ST GEORGE'S HOUSE (MANAGEMENT) LIMITED

ST GEORGE'S HOUSE (MANAGEMENT) LIMITED

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

    Company NameST GEORGE'S HOUSE (MANAGEMENT) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00592567
    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 ST GEORGE'S HOUSE (MANAGEMENT) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ST GEORGE'S HOUSE (MANAGEMENT) LIMITED located?

    Registered Office Address
    140 Tachbrook Street
    SW1V 2NE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST GEORGE'S HOUSE (MANAGEMENT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ST GEORGE'S HOUSE (MANAGEMENT) LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for ST GEORGE'S HOUSE (MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 17, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 41 College Ride Bagshot Surrey GU19 5EW to 140 Tachbrook Street London SW1V 2NE on Jun 30, 2025

    1 pagesAD01

    Termination of appointment of Richard Hartley Robson Lake as a secretary on Mar 31, 2025

    1 pagesTM02

    Appointment of Fry Asset Management Limited as a secretary on Apr 01, 2025

    2 pagesAP04

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Lynne Hughes as a director on Jan 18, 2023

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 17, 2022 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Richard Hartley Robson Lake as a person with significant control on Feb 10, 2022

    1 pagesPSC07

    Director's details changed for Miss Alessandra Donedelli on Dec 17, 2021

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Timothy Carter as a director on Nov 28, 2021

    1 pagesTM01

    Cessation of Janice Mary Lavery as a person with significant control on Aug 20, 2021

    1 pagesPSC07

    Notification of Janice Lavery as a person with significant control on Apr 18, 2016

    2 pagesPSC01

    Appointment of Miss Alessandra Donedelli as a director on Oct 13, 2020

    2 pagesAP01

    Confirmation statement made on Jul 17, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Timothy Carter as a director on Sep 07, 2020

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jul 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John Harbor as a director on Jan 20, 2020

    1 pagesTM01

    Who are the officers of ST GEORGE'S HOUSE (MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRY ASSET MANAGEMENT LIMITED
    Tachbrook Street
    SW1V 2NE London
    140
    England
    Secretary
    Tachbrook Street
    SW1V 2NE London
    140
    England
    Identification TypeUK Limited Company
    Registration Number04943635
    329980950001
    DONADELLI, Alessandra
    College Ride
    GU19 5EW Bagshot
    41
    Surrey
    Director
    College Ride
    GU19 5EW Bagshot
    41
    Surrey
    United StatesItalian285690910002
    HUGHES, Lynne
    Tachbrook Street
    SW1V 2NE London
    140
    England
    Director
    Tachbrook Street
    SW1V 2NE London
    140
    England
    EnglandBritish311744330001
    LAVERY, Janice Mary
    Tachbrook Street
    SW1V 2NE London
    140
    England
    Director
    Tachbrook Street
    SW1V 2NE London
    140
    England
    EnglandBritish104109180001
    PRIEBE, Christopher Cyril Kay
    Tachbrook Street
    SW1V 2NE London
    140
    England
    Director
    Tachbrook Street
    SW1V 2NE London
    140
    England
    EnglandBritish194179320001
    PRIME, Denise
    Flat 3
    72 -74 Saint Georges Square
    SW1V 3QU London
    Greater London
    Director
    Flat 3
    72 -74 Saint Georges Square
    SW1V 3QU London
    Greater London
    EnglandBritish84155740001
    GRIFFIN, Nicholas Patrick
    10 St Stephens Avenue
    W12 8JH London
    Secretary
    10 St Stephens Avenue
    W12 8JH London
    British42318210002
    HARBOR, John
    Flat 5 St Georges House
    72-74 St Georges Square
    SW1 3QU London
    Secretary
    Flat 5 St Georges House
    72-74 St Georges Square
    SW1 3QU London
    British77894100003
    HURST, Robert Nicholas
    72 Rochester Row
    SW1P 1JU London
    Secretary
    72 Rochester Row
    SW1P 1JU London
    British54246260001
    LAKE, Richard Hartley Robson
    41 Cottage Ride
    GU19 5EW Bagshot
    Surrey
    Secretary
    41 Cottage Ride
    GU19 5EW Bagshot
    Surrey
    British123821010001
    LAKE, Richard Hartley Robson
    College Ride
    GU19 5EW Bagshot
    41
    Surrey
    Secretary
    College Ride
    GU19 5EW Bagshot
    41
    Surrey
    New Zealander35497260001
    CORNHILL SECRETARIES LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Nominee Secretary
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    900023430001
    MORETONS CORPORATE SERVICES LIMITED
    72 Rochester Row
    SW1P 1JU London
    Secretary
    72 Rochester Row
    SW1P 1JU London
    102834770001
    ADAMS, Roger Charles
    19 St Georges House
    72/74 St Georges Square
    SW1 London
    Director
    19 St Georges House
    72/74 St Georges Square
    SW1 London
    British76951780001
    BOILEAU, Etienne Walter
    St Georges House 72-74 St. Georges S
    SW1V 3QU London
    Director
    St Georges House 72-74 St. Georges S
    SW1V 3QU London
    British15869210001
    BURKE, Gerald
    College Ride
    GU19 5EW Bagshot
    41
    Surrey
    Director
    College Ride
    GU19 5EW Bagshot
    41
    Surrey
    United KingdomBritish153003580001
    CARTER, Timothy
    College Ride
    GU19 5EW Bagshot
    41
    Surrey
    Director
    College Ride
    GU19 5EW Bagshot
    41
    Surrey
    EnglandBritish285486190001
    CLARIDGE, Geoffrey John Barnes, Air Commodore
    3 Long Slip
    Langton Green
    TN3 0BT Tunbridge Wells
    Kent
    Director
    3 Long Slip
    Langton Green
    TN3 0BT Tunbridge Wells
    Kent
    United KingdomBritish15869240001
    CLARIDGE, Geoffrey John Barnes, Air Commodore
    St Georges House 72-74 St. Georges S
    SW1V 3QU London
    Director
    St Georges House 72-74 St. Georges S
    SW1V 3QU London
    British15869240002
    DE LASTA, Anne Veronica, Countess
    Flat 26 St Georges House
    72-74 St Georges Square
    SW1V 3QU London
    Director
    Flat 26 St Georges House
    72-74 St Georges Square
    SW1V 3QU London
    EnglandBritish114198470001
    DE LASTA, Veronica Anne
    26 St Georges House
    72-74 St Georges Square
    SW1V 3QU London
    Director
    26 St Georges House
    72-74 St Georges Square
    SW1V 3QU London
    British77359480001
    EVANS, Bridget Elisabeth
    35 Cromwell Road
    TW11 9EL Teddington
    Middlesex
    Director
    35 Cromwell Road
    TW11 9EL Teddington
    Middlesex
    British81974100001
    HAMILTON, Charles
    72 St Georges Square
    SW1V 3QU London
    Director
    72 St Georges Square
    SW1V 3QU London
    British44278320001
    HAMILTON, Sarah Delarivers
    North Farm
    Llanvapley
    NP7 9UB Abergavenny
    Monmouthshire
    Director
    North Farm
    Llanvapley
    NP7 9UB Abergavenny
    Monmouthshire
    United KingdomBritish95052940001
    HARBOR, John
    Flat 5 St Georges House
    72-74 St Georges Square
    SW1 3QU London
    Director
    Flat 5 St Georges House
    72-74 St Georges Square
    SW1 3QU London
    EnglandBritish77894100003
    HOWARTH, Robin
    Flat 23 St George's House
    72-74 St George's Square
    SW1V 3QU London
    Director
    Flat 23 St George's House
    72-74 St George's Square
    SW1V 3QU London
    British116477970001
    MARSDEN, Christopher Lee
    Flat 12 St. Georges House
    72-74 St Georges Square
    SW1V 3QU London
    Director
    Flat 12 St. Georges House
    72-74 St Georges Square
    SW1V 3QU London
    British77448790001
    MERRIFIELD, Andrew
    College Ride
    GU19 5EW Bagshot
    41
    Surrey
    Director
    College Ride
    GU19 5EW Bagshot
    41
    Surrey
    UkBritish153606930002
    PARRICK, Cynthia Evelyn
    St Georges House 72-74 St. Georges Square
    SW1V 3QU London
    Director
    St Georges House 72-74 St. Georges Square
    SW1V 3QU London
    British15869190001
    PARSONS, Gerald
    St Georges House 72-74 St. Georges Square
    SW1V 3QU London
    Director
    St Georges House 72-74 St. Georges Square
    SW1V 3QU London
    British15869180001
    PRIME, Denise
    Flat 3
    72 -74 Saint Georges Square
    SW1V 3QU London
    Greater London
    Director
    Flat 3
    72 -74 Saint Georges Square
    SW1V 3QU London
    Greater London
    EnglandBritish84155740001
    ROBERTSON, Ian Labren
    Flat 23 St Georges House
    72/74 St Georges Square
    SW1 London
    Director
    Flat 23 St Georges House
    72/74 St Georges Square
    SW1 London
    British49181960001
    ROYDS, Diana
    St Georges House 72-74 St. Georges Square
    SW1V 3QU London
    Director
    St Georges House 72-74 St. Georges Square
    SW1V 3QU London
    British15869230001
    SANDFORD, Kay Elizabeth
    St George's House
    SW1V 3QU London
    9
    Director
    St George's House
    SW1V 3QU London
    9
    British128250370001
    SHORT, Ruth
    St Georges House 72-74 St. Georges Square
    SW1V 3QU London
    Director
    St Georges House 72-74 St. Georges Square
    SW1V 3QU London
    British77584850001

    Who are the persons with significant control of ST GEORGE'S HOUSE (MANAGEMENT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Hartley Robson Lake
    College Ride
    GU19 5EW Bagshot
    41
    Surrey
    Jul 14, 2016
    College Ride
    GU19 5EW Bagshot
    41
    Surrey
    Yes
    Nationality: New Zealander
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Janice Mary Lavery
    College Ride
    GU19 5EW Bagshot
    41
    Surrey
    Apr 18, 2016
    College Ride
    GU19 5EW Bagshot
    41
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for ST GEORGE'S HOUSE (MANAGEMENT) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 10, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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