ST GEORGES 83 LIMITED

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

    Company NameST GEORGES 83 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03946655
    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 ST GEORGES 83 LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ST GEORGES 83 LIMITED located?

    Registered Office Address
    146 New London Road
    CM2 0AW Chelmsford
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST GEORGES 83 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ST GEORGES 83 LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2026
    Next Confirmation Statement DueMar 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2025
    OverdueNo

    What are the latest filings for ST GEORGES 83 LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 83 st. Georges Square London SW1V 3QW England to 146 New London Road Chelmsford Essex CM2 0AW on Nov 19, 2025

    1 pagesAD01

    Termination of appointment of Rory Buchanan Landman as a director on Jul 11, 2025

    1 pagesTM01

    Director's details changed for Mr Rory Buchanan Landman on Apr 17, 2025

    2 pagesCH01

    Director's details changed for Mrs Claire Helen Elton on Apr 17, 2025

    2 pagesCH01

    Director's details changed for Mrs Gillian Marie Bennett on Apr 17, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Registered office address changed from 18 Churton Street London SW1V 2LL England to 83 st. Georges Square London SW1V 3QW on Apr 09, 2025

    1 pagesAD01

    Termination of appointment of Bunn & Co. (London) Limited as a secretary on Mar 31, 2025

    1 pagesTM02

    Confirmation statement made on Mar 13, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Appointment of Mrs Gillian Marie Bennett as a director on Nov 22, 2023

    2 pagesAP01

    Secretary's details changed for Bunn & Co. (London) Limited on Jul 12, 2023

    1 pagesCH04

    Registered office address changed from 22 Moreton Street London SW1V 2PT England to 18 Churton Street London SW1V 2LL on May 15, 2023

    1 pagesAD01

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Termination of appointment of Gillian Marie Bennett as a director on Dec 05, 2022

    1 pagesTM01

    Appointment of Mrs Clare Helen Pauline Elton as a director on Dec 01, 2022

    2 pagesAP01

    Confirmation statement made on Mar 13, 2022 with updates

    5 pagesCS01

    Termination of appointment of Bruce Alexander Seton as a director on Jun 29, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Appointment of Bunn & Co. (London) Limited as a secretary on Jul 16, 2021

    2 pagesAP04

    Registered office address changed from 13 Quay Hill Lymington Hampshire SO41 3AR to 22 Moreton Street London SW1V 2PT on Aug 12, 2021

    1 pagesAD01

    Termination of appointment of Alexander Seton as a director on Jul 01, 2021

    1 pagesTM01

    Who are the officers of ST GEORGES 83 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Gillian Marie
    New London Road
    CM2 0AW Chelmsford
    146
    Essex
    England
    Director
    New London Road
    CM2 0AW Chelmsford
    146
    Essex
    England
    EnglandBritish162221420001
    ELTON, Claire Helen
    New London Road
    CM2 0AW Chelmsford
    146
    Essex
    England
    Director
    New London Road
    CM2 0AW Chelmsford
    146
    Essex
    England
    EnglandIrish186000580001
    GRIFFIN, Nicholas Patrick
    72 Hammersmith Road
    W14 8TH London
    Secretary
    72 Hammersmith Road
    W14 8TH London
    British42318210003
    HURST, Robert Nicholas
    72 Rochester Row
    SW1P 1JU London
    Secretary
    72 Rochester Row
    SW1P 1JU London
    British54246260001
    BUNN & CO. (LONDON) LIMITED
    Churton Street
    SW1V 2LL London
    18
    England
    Secretary
    Churton Street
    SW1V 2LL London
    18
    England
    Identification TypeUK Limited Company
    Registration Number6536408
    208690770001
    CRABTREE PM LIMITED
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    84206490002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    MORETONS CORPORATE SERVICES LIMITED
    72 Rochester Row
    SW1P 1JU London
    Secretary
    72 Rochester Row
    SW1P 1JU London
    102834770001
    BENNETT, Gillian Marie
    83 St Georges Square
    SW1V 3QW London
    Flat 4
    United Kingdom
    Director
    83 St Georges Square
    SW1V 3QW London
    Flat 4
    United Kingdom
    EnglandBritish162221420001
    GAETANI, Francesca Viola
    83 St. Georges Square
    SW1V 3QW London
    Flat 2
    Director
    83 St. Georges Square
    SW1V 3QW London
    Flat 2
    United KingdomItalian/Uk131326240001
    GAETANI, Francesca Viola
    83 St Georges Square
    SW1V 3QW London
    Flat 2
    Director
    83 St Georges Square
    SW1V 3QW London
    Flat 2
    United KingdomItalian/Uk131326240001
    LANDMAN, Rory Buchanan
    St. Georges Square
    SW1V 3QW London
    83
    England
    Director
    St. Georges Square
    SW1V 3QW London
    83
    England
    EnglandBritish116935860005
    POULET, Christophe Robert Patrick
    Flat 5
    83 Saint Georges Square
    SW1V 3QW London
    Director
    Flat 5
    83 Saint Georges Square
    SW1V 3QW London
    French72309430001
    SETON, Alexander
    St. Georges Square
    SW1V 3QW London
    Flat 3 83
    United Kingdom
    Director
    St. Georges Square
    SW1V 3QW London
    Flat 3 83
    United Kingdom
    United KingdomBritish160689440001
    SETON, Bruce Alexander
    The Freight
    TN17 3PG Cranbrook
    Kent
    Director
    The Freight
    TN17 3PG Cranbrook
    Kent
    United KingdomBritish16408100001
    WHEELER, Stuart John Kennedy
    Flat 2
    83 St Georges Square
    SW1V 3QW London
    Director
    Flat 2
    83 St Georges Square
    SW1V 3QW London
    United KingdomBritish78507660003
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    What are the latest statements on persons with significant control for ST GEORGES 83 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 13, 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