78 ST GEORGE'S SQUARE MANAGEMENT LIMITED

78 ST GEORGE'S SQUARE MANAGEMENT LIMITED

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

    Company Name78 ST GEORGE'S SQUARE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04000543
    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 78 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 78 ST GEORGE'S SQUARE MANAGEMENT LIMITED located?

    Registered Office Address
    140a Tachbrook Street
    SW1V 2NE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 78 ST GEORGE'S SQUARE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for 78 ST GEORGE'S SQUARE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for 78 ST GEORGE'S SQUARE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Stephen Paul Martin as a director on Mar 11, 2026

    2 pagesAP01

    Appointment of Joanne Mary Bell as a director on Mar 11, 2026

    2 pagesAP01

    Micro company accounts made up to May 31, 2025

    4 pagesAA

    Confirmation statement made on May 24, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to May 31, 2024

    4 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2023

    4 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2022

    5 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2021

    5 pagesAA

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2020

    5 pagesAA

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2019

    4 pagesAA

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    4 pagesAA

    Confirmation statement made on May 24, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2017

    5 pagesAA

    Confirmation statement made on May 24, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA

    Appointment of Mr Paul Wood as a secretary on Feb 01, 2017

    2 pagesAP03

    Termination of appointment of Sharon Marie Auger as a secretary on Aug 28, 2016

    1 pagesTM02

    Annual return made up to May 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2016

    Statement of capital on Jul 01, 2016

    • Capital: GBP 5
    SH01

    Registered office address changed from C/O Peter Bradley Flat 3, Eversley Court Dane Road Seaford East Sussex BN25 1FF to 140a Tachbrook Street London SW1V 2NE on Apr 27, 2016

    1 pagesAD01

    Who are the officers of 78 ST GEORGE'S SQUARE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Paul
    Tachbrook Street
    SW1V 2NE London
    140a
    England
    Secretary
    Tachbrook Street
    SW1V 2NE London
    140a
    England
    224646680001
    BELL, Joanne Mary
    Tachbrook Street
    SW1V 2NE London
    140a
    England
    Director
    Tachbrook Street
    SW1V 2NE London
    140a
    England
    EnglandBritish346247790001
    CHISHTY, Kishwar
    Spechtweg 4
    Riehen Ch4125
    Switzerland
    Director
    Spechtweg 4
    Riehen Ch4125
    Switzerland
    SwitzerlandBritish70810710002
    MARTIN, Stephen Paul
    Tachbrook Street
    SW1V 2NE London
    140a
    England
    Director
    Tachbrook Street
    SW1V 2NE London
    140a
    England
    EnglandBritish346247950001
    AUGER, Sharon Marie, Mrs.
    Kingswood Road
    KT20 5EF Tadworth
    63
    Surrey
    England
    Secretary
    Kingswood Road
    KT20 5EF Tadworth
    63
    Surrey
    England
    188434250001
    CHAMPION, Amanda Caroline
    Flat 1 Basement
    78 St Georges Square London
    SW1V 3QX London
    Secretary
    Flat 1 Basement
    78 St Georges Square London
    SW1V 3QX London
    British70527740001
    STERNBY, Ingrid
    Flat 5
    78 St Georges Square
    SW1V 3QX London
    Secretary
    Flat 5
    78 St Georges Square
    SW1V 3QX London
    Swedish70528020002
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    CHAMPION, Amanda Caroline
    Flat 1 Basement
    78 St Georges Square London
    SW1V 3QX London
    Director
    Flat 1 Basement
    78 St Georges Square London
    SW1V 3QX London
    British70527740001
    JACKSON, Drewe Anthony
    Flat 4
    78 St Georges Square
    SW1V 3QX London
    Director
    Flat 4
    78 St Georges Square
    SW1V 3QX London
    Australian76708720001
    LAI, Dilys, Doctor
    Ground Floor Flat
    161 Abbeville Road
    SW4 9JJ London
    Director
    Ground Floor Flat
    161 Abbeville Road
    SW4 9JJ London
    British70527860002
    PATUREL, Yves
    85 Westmoreland Terrace
    SW1V 4AH London
    Director
    85 Westmoreland Terrace
    SW1V 4AH London
    French70528140002
    STERNBY, Ingrid
    Flat 5
    78 St Georges Square
    SW1V 3QX London
    Director
    Flat 5
    78 St Georges Square
    SW1V 3QX London
    EnglandSwedish70528020002
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    What are the latest statements on persons with significant control for 78 ST GEORGE'S SQUARE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 24, 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