr 06, 2016 | St. George Street W1S 2FH London 30 England | No | ||||
| |||||||
Natures of Control
|
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