ST GEORGE'S PARK MANAGEMENT COMPANY LIMITED
Overview
Company Name | ST GEORGE'S PARK MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 12120250 |
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 GEORGE'S PARK MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ST GEORGE'S PARK MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Vantage Point 23 Mark Road HP2 7DN Hemel Hempstead Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST GEORGE'S PARK MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for ST GEORGE'S PARK MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 23, 2026 |
---|---|
Next Confirmation Statement Due | Aug 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 23, 2025 |
Overdue | No |
What are the latest filings for ST GEORGE'S PARK MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 23, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Michael Burrows as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Powell as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Thomas Andrew Sherriff as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Helen Ballam as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||
Registered office address changed from 8th Floor, Holborn Tower, 137-144 High Holborn London WC1V 6PL England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on Nov 27, 2024 | 1 pages | AD01 | ||
Appointment of Trinity Nominees (1) Limited as a secretary on Nov 27, 2024 | 2 pages | AP04 | ||
Director's details changed for Mr Andrew Powell on Nov 15, 2024 | 2 pages | CH01 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Nov 15, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr Christopher Paul Hearn on Nov 15, 2024 | 2 pages | CH01 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 8th Floor, Holborn Tower, 137-144 High Holborn London WC1V 6PL on Nov 24, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jul 23, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
Appointment of Mr Andrew Powell as a director on Jan 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael James Waller as a director on Jan 21, 2024 | 1 pages | TM01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Secretary's details changed for Djc Secretarial and Maintenance Limited on Nov 17, 2023 | 1 pages | CH04 | ||
Registered office address changed from Woodland Place Wickford Business Park Hurricane Way Wickford Essex SS11 8YB United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Aug 02, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Paul Hearn as a director on Feb 03, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 23, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||
Who are the officers of ST GEORGE'S PARK MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRINITY NOMINEES (1) LIMITED | Secretary | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England |
| 136378350001 | ||||||||||
BALLAM, Helen | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | Technical Director | 321085160001 | ||||||||
BURROWS, Richard Michael | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | Managing Director | 212494290001 | ||||||||
HEARN, Christopher Paul | Director | High Holborn WC1V 6PL London 8th Floor, Holborn Tower, 137-144 England | England | British | Director | 126031680001 | ||||||||
DJC PROPERTY MANAGEMENT LIMITED | Secretary | Hurricane Way SS11 8YB Wickford Woodland Place Wickford Business Centre Essex England |
| 135630500001 | ||||||||||
DJC SECRETARIAL AND MAINTENANCE LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 166697860001 | ||||||||||
INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
FORD, Peter Thomas | Director | Anchor Boulevard Crossways Business Park DA2 6QH Dartford Bellway House England | England | British | Finance Director | 160642120001 | ||||||||
KNIGHTS, Peter Barry | Director | Crayfields Business Park New Mill Road BR5 3QJ Orpington Osprey House Kent | England | British | Director | 242967060001 | ||||||||
POWELL, Andrew | Director | High Holborn WC1V 6PL London 8th Floor, Holborn Tower, 137-144 England | England | British | Commercial Director | 266193580001 | ||||||||
SHERRIFF, Thomas Andrew | Director | Anchor Boulevard Crossways Business Park DA2 6QH Dartford Bellway House Kent England | England | British | Director | 276269440001 | ||||||||
SNOWDON, Stephen John | Director | Crayfields Business Park New Mill Road BR5 3QJ Orpington Osprey House Kent | England | British | Director | 119391050001 | ||||||||
WALLER, Michael James | Director | Anchor Boulevard Crossways Business Park DA2 6QH Dartford Bellway House England | United Kingdom | British | Company Director | 270678240002 |
What are the latest statements on persons with significant control for ST GEORGE'S PARK MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 24, 2019 | 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