103 ST GEORGES SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

103 ST GEORGES SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06412616

Incorporation date

30/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Langhurst Barn Cottage Lodkin Hill, Hascombe, Godalming GU8 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2007)
dot icon10/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon09/11/2025
Micro company accounts made up to 2025-10-31
dot icon24/11/2024
Micro company accounts made up to 2024-10-31
dot icon31/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon15/11/2023
Micro company accounts made up to 2023-10-31
dot icon08/11/2023
Appointment of Ms Melissa Dean as a director on 2023-10-29
dot icon08/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-10-31
dot icon10/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon07/11/2022
Termination of appointment of Andrew John Stafford as a director on 2022-10-30
dot icon27/11/2021
Micro company accounts made up to 2021-10-31
dot icon30/10/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon17/11/2020
Micro company accounts made up to 2020-10-30
dot icon17/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon07/12/2019
Micro company accounts made up to 2019-10-31
dot icon05/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-10-31
dot icon04/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon21/07/2018
Micro company accounts made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon10/08/2017
Registered office address changed from 49 Grove Park Camberwell London SE5 8LG to Langhurst Barn Cottage Lodkin Hill Hascombe Godalming GU8 4JP on 2017-08-10
dot icon08/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon10/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon04/11/2015
Total exemption small company accounts made up to 2015-10-31
dot icon01/11/2015
Annual return made up to 2015-10-30 no member list
dot icon17/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon24/11/2014
Annual return made up to 2014-10-30 no member list
dot icon24/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/01/2014
Appointment of Mr Andrew John Stafford as a director
dot icon20/01/2014
Termination of appointment of Melanie Jones as a director
dot icon20/11/2013
Annual return made up to 2013-10-30 no member list
dot icon28/11/2012
Total exemption small company accounts made up to 2012-10-31
dot icon26/11/2012
Annual return made up to 2012-10-30 no member list
dot icon05/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-30 no member list
dot icon11/01/2011
Total exemption small company accounts made up to 2010-10-30
dot icon07/12/2010
Annual return made up to 2010-10-30 no member list
dot icon24/03/2010
Termination of appointment of Timothy Andrews as a director
dot icon24/03/2010
Director's details changed for Mr Oliver Martin on 2010-03-24
dot icon23/03/2010
Appointment of Mr Oliver Martin as a director
dot icon23/11/2009
Total exemption small company accounts made up to 2009-10-31
dot icon31/10/2009
Annual return made up to 2009-10-30 no member list
dot icon31/10/2009
Director's details changed for Melanie Jones on 2009-10-30
dot icon31/10/2009
Director's details changed for Timothy William Andrews on 2009-10-30
dot icon15/12/2008
Total exemption small company accounts made up to 2008-10-31
dot icon10/11/2008
Annual return made up to 30/10/08
dot icon03/03/2008
Registered office changed on 03/03/2008 from 16 churchill way cardiff south glamorgan CF10 2DX
dot icon22/01/2008
New director appointed
dot icon08/01/2008
Director resigned
dot icon08/01/2008
New secretary appointed
dot icon08/01/2008
New director appointed
dot icon08/01/2008
Secretary resigned
dot icon30/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
246.00
-
0.00
-
-
2022
0
233.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Melanie
Director
30/10/2007 - 20/01/2014
4
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
30/10/2007 - 30/10/2007
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
30/10/2007 - 30/10/2007
15962
Andrews, Timothy William
Director
30/10/2007 - 09/03/2010
46
Stafford, Andrew John
Director
20/01/2014 - 30/10/2022
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 103 ST GEORGES SQUARE MANAGEMENT LIMITED

103 ST GEORGES SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 30/10/2007 with the registered office located at Langhurst Barn Cottage Lodkin Hill, Hascombe, Godalming GU8 4JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 103 ST GEORGES SQUARE MANAGEMENT LIMITED?

toggle

103 ST GEORGES SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 30/10/2007 .

Where is 103 ST GEORGES SQUARE MANAGEMENT LIMITED located?

toggle

103 ST GEORGES SQUARE MANAGEMENT LIMITED is registered at Langhurst Barn Cottage Lodkin Hill, Hascombe, Godalming GU8 4JP.

What does 103 ST GEORGES SQUARE MANAGEMENT LIMITED do?

toggle

103 ST GEORGES SQUARE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 103 ST GEORGES SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-30 with no updates.