47 ST GEORGE'S DRIVE LIMITED

Register to unlock more data on OkredoRegister

47 ST GEORGE'S DRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07748866

Incorporation date

22/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Unit C, Regent House Crown Square, Poundbury, Dorchester DT1 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2011)
dot icon17/11/2025
Termination of appointment of William Hugo Robin Lalonde as a director on 2025-11-13
dot icon17/11/2025
Appointment of Ms Valeriya Prokopenko as a director on 2025-11-13
dot icon25/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon11/10/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-08-31
dot icon11/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon05/06/2023
Micro company accounts made up to 2022-08-31
dot icon05/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-08-31
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon19/08/2021
Director's details changed for Mr William Hugo Robin Lalonde on 2021-08-16
dot icon17/12/2020
Micro company accounts made up to 2020-08-31
dot icon02/11/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon02/11/2020
Notice of removal of a director
dot icon27/07/2020
Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Unit C, Regent House Crown Square Poundbury Dorchester DT1 3DY on 2020-07-27
dot icon25/09/2019
Micro company accounts made up to 2019-08-31
dot icon24/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon24/09/2019
Director's details changed for Mrs Shelagh Mary Martell on 2019-04-01
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon05/02/2019
Termination of appointment of Francesca Guagnini as a director on 2018-02-28
dot icon23/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon21/08/2018
Director's details changed for Miss Francesca Guagnini on 2018-08-21
dot icon29/05/2018
Micro company accounts made up to 2017-08-31
dot icon12/09/2017
Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 2017-09-12
dot icon07/09/2017
Confirmation statement made on 2017-08-22 with updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/10/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon08/10/2015
Appointment of Justas Paulauskas as a director on 2014-09-01
dot icon08/10/2015
Termination of appointment of Francesca Properzi as a director on 2014-09-01
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/10/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/10/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon24/10/2013
Director's details changed for Mrs Louise Mason on 2013-08-22
dot icon17/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon20/11/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon20/11/2012
Register(s) moved to registered inspection location
dot icon20/11/2012
Register inspection address has been changed
dot icon13/02/2012
Statement of capital following an allotment of shares on 2012-01-30
dot icon06/02/2012
Appointment of Francesca Properzi as a director
dot icon24/08/2011
Appointment of Miss Francesca Guagnini as a director
dot icon22/08/2011
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
31/08/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lalonde, William Hugo Robin
Director
22/08/2011 - 13/11/2025
7
Mason, Louise
Director
22/08/2011 - Present
3
Martell, Shelagh Mary
Director
22/08/2011 - Present
1
Justas Paulauskas
Director
01/09/2014 - Present
1
Prokopenko, Valeriya
Director
13/11/2025 - 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 47 ST GEORGE'S DRIVE LIMITED

47 ST GEORGE'S DRIVE LIMITED is an(a) Active company incorporated on 22/08/2011 with the registered office located at Unit C, Regent House Crown Square, Poundbury, Dorchester DT1 3DY. 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 47 ST GEORGE'S DRIVE LIMITED?

toggle

47 ST GEORGE'S DRIVE LIMITED is currently Active. It was registered on 22/08/2011 .

Where is 47 ST GEORGE'S DRIVE LIMITED located?

toggle

47 ST GEORGE'S DRIVE LIMITED is registered at Unit C, Regent House Crown Square, Poundbury, Dorchester DT1 3DY.

What does 47 ST GEORGE'S DRIVE LIMITED do?

toggle

47 ST GEORGE'S DRIVE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 47 ST GEORGE'S DRIVE LIMITED?

toggle

The latest filing was on 17/11/2025: Termination of appointment of William Hugo Robin Lalonde as a director on 2025-11-13.