26 ST GEORGES DRIVE LIMITED

Register to unlock more data on OkredoRegister

26 ST GEORGES DRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04598962

Incorporation date

22/11/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Westbury Residential Limited, 200 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2002)
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon04/07/2024
Termination of appointment of Reinerio Elisabetta as a director on 2024-07-01
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon26/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon02/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon11/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/08/2021
Registered office address changed from Westbury Residential Limited 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2021-08-02
dot icon02/08/2021
Appointment of Westbury Residential Limited as a secretary on 2021-08-02
dot icon30/07/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon30/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon22/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon26/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon17/11/2020
Registered office address changed from Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD England to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2020-11-17
dot icon18/12/2019
Total exemption full accounts made up to 2019-11-30
dot icon27/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon04/03/2019
Accounts for a dormant company made up to 2018-11-30
dot icon24/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon03/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon27/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon10/07/2017
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD on 2017-07-10
dot icon07/07/2017
Termination of appointment of Warwick Estates Property Management Limited as a secretary on 2017-06-28
dot icon29/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-29
dot icon12/05/2017
Registered office address changed from C/O Warwick Lite Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon16/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon16/08/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon17/05/2016
Accounts for a dormant company made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon30/11/2015
Director's details changed for Mr Paul Andrew Schoonenberg on 2015-11-30
dot icon30/11/2015
Director's details changed for Dr Anna Ferrari on 2015-11-30
dot icon30/11/2015
Director's details changed for Mrs Reinerio Elisabetta on 2015-11-30
dot icon20/07/2015
Appointment of United Company Secretaries as a secretary on 2015-06-24
dot icon23/06/2015
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to C/O Warwick Lite Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2015-06-23
dot icon23/06/2015
Termination of appointment of Kelly Hobbs as a secretary on 2015-06-23
dot icon23/06/2015
Termination of appointment of Crabtree Pm Limited as a secretary on 2015-06-23
dot icon19/03/2015
Appointment of Mrs Reinerio Elisabetta as a director on 2015-03-10
dot icon19/03/2015
Appointment of Dr Anna Ferrari as a director on 2015-03-10
dot icon09/03/2015
Accounts for a dormant company made up to 2014-11-30
dot icon19/01/2015
Termination of appointment of Vaheh Avanessian as a director on 2014-07-28
dot icon24/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon24/11/2014
Secretary's details changed for Crabtree Pm Limited on 2014-11-24
dot icon25/02/2014
Accounts for a dormant company made up to 2013-11-30
dot icon25/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-11-30
dot icon23/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon22/05/2012
Accounts for a dormant company made up to 2011-11-30
dot icon20/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon17/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon08/02/2011
Appointment of Kelly Hobbs as a secretary
dot icon08/02/2011
Termination of appointment of Terence White as a secretary
dot icon17/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon12/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon17/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon05/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon30/01/2010
Termination of appointment of Julie Alden as a director
dot icon25/01/2010
Annual return made up to 2009-11-22
dot icon15/12/2009
Appointment of Terence Robert White as a secretary
dot icon09/04/2009
Secretary appointed crabtree property management LIMITED
dot icon08/04/2009
Appointment terminated secretary moretons corporate services LIMITED
dot icon07/02/2009
Return made up to 22/11/08; no change of members
dot icon07/02/2009
Director's change of particulars / julie alden / 27/01/2009
dot icon27/01/2009
Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU
dot icon12/01/2009
Accounts for a dormant company made up to 2008-11-30
dot icon28/07/2008
Accounts for a dormant company made up to 2007-11-30
dot icon03/01/2008
Return made up to 22/11/07; full list of members
dot icon23/01/2007
Accounts for a dormant company made up to 2006-11-30
dot icon02/01/2007
Return made up to 22/11/06; full list of members
dot icon02/08/2006
Accounts for a dormant company made up to 2005-11-30
dot icon24/03/2006
Return made up to 22/11/05; full list of members
dot icon24/03/2006
New secretary appointed
dot icon05/08/2005
Registered office changed on 05/08/05 from: 16 old bailey london EC4M 7EG
dot icon05/08/2005
Secretary resigned
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Ad 30/06/05--------- £ si 3@1=3 £ ic 1/4
dot icon04/05/2005
Accounts for a dormant company made up to 2004-11-30
dot icon27/04/2005
Certificate of change of name
dot icon26/11/2004
Return made up to 22/11/04; full list of members
dot icon19/05/2004
Accounts for a dormant company made up to 2003-11-30
dot icon16/12/2003
New director appointed
dot icon16/12/2003
New director appointed
dot icon16/12/2003
Return made up to 22/11/03; full list of members
dot icon19/09/2003
New director appointed
dot icon19/09/2003
New director appointed
dot icon19/09/2003
New director appointed
dot icon19/09/2003
Director resigned
dot icon22/11/2002
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
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
4.00
-
0.00
-
-
2022
-
4.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elisabetta, Reinerio
Director
10/03/2015 - 01/07/2024
-
Schoonenberg, Paul Andrew
Director
10/09/2003 - Present
-
Ferrari, Anna, Dr
Director
10/03/2015 - 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 26 ST GEORGES DRIVE LIMITED

26 ST GEORGES DRIVE LIMITED is an(a) Active company incorporated on 22/11/2002 with the registered office located at C/O Westbury Residential Limited, 200 New Kings Road, London SW6 4NF. 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 26 ST GEORGES DRIVE LIMITED?

toggle

26 ST GEORGES DRIVE LIMITED is currently Active. It was registered on 22/11/2002 .

Where is 26 ST GEORGES DRIVE LIMITED located?

toggle

26 ST GEORGES DRIVE LIMITED is registered at C/O Westbury Residential Limited, 200 New Kings Road, London SW6 4NF.

What does 26 ST GEORGES DRIVE LIMITED do?

toggle

26 ST GEORGES DRIVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 26 ST GEORGES DRIVE LIMITED?

toggle

The latest filing was on 22/09/2025: Accounts for a dormant company made up to 2024-12-31.