60 ST GEORGE'S SQUARE LIMITED

Register to unlock more data on OkredoRegister

60 ST GEORGE'S SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06595256

Incorporation date

16/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

140 Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2008)
dot icon23/02/2026
Director's details changed for Mr Edward Leonardo Osborne on 2026-02-03
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/05/2025
Appointment of Mr Edward Leonardo Osborne as a director on 2025-04-23
dot icon19/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon07/11/2023
Appointment of Ms Sarah Jane Carter as a director on 2023-10-13
dot icon26/10/2023
Appointment of Mr Christopher Guy Johnson as a director on 2023-10-25
dot icon19/09/2023
Termination of appointment of Louis Schwalbert as a director on 2023-09-11
dot icon15/09/2023
Registered office address changed from Flat 2 60 st Georges Square London SW1V 3QT to 140 Tachbrook Street London SW1V 2NE on 2023-09-15
dot icon15/09/2023
Appointment of Fry & Co as a secretary on 2023-09-01
dot icon09/08/2023
Micro company accounts made up to 2022-12-31
dot icon24/04/2023
Appointment of Mr Clive Aubrey Charles Chaplin as a director on 2023-04-24
dot icon25/11/2022
Termination of appointment of Mark James Needham as a director on 2022-11-05
dot icon25/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon07/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/08/2019
Appointment of Mr Louis Schwalbert as a director on 2019-07-24
dot icon16/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2018
Termination of appointment of Lucy Johnstone as a director on 2018-08-10
dot icon07/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon10/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2016-10-25 with updates
dot icon03/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon23/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-10-18
dot icon03/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/02/2014
Director's details changed
dot icon07/10/2013
Appointment of Mr Mark Needham as a director
dot icon26/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/09/2013
Annual return made up to 2013-09-20 no member list
dot icon23/09/2013
Termination of appointment of Meadowrise Limited as a secretary
dot icon23/09/2013
Termination of appointment of Victoria Singer as a director
dot icon13/02/2013
Director's details changed for Mr Paul Michael West on 2013-02-12
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/07/2011
Termination of appointment of Paul West as a director
dot icon12/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon22/06/2011
Statement of capital following an allotment of shares on 2011-06-12
dot icon11/02/2011
Previous accounting period shortened from 2011-05-31 to 2010-12-31
dot icon17/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon10/08/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon09/08/2010
Termination of appointment of Richard Mawson as a secretary
dot icon09/08/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon29/07/2010
Director's details changed for Richard David Mawson on 2009-12-01
dot icon29/07/2010
Secretary's details changed for Richard David Mawson on 2009-12-01
dot icon20/07/2010
Termination of appointment of Richard Mawson as a director
dot icon23/06/2010
Registered office address changed from West Hill 61 London Road Maidstone Kent ME16 8TX on 2010-06-23
dot icon18/06/2010
Appointment of Meadowrise Limited as a secretary
dot icon18/06/2010
Appointment of Lucy Johnstone as a director
dot icon18/06/2010
Appointment of Victoria Singer as a director
dot icon01/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon03/09/2009
Gbp nc 1000/6\20/08/09
dot icon23/06/2009
Capitals not rolled up
dot icon15/06/2009
Return made up to 16/05/09; full list of members
dot icon06/03/2009
Director appointed paul michael west
dot icon06/03/2009
Director appointed richard david mawson
dot icon06/03/2009
Secretary appointed richard david mawson
dot icon20/05/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon20/05/2008
Appointment terminated director company directors LIMITED
dot icon16/05/2008
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
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
6.00
-
0.00
-
-
2022
0
2.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Sarah Jane
Director
13/10/2023 - Present
9
Needham, Mark James
Director
08/09/2013 - 05/11/2022
11
FRY & CO
Corporate Secretary
01/09/2023 - Present
40
Chaplin, Clive Aubrey Charles
Director
24/04/2023 - Present
15
Schwalbert, Louis
Director
24/07/2019 - 11/09/2023
3

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 60 ST GEORGE'S SQUARE LIMITED

60 ST GEORGE'S SQUARE LIMITED is an(a) Active company incorporated on 16/05/2008 with the registered office located at 140 Tachbrook Street, London SW1V 2NE. There are currently 5 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 60 ST GEORGE'S SQUARE LIMITED?

toggle

60 ST GEORGE'S SQUARE LIMITED is currently Active. It was registered on 16/05/2008 .

Where is 60 ST GEORGE'S SQUARE LIMITED located?

toggle

60 ST GEORGE'S SQUARE LIMITED is registered at 140 Tachbrook Street, London SW1V 2NE.

What does 60 ST GEORGE'S SQUARE LIMITED do?

toggle

60 ST GEORGE'S SQUARE 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 60 ST GEORGE'S SQUARE LIMITED?

toggle

The latest filing was on 23/02/2026: Director's details changed for Mr Edward Leonardo Osborne on 2026-02-03.