ST GEORGE'S PARK (PHASE 2) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ST GEORGE'S PARK (PHASE 2) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 13463958 |
| 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 (PHASE 2) 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 (PHASE 2) 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 (PHASE 2) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for ST GEORGE'S PARK (PHASE 2) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for ST GEORGE'S PARK (PHASE 2) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Director's details changed for Mrs Helen Henderson on Dec 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Helen Ballam on Nov 18, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 17, 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 Thomas Andrew Sherriff as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Powell as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Christopher Paul Hearn as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Helen Ballam as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 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 26, 2024 | 1 pages | AD01 | ||
Appointment of Trinity Nominees (1) Limited as a secretary on Nov 26, 2024 | 2 pages | AP04 | ||
Termination of appointment of Innovus Company Secretaries Limited as a director on Nov 15, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Andrew Powell 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 Jun 17, 2024 with no updates | 3 pages | CS01 | ||
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 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Appointment of Innovus Company Secretaries Limited as a director on Dec 07, 2023 | 2 pages | AP02 | ||
Termination of appointment of Djc Property Management Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Secretary's details changed for Djc Property Management 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 Jun 17, 2023 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Jun 30, 2023 to Apr 30, 2023 | 1 pages | AA01 | ||
Who are the officers of ST GEORGE'S PARK (PHASE 2) 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 | 321085160001 | |||||||||
| BURROWS, Richard Michael | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 212494290001 | |||||||||
| HEARN, Christopher Paul | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 126031680001 | |||||||||
| DJC PROPERTY MANAGEMENT LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 135630500001 | ||||||||||
| POWELL, Andrew | Director | High Holborn WC1V 6PL London 8th Floor, Holborn Tower, 137-144 England | England | British | 266193580001 | |||||||||
| SHERRIFF, Thomas Andrew | Director | Anchor Boulevard Crossways Business Park DA2 6QH Dartford Bellway House Kent | England | British | 276269440001 | |||||||||
| WALLER, Michael James | Director | Anchor Boulevard Crossways Business Park DA2 6QH Dartford Bellway House Kent | England | British | 270678240001 | |||||||||
| INNOVUS COMPANY SECRETARIES LIMITED | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 |
Who are the persons with significant control of ST GEORGE'S PARK (PHASE 2) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Thomas Andrew Sherriff | Jun 18, 2021 | Anchor Boulevard Crossways Business Park DA2 6QH Dartford Bellway House Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael James Waller | Jun 18, 2021 | Anchor Boulevard Crossways Business Park DA2 6QH Dartford Bellway House Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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