KING GEORGE SQUARE (NEW FLATS) LIMITED
Overview
| Company Name | KING GEORGE SQUARE (NEW FLATS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02166293 |
| 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 (NEW FLATS) 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 (NEW FLATS) 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 (NEW FLATS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARBOLOOT LIMITED | Sep 17, 1987 | Sep 17, 1987 |
What are the latest accounts for KING GEORGE SQUARE (NEW FLATS) 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 (NEW FLATS) LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for KING GEORGE SQUARE (NEW FLATS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 27, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Sep 27, 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 | ||
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 | ||
Confirmation statement made on Sep 27, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Sep 27, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Sep 27, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Secretary's details changed for Rendall and Rittner Limited on Jan 20, 2021 | 1 pages | CH04 | ||
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on Jan 11, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Appointment of Mr John Wallis Williams Halford as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 27, 2020 with updates | 6 pages | CS01 | ||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Sep 27, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Andre David Hattingh as a director on Aug 02, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Sep 27, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||
Who are the officers of KING GEORGE SQUARE (NEW FLATS) 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 | |||||||||
| HALFORD, John Wallis Williams | Director | Kingston Hill KT2 7NH Kingston Upon Thames 2 United Kingdom | England | British | 275303310001 | |||||||||
| 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 | ||||||||||
| CATLING, Richard Lional | Director | Hollyfox Brunswick Grove KT11 1HP Cobham Surrey | British | 13835700001 | ||||||||||
| 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 | ||||||||||
| GORMAN, Caroline | Director | 49 King George Square TW10 6LF Richmond Surrey | British | 83302160001 | ||||||||||
| HATTINGH, Andre David | Director | Portsoken House 155-157 Minories EC3N 1LJ London C/O Rendall And Rittner Limited | England | South African | 203163360001 | |||||||||
| HUMPISH, John Bernard | Director | 63 King George Square TW10 6LF Richmond Surrey | British | 62289470001 | ||||||||||
| JOHNSON, Michael William | Director | 61 King George Square TW10 6LF Richmond Surrey | British | 69252860001 | ||||||||||
| LAURIE, Ian Cameron | Director | WD4 | United Kingdom | British | 12372220001 | |||||||||
| LEDINGHAM, Andrew David | Director | 75 King George Square TW10 6LF Richmond Surrey | Zimbabwe | 67444900002 | ||||||||||
| MALLINSON, Stephen Robert | Director | 71 King Street TW10 6LF Richmond Surrey | British | 39977250001 | ||||||||||
| MARTIN, Philip Ivor | Director | 57 King George Square TW10 6LF Richmond Surrey | British | 79553950001 | ||||||||||
| NESBITT, Peter Victor | Director | 76 Reedham Drive CR8 4DS Purley Surrey | British | 27564990001 | ||||||||||
| PROCTOR, Andrew | Director | Building 3 Summitt Avenue GU14 0NG Farnborough Nokia House Hampshire United Kingdom | United Kingdom | British | 172715770001 | |||||||||
| SUTHERLAND, Catherine Ruth | Director | King George Square TW10 6LF Richmond 75 Surrey United Kingdom | United Kingdom | British | 154462250001 | |||||||||
| THOMAS, Mark William | Director | 63 King George Square TW10 6LF Richmond Surrey | British | 71157380001 | ||||||||||
| TRAUB, Reinhard | Director | Hans-Stangenberger Str. 43 74321 74321 Bietigheim-Bissingen Germany | Germany | German | 102067020001 | |||||||||
| VAN REYK, Philip | Director | Cherry Tree House Chequers Lane RG27 0NT Eversley Hampshire | England | British | 76943220003 |
What are the latest statements on persons with significant control for KING GEORGE SQUARE (NEW FLATS) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 27, 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