105 ST GEORGE'S SQUARE LIMITED

Register to unlock more data on OkredoRegister

105 ST GEORGE'S SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06326276

Incorporation date

27/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Icomb Edge, Bledington, Chipping Norton, Oxon OX7 6XLCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2007)
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-07-27 with updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-07-27 with updates
dot icon14/10/2022
Second filing for the termination of William Piers Mackesy as a director
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/08/2022
Termination of appointment of William Piers Mackesy as a director on 2022-08-03
dot icon12/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon19/07/2022
Appointment of Mr Niall Grenville Solomon as a director on 2022-07-14
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon18/03/2021
Director's details changed for Mr Edward Clifton-Brown on 2021-03-18
dot icon18/03/2021
Director's details changed for Mr Edward Clifton-Brown on 2021-03-18
dot icon14/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon24/12/2017
Termination of appointment of Deborah Kay Juanita Davies as a director on 2017-12-17
dot icon31/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-27 with updates
dot icon24/03/2017
Registered office address changed from C/O N C Gillingham 1 Girton House Manor Fields Putney London Uk SW15 3LN to Icomb Edge Bledington Chipping Norton Oxon OX7 6XL on 2017-03-24
dot icon23/03/2017
Appointment of Mr William Piers Mackesy as a secretary on 2017-03-22
dot icon23/03/2017
Termination of appointment of Nicholas Charles Gillingham as a secretary on 2017-03-23
dot icon20/12/2016
Appointment of Mr Edward Clifton-Brown as a director on 2016-12-12
dot icon20/12/2016
Termination of appointment of Nicholas Charles Gillingham as a director on 2016-12-19
dot icon01/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon09/12/2015
Termination of appointment of Sophie Marina Caulcutt as a director on 2015-11-03
dot icon01/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon01/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon16/07/2014
Appointment of Mr William Piers Mackesy as a director on 2014-06-26
dot icon15/07/2014
Director's details changed for Mr Nicholas Charles Gillingham on 2014-05-01
dot icon15/07/2014
Secretary's details changed for Mr Nicholas Charles Gillingham on 2014-05-01
dot icon15/07/2014
Director's details changed for Ms Deborah Kay Juanita Davies on 2014-06-26
dot icon15/07/2014
Termination of appointment of Timothy Robert Scott as a director on 2014-06-27
dot icon15/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/02/2013
Termination of appointment of Laura Johnston as a director
dot icon10/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Registered office address changed from 20 Shaftesbury Court 2 Alderney Mews London SE1 4JR Uk on 2012-01-25
dot icon09/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Appointment of Ms Sophie Marina Caulcutt as a director
dot icon30/09/2010
Termination of appointment of Erin Hepher as a director
dot icon03/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon27/07/2010
Director's details changed for Deborah Kay Juanita Davies on 2010-07-27
dot icon27/07/2010
Director's details changed for Laura Antonia Johnston on 2010-07-27
dot icon27/07/2010
Director's details changed for Timothy Robert Scott on 2010-07-27
dot icon14/08/2009
Return made up to 27/07/09; full list of members
dot icon14/08/2009
Registered office changed on 14/08/2009 from 20 shaftesbury court 2 alderney mews london SE1 4JR uk
dot icon14/08/2009
Location of register of members
dot icon14/08/2009
Location of debenture register
dot icon17/07/2009
Director and secretary's change of particulars nicholas charles gillingham logged form
dot icon09/07/2009
Registered office changed on 09/07/2009 from 105 st george's square london SW1V 3QP
dot icon09/07/2009
Director and secretary's change of particulars / nicholas gillingham / 08/07/2009
dot icon27/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/05/2009
Capitals not rolled up
dot icon11/05/2009
Appointment terminated director nicola johnston
dot icon11/05/2009
Director appointed laura antonia johnston
dot icon22/10/2008
Return made up to 27/07/08; full list of members
dot icon22/10/2008
Registered office changed on 22/10/2008 from 105 st george's square london SW1V 3QP
dot icon22/10/2008
Director's change of particulars / deborah davies / 01/01/2008
dot icon04/07/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon12/10/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon20/08/2007
New secretary appointed;new director appointed
dot icon20/08/2007
Secretary resigned
dot icon20/08/2007
Director resigned
dot icon27/07/2007
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
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clifton-Brown, Edward
Director
12/12/2016 - Present
-
Solomon, Niall Grenville
Director
14/07/2022 - Present
-

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 105 ST GEORGE'S SQUARE LIMITED

105 ST GEORGE'S SQUARE LIMITED is an(a) Active company incorporated on 27/07/2007 with the registered office located at Icomb Edge, Bledington, Chipping Norton, Oxon OX7 6XL. There are currently 2 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 105 ST GEORGE'S SQUARE LIMITED?

toggle

105 ST GEORGE'S SQUARE LIMITED is currently Active. It was registered on 27/07/2007 .

Where is 105 ST GEORGE'S SQUARE LIMITED located?

toggle

105 ST GEORGE'S SQUARE LIMITED is registered at Icomb Edge, Bledington, Chipping Norton, Oxon OX7 6XL.

What does 105 ST GEORGE'S SQUARE LIMITED do?

toggle

105 ST GEORGE'S SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 105 ST GEORGE'S SQUARE LIMITED?

toggle

The latest filing was on 16/09/2025: Micro company accounts made up to 2024-12-31.