64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED
Overview
Company Name | 64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02601169 |
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 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 Address | No |
What are the latest accounts for 64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 27, 2025 |
Next Accounts Due On | Nov 27, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for 64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Apr 12, 2026 |
---|---|
Next Confirmation Statement Due | Apr 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 12, 2025 |
Overdue | No |
What are the latest filings for 64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 pages | AD01 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jun 17, 2025 | 2 pages | AP04 | ||
Confirmation statement made on Apr 12, 2025 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Feb 29, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 12, 2024 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Feb 28, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2022 | 8 pages | AA | ||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Claire Louise Tilbrook on May 23, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 7 pages | AA | ||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Justinian Samuel Clifford Bowles as a director on Nov 26, 2019 | 1 pages | TM01 | ||
Termination of appointment of Alexandra Elena Lanni as a director on Nov 29, 2019 | 1 pages | TM01 | ||
Appointment of Mr Justinian Samuel Clifford Bowles as a director on Nov 26, 2019 | 2 pages | AP01 | ||
Appointment of Mr Justinian Samuel Clifford-Bowles as a director on Nov 26, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 7 pages | AA | ||
Confirmation statement made on Apr 12, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2018 | 8 pages | AA | ||
Previous accounting period shortened from Feb 28, 2018 to Feb 27, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Apr 12, 2018 with updates | 5 pages | CS01 | ||
Termination of appointment of Robert Nicholas Hurst as a secretary on Aug 24, 2017 | 2 pages | TM02 | ||
Who are the officers of 64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 Surrey United Kingdom |
| 147749880002 | ||||||||||
CLIFFORD-BOWLES, Justinian Samuel | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | Investment Manager | 264761300001 | ||||||||
TILBROOK, Claire Louise | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | Solicitor | 150704300002 | ||||||||
COVER, Marcus Scale | Secretary | 5d Charles Street GU32 3EH Petersfield Hampshire | British | 38600870002 | ||||||||||
HURST, Robert Nicholas | Secretary | Wittersham TN30 7EE Tenterden The Lea House Kent United Kingdom | 189402570001 | |||||||||||
HURST, Robert Nicholas | Secretary | 72 Rochester Row SW1P 1JU London | British | Chartered Accountant | 54246260001 | |||||||||
CRABTREE PM LIMITED | Secretary | 298 Regents Park Road N3 2UU London Marlborough House | 84206490004 | |||||||||||
FARRAR PROPERTY MANAGEMENT | Secretary | Cavaye Place SW10 9PT London The Studio |
| 154291990001 | ||||||||||
MORETONS CORPORATE SERVICES LIMITED | Secretary | 72 Rochester Row SW1P 1JU London | 102834770001 | |||||||||||
NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||||||
CHILD, Irene Lynn | Director | 1 Woodyers Farm Wonersh GU5 0RX Guildford Surrey | England | British | Solicitor | 7562850001 | ||||||||
CLIFFORD BOWLES, Justinian Samuel | Director | North Street BN27 1DQ Hailsham 5 East Sussex United Kingdom | United Kingdom | British | Investment Management | 264878640001 | ||||||||
COVER, Marcus Scale | Director | 5d Charles Street GU32 3EH Petersfield Hampshire | British | Solicitor | 38600870002 | |||||||||
DAVIES, Stephen Jarratt | Director | Flat 1,64 Saint Georges Square SW1V 3QT London | British | Economist | 64914030001 | |||||||||
FORREST, Susan Elizabeth | Director | 64 St Georges Square SW1V 3QT London | British | Bank Employee | 45501200001 | |||||||||
HURST, Robert Nicholas | Director | The Street TN30 7FE Wittersham The Lea House Kent | England | British | Director | 54246260005 | ||||||||
LANNI, Alexandra Elena | Director | 64 St Georges Square Pimlico SW1V 3QT London Flat 5 United Kingdom | England | British | Chartered Accountant | 195259130001 | ||||||||
PLOWMAN, Caroline | Director | Flat 3 64 St Georges Square SW1 London | British | Advertising Executive | 35873160001 | |||||||||
ROBBINS, Christopher William | Director | 64 St Georges Square SW1V 3QT London | British | Government Service | 30805180001 | |||||||||
STUBBS, Rebecca | Director | Stone Buildings WC2A 3SZ Chancery Lane 7 London | British | Barrister | 78075480002 | |||||||||
NOMINEE DIRECTORS LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Apr 12, 2017 | 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