28 ST. GEORGE'S DRIVE MANAGEMENT LIMITED

28 ST. GEORGE'S DRIVE MANAGEMENT LIMITED

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

    Company Name28 ST. GEORGE'S DRIVE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01751526
    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 28 ST. GEORGE'S DRIVE MANAGEMENT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is 28 ST. GEORGE'S DRIVE MANAGEMENT LIMITED located?

    Registered Office Address
    High Sherriffs House Trenowth
    Grampound Road
    TR2 4EH Truro
    Cornwall
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 28 ST. GEORGE'S DRIVE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 24, 2024
    Next Accounts Due OnSep 24, 2025
    Last Accounts
    Last Accounts Made Up ToDec 24, 2023

    What is the status of the latest confirmation statement for 28 ST. GEORGE'S DRIVE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for 28 ST. GEORGE'S DRIVE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 24, 2023

    11 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 24, 2022

    11 pagesAA

    Secretary's details changed for Mr John Doyle Micklewright on Sep 01, 2023

    1 pagesCH03

    Confirmation statement made on Dec 31, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 24, 2021

    11 pagesAA

    Director's details changed for Ms Rachel Annie Bulcock on Sep 22, 2022

    2 pagesCH01

    Termination of appointment of Joseph Elia Shaul as a director on Mar 24, 2022

    1 pagesTM01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 24, 2020

    11 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Susan Caroline Capel as a director on Nov 18, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 24, 2019

    11 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2019 with updates

    4 pagesCS01

    Appointment of Mr Jinjun Wang as a director on Sep 26, 2019

    2 pagesAP01

    Appointment of Ms Susan Caroline Capel as a director on Sep 26, 2019

    2 pagesAP01

    Appointment of Ms Rachel Annie Bulcock as a director on Sep 26, 2019

    2 pagesAP01

    Termination of appointment of Charles Gillis Radcliffe as a director on Sep 26, 2019

    1 pagesTM01

    Termination of appointment of William Jeremy Nelson as a director on Sep 26, 2019

    1 pagesTM01

    Termination of appointment of Charles Anthony Micklewright as a director on Sep 26, 2019

    1 pagesTM01

    Termination of appointment of Charles Radcliffe as a secretary on Sep 26, 2019

    1 pagesTM02

    Appointment of Mr John Doyle Micklewright as a secretary on Jul 11, 2019

    3 pagesAP03

    Who are the officers of 28 ST. GEORGE'S DRIVE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MICKLEWRIGHT, John Doyle
    23d West Street
    BH21 1JS Wimborne
    Communications House
    England
    Secretary
    23d West Street
    BH21 1JS Wimborne
    Communications House
    England
    262235590001
    SAMARENKO, Rachel Annie
    28 St. Georges Drive
    SW1V 4BN London
    Basement Flat
    England
    Director
    28 St. Georges Drive
    SW1V 4BN London
    Basement Flat
    England
    EnglandBritishCivil Servant262780700002
    WANG, Jinjun
    28 St. Georges Drive
    SW1V 4BN London
    Flat 3
    England
    Director
    28 St. Georges Drive
    SW1V 4BN London
    Flat 3
    England
    EnglandBritishEmbryology Laboratory Manager262810180001
    BLUSTON, Derek
    31 Mayfield Gardens
    NW4 2PY London
    Secretary
    31 Mayfield Gardens
    NW4 2PY London
    British2188910001
    CAPEL, Susan Caroline
    29 Beauchamp Place
    OX4 3NE Oxford
    Oxfordshire
    Secretary
    29 Beauchamp Place
    OX4 3NE Oxford
    Oxfordshire
    BritishSolicitor47239340001
    FRASER, Jeremy Renton
    St. Georges Drive
    Lower Ground Floor Flat
    SW1V 4BN London
    28
    England
    Secretary
    St. Georges Drive
    Lower Ground Floor Flat
    SW1V 4BN London
    28
    England
    British40115260001
    RADCLIFFE, Charles
    Trenowth
    Grampound Road
    TR2 4EH Truro
    High Sherriffs House
    Cornwall
    Secretary
    Trenowth
    Grampound Road
    TR2 4EH Truro
    High Sherriffs House
    Cornwall
    194785090001
    BERRY, Christopher Maurice Loxham
    Bracken 7 Moore Road
    Church Crookham
    GU52 6JB Fleet
    Hampshire
    Director
    Bracken 7 Moore Road
    Church Crookham
    GU52 6JB Fleet
    Hampshire
    United KingdomBritishCivil Servant85477230001
    BOERSMA, Guy Richard Douwe
    Second Floor Flat
    28 St Georges Drive
    SW1V 4BN London
    Director
    Second Floor Flat
    28 St Georges Drive
    SW1V 4BN London
    BritishCivil Servant96519090001
    CAPEL, Susan Caroline
    Beauchamp Place
    OX4 3NE Oxford
    29
    England
    Director
    Beauchamp Place
    OX4 3NE Oxford
    29
    England
    EnglandBritishRetired Solicitor47239340001
    CAPEL, Susan Caroline
    29 Beauchamp Place
    OX4 3NE Oxford
    Oxfordshire
    Director
    29 Beauchamp Place
    OX4 3NE Oxford
    Oxfordshire
    EnglandBritishSolicitor47239340001
    MICKLEWRIGHT, Charles Anthony
    Trenowth
    Grampound Road
    TR2 4EH Truro
    High Sherriffs House
    Cornwall
    Director
    Trenowth
    Grampound Road
    TR2 4EH Truro
    High Sherriffs House
    Cornwall
    United KingdomBritishPatent Attorney61982290003
    NELSON, William Jeremy
    St. Georges Drive
    SW1V 4BN London
    28
    United Kingdom
    Director
    St. Georges Drive
    SW1V 4BN London
    28
    United Kingdom
    United KingdomBritishProperty Surveyor159567720001
    PHILLIPSON, Barbara
    58 Lexham Gardens
    W8 5JA London
    Director
    58 Lexham Gardens
    W8 5JA London
    BritishDirector21785590002
    RADCLIFFE, Charles Gillis
    St. Georges Drive
    SW1V 4BN London
    28
    United Kingdom
    Director
    St. Georges Drive
    SW1V 4BN London
    28
    United Kingdom
    United KingdomBritishSolicitor159567710001
    SHAUL, Joseph Elia
    Trenowth
    Grampound Road
    TR2 4EH Truro
    High Sherriffs House
    Cornwall
    Director
    Trenowth
    Grampound Road
    TR2 4EH Truro
    High Sherriffs House
    Cornwall
    EnglandBritishProperty Developer5384150001

    What are the latest statements on persons with significant control for 28 ST. GEORGE'S DRIVE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The 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