36 ST. GEORGE'S DRIVE FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

36 ST. GEORGE'S DRIVE FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04473088

Incorporation date

29/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2002)
dot icon02/03/2026
Micro company accounts made up to 2025-06-30
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon03/10/2025
Termination of appointment of Philippa Mary Nice as a director on 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon19/06/2025
Micro company accounts made up to 2024-06-30
dot icon27/03/2025
Director's details changed for Mr Gruffydd Elwyn Roberts on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Andrea Enria on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Harris Paul on 2025-03-26
dot icon26/03/2025
Director's details changed for Lady Philippa Mary Nice on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon05/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon13/03/2023
Micro company accounts made up to 2022-06-30
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon05/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon05/01/2022
Micro company accounts made up to 2021-06-30
dot icon13/08/2021
Director's details changed for Mr Gruffydd Elwyn Roberts on 2021-08-12
dot icon12/08/2021
Director's details changed for Mr Harris Paul on 2021-08-12
dot icon12/08/2021
Director's details changed for Lady Philippa Mary Nice on 2021-08-12
dot icon12/08/2021
Director's details changed for Mr Andrea Enria on 2021-08-12
dot icon12/08/2021
Director's details changed for Mr Andrea Enria on 2021-08-12
dot icon12/08/2021
Appointment of Hml Company Secretarial Services Limited as a secretary on 2021-08-12
dot icon12/08/2021
Termination of appointment of Gruffydd Elwyn Roberts as a secretary on 2021-08-12
dot icon12/08/2021
Registered office address changed from Rectory House Peterston Super Ely Vale of Glamorgan CF5 6LH to 94 Park Lane Croydon Surrey CR0 1JB on 2021-08-12
dot icon12/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon11/07/2021
Director's details changed for Mr Andrea Enria on 2021-07-02
dot icon05/01/2021
Micro company accounts made up to 2020-06-30
dot icon05/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-06-30
dot icon12/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon12/07/2019
Director's details changed for Mr Harris Paul on 2019-07-10
dot icon16/12/2018
Micro company accounts made up to 2018-06-30
dot icon12/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon18/01/2018
Micro company accounts made up to 2017-06-30
dot icon07/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon28/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon05/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon31/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon15/07/2013
Appointment of Lady Philippa Mary Nice as a director
dot icon15/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon09/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon15/11/2012
Termination of appointment of Jill Swane Hoorda as a director
dot icon23/08/2012
Appointment of Mr Andrea Enria as a director
dot icon15/08/2012
Termination of appointment of Jan Hammer as a director
dot icon23/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon23/07/2012
Director's details changed for Mr Gruffydd Elwyn Roberts on 2012-07-22
dot icon23/07/2012
Secretary's details changed for Mr Gruffydd Elwyn Roberts on 2012-07-22
dot icon22/07/2012
Director's details changed for Mr Jan Hammer on 2012-06-29
dot icon25/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon13/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon24/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon27/07/2010
Director's details changed for Gruffydd Elwyn Roberts on 2010-06-28
dot icon27/07/2010
Director's details changed for Mr Harris Paul on 2010-06-28
dot icon27/07/2010
Director's details changed for Jill Swane Hoorda on 2010-06-28
dot icon27/07/2010
Director's details changed for Jan Hammer on 2010-06-28
dot icon09/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon12/07/2009
Return made up to 29/06/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon15/07/2008
Return made up to 29/06/08; full list of members
dot icon15/07/2008
Director's change of particulars / harris paul / 28/06/2008
dot icon02/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon17/07/2007
Return made up to 29/06/07; full list of members
dot icon05/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon08/08/2006
Return made up to 29/06/06; full list of members
dot icon07/08/2006
Director's particulars changed
dot icon06/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/11/2005
Director resigned
dot icon09/11/2005
New director appointed
dot icon07/09/2005
Director resigned
dot icon14/07/2005
Return made up to 29/06/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon11/08/2004
Return made up to 29/06/04; full list of members
dot icon05/08/2004
New secretary appointed
dot icon05/08/2004
New secretary appointed
dot icon22/07/2004
Director's particulars changed
dot icon07/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon01/03/2004
New director appointed
dot icon05/02/2004
Registered office changed on 05/02/04 from: northumberland house 303-6 high holborn london WC1V 7JZ
dot icon20/01/2004
New director appointed
dot icon10/01/2004
New director appointed
dot icon11/07/2003
Return made up to 29/06/03; full list of members
dot icon03/09/2002
New director appointed
dot icon03/09/2002
Registered office changed on 03/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon02/09/2002
Secretary resigned;director resigned
dot icon02/09/2002
Director resigned
dot icon02/09/2002
New secretary appointed
dot icon13/08/2002
Certificate of change of name
dot icon29/06/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.99K
-
0.00
-
-
2022
0
9.99K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/08/2021 - Present
2824
Nice, Philippa Mary, Lady
Director
15/07/2013 - 31/03/2025
-
Paul, Harris
Director
17/11/2003 - Present
-
Enria, Andrea
Director
03/08/2012 - Present
1
Roberts, Gruffydd Elwyn
Director
08/08/2002 - 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 36 ST. GEORGE'S DRIVE FLAT MANAGEMENT LIMITED

36 ST. GEORGE'S DRIVE FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 29/06/2002 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 36 ST. GEORGE'S DRIVE FLAT MANAGEMENT LIMITED?

toggle

36 ST. GEORGE'S DRIVE FLAT MANAGEMENT LIMITED is currently Active. It was registered on 29/06/2002 .

Where is 36 ST. GEORGE'S DRIVE FLAT MANAGEMENT LIMITED located?

toggle

36 ST. GEORGE'S DRIVE FLAT MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 36 ST. GEORGE'S DRIVE FLAT MANAGEMENT LIMITED do?

toggle

36 ST. GEORGE'S DRIVE FLAT 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 36 ST. GEORGE'S DRIVE FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-06-30.