KING GEORGE SQUARE (MANAGEMENT) LIMITED
Overview
| Company Name | KING GEORGE SQUARE (MANAGEMENT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02014939 |
| 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 KING GEORGE SQUARE (MANAGEMENT) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KING GEORGE SQUARE (MANAGEMENT) LIMITED located?
| Registered Office Address | 2 Kingston Hill KT2 7NH Kingston Upon Thames United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KING GEORGE SQUARE (MANAGEMENT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| KING GEORGE SQUARE (MANAGEMENT) LIMITED | Aug 11, 1986 | Aug 11, 1986 |
| RAKEPOST LIMITED | Apr 28, 1986 | Apr 28, 1986 |
What are the latest accounts for KING GEORGE SQUARE (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 KING GEORGE SQUARE (MANAGEMENT) LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2025 |
| Overdue | No |
What are the latest filings for KING GEORGE SQUARE (MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of James Scott Offer as a director on Apr 08, 2026 | 1 pages | TM01 | ||
Termination of appointment of Hilary Glenys Chapman as a director on Jan 15, 2026 | 1 pages | TM01 | ||
Appointment of Mr Jamie Sebastian Collier as a director on Oct 29, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Lauren De Boer as a director on Oct 17, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 22, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Oct 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Registered office address changed from 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH England to 2 Kingston Hill Kingston upon Thames KT2 7NH on Nov 07, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH on Oct 10, 2023 | 1 pages | AD01 | ||
Termination of appointment of Rendall & Rittner Limited as a secretary on Oct 01, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Oct 22, 2022 with updates | 9 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Termination of appointment of Mary Monica Sewell Hone as a director on Mar 17, 2022 | 1 pages | TM01 | ||
Appointment of Mr Greg Harmandian as a director on Feb 16, 2022 | 2 pages | AP01 | ||
Appointment of Mr James Scott Offer as a director on Feb 16, 2022 | 2 pages | AP01 | ||
Appointment of Dr Allison Eva Beattie as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr John Wallis Williams Halford as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Oct 22, 2021 with updates | 9 pages | CS01 | ||
Termination of appointment of Nicholas Barbone as a director on Jun 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Charles Stuart Walters Durant as a director on Apr 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Eileen Robertson as a director on Apr 29, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Who are the officers of KING GEORGE SQUARE (MANAGEMENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDOUIN, Cyril | Director | Kingston Hill KT2 7NH Kingston Upon Thames 2 United Kingdom | England | French | 200232290001 | |||||||||
| BEATTIE, Allison Eva, Dr | Director | Kingston Hill KT2 7NH Kingston Upon Thames 2 United Kingdom | England | British | 275298660001 | |||||||||
| BHATTACHARJEE, Raji | Director | Kingston Hill KT2 7NH Kingston Upon Thames 2 United Kingdom | England | British | 193685560001 | |||||||||
| BURTON, Angelique | Director | Kingston Hill KT2 7NH Kingston Upon Thames 2 United Kingdom | England | British | 264186220001 | |||||||||
| COLLIER, Jamie Sebastian | Director | Kingston Hill KT2 7NH Kingston Upon Thames 2 United Kingdom | England | British | 342457790001 | |||||||||
| DE BOER, Lauren | Director | Kingston Hill KT2 7NH Kingston Upon Thames 2 United Kingdom | England | British | 341868630001 | |||||||||
| EL KEILANY, Nader | Director | Kingston Hill KT2 7NH Kingston Upon Thames 2 United Kingdom | United Kingdom | British | 108624140001 | |||||||||
| HALFORD, John Wallis Williams | Director | Kingston Hill KT2 7NH Kingston Upon Thames 2 United Kingdom | England | British | 275303310001 | |||||||||
| HARMANDIAN, Greg | Director | Kingston Hill KT2 7NH Kingston Upon Thames 2 United Kingdom | England | British | 293450520001 | |||||||||
| HUTTNER, Nicola | Director | Kingston Hill KT2 7NH Kingston Upon Thames 2 United Kingdom | United Kingdom | British | 117453540001 | |||||||||
| BIRCH, Michael John | Secretary | 5 Kingsley Court The Pines Ascot Lane AL7 4HZ Welwyn Garden City Hertfordshire | British | 57385620001 | ||||||||||
| CATLING, Richard Lional | Secretary | Hollyfox Brunswick Grove KT11 1HP Cobham Surrey | British | 13835700001 | ||||||||||
| CONNOR, John Thomas | Secretary | 7 West Hill Avenue KT19 8LE Epsom Surrey | British | 25104060001 | ||||||||||
| JAMES, Linda | Secretary | 12 Fife Road KT1 1SZ Kingston-Upon-Thames Surrey | British | 39974130001 | ||||||||||
| WHITTINGHAM, Ivan John | Secretary | 170 Dorset Road SW19 3EF London | British | 4741410001 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| RENDALL & RITTNER LIMITED | Secretary | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England |
| 199834990001 | ||||||||||
| BALTENSPERGER, Ernst | Director | c/o Rendall And Rittner 155-157 Minories EC3N 1LJ London Portsoken House | England | British | 53738030001 | |||||||||
| BALTENSPERGER, Ernst | Director | 33 King George Square TW10 6LF Richmond Surrey | England | British | 53738030001 | |||||||||
| BARBONE, Nicholas | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | United Kingdom | British | 167092580001 | |||||||||
| BEATTIE, Allison Eva, Dr | Director | King George Square TW10 6LG Richmond 38 England | England | British | 275298660001 | |||||||||
| BOYLE, Duncan Macgregor | Director | 53 King George Square TW10 6LF Richmond Upon Thames Surrey | British | 72510880002 | ||||||||||
| BOYLE, Gail | Director | 53 King George Square TW10 6LF Richmond Surrey | British | 81696990001 | ||||||||||
| CATLING, Richard Lional | Director | Hollyfox Brunswick Grove KT11 1HP Cobham Surrey | British | 13835700001 | ||||||||||
| CHAPMAN, Hilary Glenys | Director | Kingston Hill KT2 7NH Kingston Upon Thames 2 United Kingdom | United Kingdom | British | 115446520001 | |||||||||
| CHURCH, James Campbell | Director | 24 King George Square TW10 6LG Richmond Surrey | United Kingdom | British | 115918060001 | |||||||||
| DAWSON, Peter Michael | Director | 3 King George Square TW10 6LF Richmond Surrey | British | 69017370003 | ||||||||||
| DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | 35117250001 | |||||||||
| DOBSON, Brian | Director | 55 King George Square TW10 6LF Richmond Surrey | British | 49705810002 | ||||||||||
| DURANCE, Lucy | Director | 18 Gilbert House Trinty Church Road Barnes SW13 8EG London | British | 86752200001 | ||||||||||
| DURANT, Charles Stuart Walters | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | United Kingdom | British | 54120580001 | |||||||||
| GARLAND, Lorelle Anne | Director | 35 King George Square TW10 6LF Richmond Surrey | British | 62289210001 | ||||||||||
| GORMAN, Caroline | Director | 49 King George Square TW10 6LF Richmond Surrey | British | 83302160001 | ||||||||||
| GRIFFITHS, Helen Margaret | Director | 40 King George Square TW10 6LG Richmond Upon Thames Surrey | British | 39965680001 | ||||||||||
| GRINYER, Madeleine Marie Charlotte | Director | 23 King George Square TW10 6LF Richmond Surrey | United Kingdom | British | 64283340002 |
What are the latest statements on persons with significant control for KING GEORGE SQUARE (MANAGEMENT) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 22, 2016 | 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