23 ST. GEORGES SQUARE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

23 ST. GEORGES SQUARE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04938183

Incorporation date

20/10/2003

Size

Dormant

Contacts

Registered address

Registered address

5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon21/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon28/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon28/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon23/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon21/11/2023
Appointment of Hillcrest Estate Management Limited as a secretary on 2023-11-01
dot icon21/11/2023
Registered office address changed from 23 st. Georges Square London SW1V 2HX England to 5 Grove Road Redland Bristol BS6 6UJ on 2023-11-21
dot icon06/11/2023
Termination of appointment of Bunn & Co. (London) Limited as a secretary on 2023-11-01
dot icon06/11/2023
Registered office address changed from 18 Churton Street London SW1V 2LL England to 23 st. Georges Square London SW1V 2HX on 2023-11-06
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon12/07/2023
Secretary's details changed for Bunn & Co. (London) Limited on 2023-07-12
dot icon26/06/2023
Micro company accounts made up to 2022-10-31
dot icon15/05/2023
Registered office address changed from 22 Moreton Street London SW1V 2PT England to 18 Churton Street London SW1V 2LL on 2023-05-15
dot icon20/01/2023
Registered office address changed from C/O C/O Fry & Company 52 Moreton Street London SW1V 2PB to 22 Moreton Street London SW1V 2PT on 2023-01-20
dot icon20/01/2023
Termination of appointment of Richard Fry as a secretary on 2023-01-20
dot icon20/01/2023
Appointment of Bunn & Co. (London) Limited as a secretary on 2023-01-20
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon24/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon29/03/2021
Accounts for a dormant company made up to 2020-10-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon25/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon01/12/2015
Annual return made up to 2015-10-20 no member list
dot icon17/11/2015
Total exemption small company accounts made up to 2015-10-31
dot icon17/09/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/05/2015
Appointment of Mr Richard Fry as a secretary on 2015-05-28
dot icon28/05/2015
Termination of appointment of David Robin Fraser Tillett as a director on 2014-01-22
dot icon27/10/2014
Annual return made up to 2014-10-20 no member list
dot icon17/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/10/2013
Annual return made up to 2013-10-20 no member list
dot icon25/10/2013
Termination of appointment of Susan Reeves as a director
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/10/2012
Annual return made up to 2012-10-20 no member list
dot icon24/10/2012
Termination of appointment of Ian Bain as a secretary
dot icon24/10/2012
Registered office address changed from 52 Moreton Street London SW1V 2PB on 2012-10-24
dot icon15/10/2012
Registered office address changed from 65 Deans Street Oakham Rutland LE15 6AF on 2012-10-15
dot icon25/09/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/05/2012
Appointment of Mr John Walter as a director
dot icon17/11/2011
Annual return made up to 2011-10-20 no member list
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/11/2010
Annual return made up to 2010-10-20 no member list
dot icon15/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/12/2009
Annual return made up to 2009-10-20 no member list
dot icon01/12/2009
Director's details changed for Miss Susan Mary Reeves on 2009-10-01
dot icon01/12/2009
Director's details changed for Sarah Louise Macdonald Eggers on 2009-10-01
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/11/2008
Annual return made up to 20/10/08
dot icon20/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/11/2007
Annual return made up to 20/10/07
dot icon04/06/2007
Secretary resigned
dot icon04/06/2007
New secretary appointed
dot icon04/06/2007
Registered office changed on 04/06/07 from: 23 st george's square pimlico london SW1V 2HX
dot icon28/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/12/2006
Annual return made up to 20/10/06
dot icon22/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/11/2005
Annual return made up to 20/10/05
dot icon27/01/2005
Director's particulars changed
dot icon18/01/2005
Accounts for a dormant company made up to 2004-10-31
dot icon19/11/2004
Annual return made up to 20/10/04
dot icon08/12/2003
Director resigned
dot icon08/12/2003
Secretary resigned;director resigned
dot icon08/12/2003
New secretary appointed;new director appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
Registered office changed on 08/12/03 from: 1 mitchell lane bristol BS1 6JS
dot icon20/10/2003
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
31/10/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
27.50K
-
0.00
-
-
2022
2
27.50K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
20/10/2003 - 20/10/2003
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/10/2003 - 20/10/2003
99599
INSTANT COMPANIES LIMITED
Nominee Director
20/10/2003 - 20/10/2003
43699
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/11/2023 - Present
163
Reeves, Susan Mary
Secretary
20/10/2003 - 16/05/2007
-

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 23 ST. GEORGES SQUARE FREEHOLD LIMITED

23 ST. GEORGES SQUARE FREEHOLD LIMITED is an(a) Active company incorporated on 20/10/2003 with the registered office located at 5 Grove Road, Redland, Bristol BS6 6UJ. 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 23 ST. GEORGES SQUARE FREEHOLD LIMITED?

toggle

23 ST. GEORGES SQUARE FREEHOLD LIMITED is currently Active. It was registered on 20/10/2003 .

Where is 23 ST. GEORGES SQUARE FREEHOLD LIMITED located?

toggle

23 ST. GEORGES SQUARE FREEHOLD LIMITED is registered at 5 Grove Road, Redland, Bristol BS6 6UJ.

What does 23 ST. GEORGES SQUARE FREEHOLD LIMITED do?

toggle

23 ST. GEORGES SQUARE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 23 ST. GEORGES SQUARE FREEHOLD LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-20 with no updates.