38 ST GEORGE'S DRIVE LIMITED

Register to unlock more data on OkredoRegister

38 ST GEORGE'S DRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05231498

Incorporation date

15/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cashmore & Co, 25 Albert Street, Rugby CV21 2SDCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2004)
dot icon30/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon16/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/02/2025
Termination of appointment of Ben Samuel Dickson as a director on 2025-02-12
dot icon23/02/2025
Cessation of Ben Samuel Dickson as a person with significant control on 2025-02-12
dot icon25/09/2024
Appointment of Mr Jan Ola Folke Persson as a director on 2024-09-15
dot icon25/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon06/07/2021
Notification of Min Wang as a person with significant control on 2021-07-06
dot icon06/07/2021
Notification of Amanda Cashmore as a person with significant control on 2021-07-06
dot icon05/07/2021
Cessation of Frances Krickser Grier as a person with significant control on 2021-07-05
dot icon05/07/2021
Termination of appointment of Frances Krickser Grier as a director on 2021-07-05
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon08/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/04/2020
Appointment of Mr Min Wang as a director on 2020-04-28
dot icon18/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon27/08/2019
Appointment of Ms Amanda Cashmore as a director on 2019-08-27
dot icon27/08/2019
Cessation of Bridget Louise Cranleigh-Swash as a person with significant control on 2019-08-27
dot icon27/08/2019
Termination of appointment of Bridget Louise Cranleigh-Swash as a director on 2019-08-27
dot icon27/08/2019
Registered office address changed from 29 the Chandlers Salt Meat Lane Gosport PO12 1GF England to C/O Cashmore & Co 25 Albert Street Rugby CV21 2SD on 2019-08-27
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon23/10/2017
Registered office address changed from 29 Salt Meat Lane Gosport PO12 1GF England to 29 the Chandlers Salt Meat Lane Gosport PO12 1GF on 2017-10-23
dot icon16/10/2017
Total exemption full accounts made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon11/07/2017
Registered office address changed from C/O Murrays Greenford Business Centre Station Approach Oldfield Lane North Greenford Middlesex UB6 0AL to 29 Salt Meat Lane Gosport PO12 1GF on 2017-07-11
dot icon14/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon28/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon16/09/2015
Annual return made up to 2015-09-15 no member list
dot icon26/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-15 no member list
dot icon30/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-09-15 no member list
dot icon16/09/2013
Director's details changed for Mrs Bridget Louise Cranleigh-Swash on 2013-05-01
dot icon24/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon15/06/2013
Termination of appointment of Janice Hobbins as a director
dot icon11/06/2013
Registered office address changed from 42 Rylett Road London W12 9ST on 2013-06-11
dot icon10/04/2013
Appointment of Alexander Bonello Du Puis as a director
dot icon12/10/2012
Annual return made up to 2012-09-15 no member list
dot icon12/10/2012
Director's details changed for Frances Krickser Grier on 2012-10-12
dot icon11/10/2012
Termination of appointment of Philip Cranleigh-Swash as a secretary
dot icon01/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon21/02/2012
Appointment of Ms Janice Rosemary Hobbins as a director
dot icon03/01/2012
Termination of appointment of Kathleen Hobbins as a director
dot icon19/09/2011
Annual return made up to 2011-09-15 no member list
dot icon22/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon20/09/2010
Annual return made up to 2010-09-15 no member list
dot icon20/09/2010
Director's details changed for Frances Krickser Grier on 2010-01-01
dot icon19/09/2010
Director's details changed for Fiona Piper on 2010-01-01
dot icon19/09/2010
Director's details changed for Ben Dickson on 2010-01-01
dot icon19/09/2010
Director's details changed for Kathleen Jean Hobbins on 2010-01-01
dot icon19/09/2010
Director's details changed for Mrs Bridget Louise Cranleigh-Swash on 2010-01-01
dot icon24/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon22/09/2009
Annual return made up to 15/09/09
dot icon29/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon08/10/2008
Annual return made up to 15/09/08
dot icon28/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/10/2007
Annual return made up to 15/09/07
dot icon19/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon03/10/2006
Annual return made up to 15/09/06
dot icon17/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon28/09/2005
Annual return made up to 15/09/05
dot icon21/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon08/03/2005
New director appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New secretary appointed
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Secretary resigned
dot icon15/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+71.99 % *

* during past year

Cash in Bank

£22,216.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
12.92K
-
2022
0
-
-
0.00
22.22K
-
2022
0
-
-
0.00
22.22K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.22K £Ascended71.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonello Du Puis, Alexander
Director
01/12/2012 - Present
2
Piper, Fiona
Director
01/03/2005 - Present
-
Wang, Min
Director
28/04/2020 - Present
-
Cashmore, Amanda
Director
27/08/2019 - Present
-
Dickson, Ben Samuel
Director
23/11/2004 - 12/02/2025
6

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 38 ST GEORGE'S DRIVE LIMITED

38 ST GEORGE'S DRIVE LIMITED is an(a) Active company incorporated on 15/09/2004 with the registered office located at C/O Cashmore & Co, 25 Albert Street, Rugby CV21 2SD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 38 ST GEORGE'S DRIVE LIMITED?

toggle

38 ST GEORGE'S DRIVE LIMITED is currently Active. It was registered on 15/09/2004 .

Where is 38 ST GEORGE'S DRIVE LIMITED located?

toggle

38 ST GEORGE'S DRIVE LIMITED is registered at C/O Cashmore & Co, 25 Albert Street, Rugby CV21 2SD.

What does 38 ST GEORGE'S DRIVE LIMITED do?

toggle

38 ST GEORGE'S DRIVE 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 38 ST GEORGE'S DRIVE LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-15 with no updates.