ST GEORGE'S HOUSE (MANAGEMENT) LIMITED
Overview
| Company Name | ST GEORGE'S HOUSE (MANAGEMENT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00592567 |
| 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 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 Address | No |
What are the latest accounts for ST GEORGE'S HOUSE (MANAGEMENT) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ST GEORGE'S HOUSE (MANAGEMENT) LIMITED?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for ST GEORGE'S HOUSE (MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 41 College Ride Bagshot Surrey GU19 5EW to 140 Tachbrook Street London SW1V 2NE on Jun 30, 2025 | 1 pages | AD01 | ||
Termination of appointment of Richard Hartley Robson Lake as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||
Appointment of Fry Asset Management Limited as a secretary on Apr 01, 2025 | 2 pages | AP04 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lynne Hughes as a director on Jan 18, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Richard Hartley Robson Lake as a person with significant control on Feb 10, 2022 | 1 pages | PSC07 | ||
Director's details changed for Miss Alessandra Donedelli on Dec 17, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Timothy Carter as a director on Nov 28, 2021 | 1 pages | TM01 | ||
Cessation of Janice Mary Lavery as a person with significant control on Aug 20, 2021 | 1 pages | PSC07 | ||
Notification of Janice Lavery as a person with significant control on Apr 18, 2016 | 2 pages | PSC01 | ||
Appointment of Miss Alessandra Donedelli as a director on Oct 13, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Timothy Carter as a director on Sep 07, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jul 17, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Harbor as a director on Jan 20, 2020 | 1 pages | TM01 | ||
Who are the officers of ST GEORGE'S HOUSE (MANAGEMENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FRY ASSET MANAGEMENT LIMITED | Secretary | Tachbrook Street SW1V 2NE London 140 England |
| 329980950001 | ||||||||||
| DONADELLI, Alessandra | Director | College Ride GU19 5EW Bagshot 41 Surrey | United States | Italian | 285690910002 | |||||||||
| HUGHES, Lynne | Director | Tachbrook Street SW1V 2NE London 140 England | England | British | 311744330001 | |||||||||
| LAVERY, Janice Mary | Director | Tachbrook Street SW1V 2NE London 140 England | England | British | 104109180001 | |||||||||
| PRIEBE, Christopher Cyril Kay | Director | Tachbrook Street SW1V 2NE London 140 England | England | British | 194179320001 | |||||||||
| PRIME, Denise | Director | Flat 3 72 -74 Saint Georges Square SW1V 3QU London Greater London | England | British | 84155740001 | |||||||||
| GRIFFIN, Nicholas Patrick | Secretary | 10 St Stephens Avenue W12 8JH London | British | 42318210002 | ||||||||||
| HARBOR, John | Secretary | Flat 5 St Georges House 72-74 St Georges Square SW1 3QU London | British | 77894100003 | ||||||||||
| HURST, Robert Nicholas | Secretary | 72 Rochester Row SW1P 1JU London | British | 54246260001 | ||||||||||
| LAKE, Richard Hartley Robson | Secretary | 41 Cottage Ride GU19 5EW Bagshot Surrey | British | 123821010001 | ||||||||||
| LAKE, Richard Hartley Robson | Secretary | College Ride GU19 5EW Bagshot 41 Surrey | New Zealander | 35497260001 | ||||||||||
| CORNHILL SECRETARIES LIMITED | Nominee Secretary | St Paul's House Warwick Lane EC4M 7BP London | 900023430001 | |||||||||||
| MORETONS CORPORATE SERVICES LIMITED | Secretary | 72 Rochester Row SW1P 1JU London | 102834770001 | |||||||||||
| ADAMS, Roger Charles | Director | 19 St Georges House 72/74 St Georges Square SW1 London | British | 76951780001 | ||||||||||
| BOILEAU, Etienne Walter | Director | St Georges House 72-74 St. Georges S SW1V 3QU London | British | 15869210001 | ||||||||||
| BURKE, Gerald | Director | College Ride GU19 5EW Bagshot 41 Surrey | United Kingdom | British | 153003580001 | |||||||||
| CARTER, Timothy | Director | College Ride GU19 5EW Bagshot 41 Surrey | England | British | 285486190001 | |||||||||
| CLARIDGE, Geoffrey John Barnes, Air Commodore | Director | 3 Long Slip Langton Green TN3 0BT Tunbridge Wells Kent | United Kingdom | British | 15869240001 | |||||||||
| CLARIDGE, Geoffrey John Barnes, Air Commodore | Director | St Georges House 72-74 St. Georges S SW1V 3QU London | British | 15869240002 | ||||||||||
| DE LASTA, Anne Veronica, Countess | Director | Flat 26 St Georges House 72-74 St Georges Square SW1V 3QU London | England | British | 114198470001 | |||||||||
| DE LASTA, Veronica Anne | Director | 26 St Georges House 72-74 St Georges Square SW1V 3QU London | British | 77359480001 | ||||||||||
| EVANS, Bridget Elisabeth | Director | 35 Cromwell Road TW11 9EL Teddington Middlesex | British | 81974100001 | ||||||||||
| HAMILTON, Charles | Director | 72 St Georges Square SW1V 3QU London | British | 44278320001 | ||||||||||
| HAMILTON, Sarah Delarivers | Director | North Farm Llanvapley NP7 9UB Abergavenny Monmouthshire | United Kingdom | British | 95052940001 | |||||||||
| HARBOR, John | Director | Flat 5 St Georges House 72-74 St Georges Square SW1 3QU London | England | British | 77894100003 | |||||||||
| HOWARTH, Robin | Director | Flat 23 St George's House 72-74 St George's Square SW1V 3QU London | British | 116477970001 | ||||||||||
| MARSDEN, Christopher Lee | Director | Flat 12 St. Georges House 72-74 St Georges Square SW1V 3QU London | British | 77448790001 | ||||||||||
| MERRIFIELD, Andrew | Director | College Ride GU19 5EW Bagshot 41 Surrey | Uk | British | 153606930002 | |||||||||
| PARRICK, Cynthia Evelyn | Director | St Georges House 72-74 St. Georges Square SW1V 3QU London | British | 15869190001 | ||||||||||
| PARSONS, Gerald | Director | St Georges House 72-74 St. Georges Square SW1V 3QU London | British | 15869180001 | ||||||||||
| PRIME, Denise | Director | Flat 3 72 -74 Saint Georges Square SW1V 3QU London Greater London | England | British | 84155740001 | |||||||||
| ROBERTSON, Ian Labren | Director | Flat 23 St Georges House 72/74 St Georges Square SW1 London | British | 49181960001 | ||||||||||
| ROYDS, Diana | Director | St Georges House 72-74 St. Georges Square SW1V 3QU London | British | 15869230001 | ||||||||||
| SANDFORD, Kay Elizabeth | Director | St George's House SW1V 3QU London 9 | British | 128250370001 | ||||||||||
| SHORT, Ruth | Director | St Georges House 72-74 St. Georges Square SW1V 3QU London | British | 77584850001 |
Who are the persons with significant control of ST GEORGE'S HOUSE (MANAGEMENT) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Hartley Robson Lake | Jul 14, 2016 | College Ride GU19 5EW Bagshot 41 Surrey | Yes |
Nationality: New Zealander Country of Residence: England | |||
Natures of Control
| |||
| Mrs Janice Mary Lavery | Apr 18, 2016 | College Ride GU19 5EW Bagshot 41 Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ST GEORGE'S HOUSE (MANAGEMENT) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 10, 2022 | The 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