64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED

64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED

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

    Company Name64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02601169
    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 64 ST. GEORGE'S 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 64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED located?

    Registered Office Address
    Stonemead House
    95 London Road
    CR0 2RF Croydon
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 27, 2025
    Next Accounts Due OnNov 27, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for 64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToApr 12, 2026
    Next Confirmation Statement DueApr 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2025
    OverdueNo

    What are the latest filings for 64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Jun 26, 2025

    1 pagesAD01

    Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jun 17, 2025

    2 pagesAP04

    Confirmation statement made on Apr 12, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2024

    7 pagesAA

    Confirmation statement made on Apr 12, 2024 with updates

    4 pagesCS01

    Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on Apr 10, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Feb 28, 2023

    7 pagesAA

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2022

    8 pagesAA

    Confirmation statement made on Apr 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Claire Louise Tilbrook on May 23, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Feb 28, 2021

    7 pagesAA

    Confirmation statement made on Apr 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2020

    7 pagesAA

    Confirmation statement made on Apr 12, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Justinian Samuel Clifford Bowles as a director on Nov 26, 2019

    1 pagesTM01

    Termination of appointment of Alexandra Elena Lanni as a director on Nov 29, 2019

    1 pagesTM01

    Appointment of Mr Justinian Samuel Clifford Bowles as a director on Nov 26, 2019

    2 pagesAP01

    Appointment of Mr Justinian Samuel Clifford-Bowles as a director on Nov 26, 2019

    2 pagesAP01

    Total exemption full accounts made up to Feb 28, 2019

    7 pagesAA

    Confirmation statement made on Apr 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    8 pagesAA

    Previous accounting period shortened from Feb 28, 2018 to Feb 27, 2018

    1 pagesAA01

    Confirmation statement made on Apr 12, 2018 with updates

    5 pagesCS01

    Termination of appointment of Robert Nicholas Hurst as a secretary on Aug 24, 2017

    2 pagesTM02

    Who are the officers of 64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    The Quadrant
    TW9 1BP Richmond
    9-11
    Surrey
    United Kingdom
    Secretary
    The Quadrant
    TW9 1BP Richmond
    9-11
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    CLIFFORD-BOWLES, Justinian Samuel
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritishInvestment Manager264761300001
    TILBROOK, Claire Louise
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritishSolicitor150704300002
    COVER, Marcus Scale
    5d Charles Street
    GU32 3EH Petersfield
    Hampshire
    Secretary
    5d Charles Street
    GU32 3EH Petersfield
    Hampshire
    British38600870002
    HURST, Robert Nicholas
    Wittersham
    TN30 7EE Tenterden
    The Lea House
    Kent
    United Kingdom
    Secretary
    Wittersham
    TN30 7EE Tenterden
    The Lea House
    Kent
    United Kingdom
    189402570001
    HURST, Robert Nicholas
    72 Rochester Row
    SW1P 1JU London
    Secretary
    72 Rochester Row
    SW1P 1JU London
    BritishChartered Accountant54246260001
    CRABTREE PM LIMITED
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    84206490004
    FARRAR PROPERTY MANAGEMENT
    Cavaye Place
    SW10 9PT London
    The Studio
    Secretary
    Cavaye Place
    SW10 9PT London
    The Studio
    Identification TypeEuropean Economic Area
    Registration Number03284375
    154291990001
    MORETONS CORPORATE SERVICES LIMITED
    72 Rochester Row
    SW1P 1JU London
    Secretary
    72 Rochester Row
    SW1P 1JU London
    102834770001
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    CHILD, Irene Lynn
    1 Woodyers Farm
    Wonersh
    GU5 0RX Guildford
    Surrey
    Director
    1 Woodyers Farm
    Wonersh
    GU5 0RX Guildford
    Surrey
    EnglandBritishSolicitor7562850001
    CLIFFORD BOWLES, Justinian Samuel
    North Street
    BN27 1DQ Hailsham
    5
    East Sussex
    United Kingdom
    Director
    North Street
    BN27 1DQ Hailsham
    5
    East Sussex
    United Kingdom
    United KingdomBritishInvestment Management264878640001
    COVER, Marcus Scale
    5d Charles Street
    GU32 3EH Petersfield
    Hampshire
    Director
    5d Charles Street
    GU32 3EH Petersfield
    Hampshire
    BritishSolicitor38600870002
    DAVIES, Stephen Jarratt
    Flat 1,64 Saint Georges Square
    SW1V 3QT London
    Director
    Flat 1,64 Saint Georges Square
    SW1V 3QT London
    BritishEconomist64914030001
    FORREST, Susan Elizabeth
    64 St Georges Square
    SW1V 3QT London
    Director
    64 St Georges Square
    SW1V 3QT London
    BritishBank Employee45501200001
    HURST, Robert Nicholas
    The Street
    TN30 7FE Wittersham
    The Lea House
    Kent
    Director
    The Street
    TN30 7FE Wittersham
    The Lea House
    Kent
    EnglandBritishDirector54246260005
    LANNI, Alexandra Elena
    64 St Georges Square
    Pimlico
    SW1V 3QT London
    Flat 5
    United Kingdom
    Director
    64 St Georges Square
    Pimlico
    SW1V 3QT London
    Flat 5
    United Kingdom
    EnglandBritishChartered Accountant195259130001
    PLOWMAN, Caroline
    Flat 3
    64 St Georges Square
    SW1 London
    Director
    Flat 3
    64 St Georges Square
    SW1 London
    BritishAdvertising Executive35873160001
    ROBBINS, Christopher William
    64 St Georges Square
    SW1V 3QT London
    Director
    64 St Georges Square
    SW1V 3QT London
    BritishGovernment Service30805180001
    STUBBS, Rebecca
    Stone Buildings
    WC2A 3SZ Chancery Lane
    7
    London
    Director
    Stone Buildings
    WC2A 3SZ Chancery Lane
    7
    London
    BritishBarrister78075480002
    NOMINEE DIRECTORS LIMITED
    3 Garden Walk
    EC2A 3EQ London
    Director
    3 Garden Walk
    EC2A 3EQ London
    32142300001

    What are the latest statements on persons with significant control for 64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 12, 2017The 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