ST GEORGES 83 LIMITED
Overview
| Company Name | ST GEORGES 83 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03946655 |
| 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 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 Address | No |
What are the latest accounts for ST GEORGES 83 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ST GEORGES 83 LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2025 |
| Overdue | No |
What are the latest filings for ST GEORGES 83 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Termination of appointment of Rory Buchanan Landman as a director on Jul 11, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Rory Buchanan Landman on Apr 17, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Claire Helen Elton on Apr 17, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Gillian Marie Bennett on Apr 17, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Bunn & Co. (London) Limited as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Appointment of Mrs Gillian Marie Bennett as a director on Nov 22, 2023 | 2 pages | AP01 | ||
Secretary's details changed for Bunn & Co. (London) Limited on Jul 12, 2023 | 1 pages | CH04 | ||
Registered office address changed from 22 Moreton Street London SW1V 2PT England to 18 Churton Street London SW1V 2LL on May 15, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Termination of appointment of Gillian Marie Bennett as a director on Dec 05, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Clare Helen Pauline Elton as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 13, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Bruce Alexander Seton as a director on Jun 29, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Appointment of Bunn & Co. (London) Limited as a secretary on Jul 16, 2021 | 2 pages | AP04 | ||
Registered office address changed from 13 Quay Hill Lymington Hampshire SO41 3AR to 22 Moreton Street London SW1V 2PT on Aug 12, 2021 | 1 pages | AD01 | ||
Termination of appointment of Alexander Seton as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Who are the officers of ST GEORGES 83 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Gillian Marie | Director | New London Road CM2 0AW Chelmsford 146 Essex England | England | British | 162221420001 | |||||||||
| ELTON, Claire Helen | Director | New London Road CM2 0AW Chelmsford 146 Essex England | England | Irish | 186000580001 | |||||||||
| GRIFFIN, Nicholas Patrick | Secretary | 72 Hammersmith Road W14 8TH London | British | 42318210003 | ||||||||||
| HURST, Robert Nicholas | Secretary | 72 Rochester Row SW1P 1JU London | British | 54246260001 | ||||||||||
| BUNN & CO. (LONDON) LIMITED | Secretary | Churton Street SW1V 2LL London 18 England |
| 208690770001 | ||||||||||
| CRABTREE PM LIMITED | Secretary | 298 Regents Park Road N3 2UU London Marlborough House | 84206490002 | |||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| MORETONS CORPORATE SERVICES LIMITED | Secretary | 72 Rochester Row SW1P 1JU London | 102834770001 | |||||||||||
| BENNETT, Gillian Marie | Director | 83 St Georges Square SW1V 3QW London Flat 4 United Kingdom | England | British | 162221420001 | |||||||||
| GAETANI, Francesca Viola | Director | 83 St. Georges Square SW1V 3QW London Flat 2 | United Kingdom | Italian/Uk | 131326240001 | |||||||||
| GAETANI, Francesca Viola | Director | 83 St Georges Square SW1V 3QW London Flat 2 | United Kingdom | Italian/Uk | 131326240001 | |||||||||
| LANDMAN, Rory Buchanan | Director | St. Georges Square SW1V 3QW London 83 England | England | British | 116935860005 | |||||||||
| POULET, Christophe Robert Patrick | Director | Flat 5 83 Saint Georges Square SW1V 3QW London | French | 72309430001 | ||||||||||
| SETON, Alexander | Director | St. Georges Square SW1V 3QW London Flat 3 83 United Kingdom | United Kingdom | British | 160689440001 | |||||||||
| SETON, Bruce Alexander | Director | The Freight TN17 3PG Cranbrook Kent | United Kingdom | British | 16408100001 | |||||||||
| WHEELER, Stuart John Kennedy | Director | Flat 2 83 St Georges Square SW1V 3QW London | United Kingdom | British | 78507660003 | |||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
What are the latest statements on persons with significant control for ST GEORGES 83 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 13, 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