7-9 ST GEORGE'S SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

7-9 ST GEORGE'S SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07119173

Incorporation date

07/01/2010

Size

Dormant

Contacts

Registered address

Registered address

17 Abingdon Road, London W8 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2010)
dot icon27/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon16/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon23/06/2025
Registered office address changed from 9, St. Georges Square Pimlico London SW1V 2HX England to 17 Abingdon Road London W8 6AH on 2025-06-23
dot icon23/06/2025
Termination of appointment of Camilla Kate Roxanne Hayes as a director on 2025-06-23
dot icon24/03/2025
Appointment of Ms Marsha Yuan as a director on 2025-03-14
dot icon03/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon02/01/2025
Termination of appointment of Mark Hemming Jones as a director on 2024-12-20
dot icon02/03/2024
Accounts for a dormant company made up to 2024-01-31
dot icon28/12/2023
Confirmation statement made on 2023-12-28 with no updates
dot icon22/08/2023
Termination of appointment of John Michael Fordham as a director on 2023-07-27
dot icon22/08/2023
Accounts for a dormant company made up to 2023-01-31
dot icon28/12/2022
Confirmation statement made on 2022-12-28 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2022-01-31
dot icon02/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon16/05/2021
Appointment of Miss Camilla Kate Roxanne Hayes as a director on 2021-05-13
dot icon16/05/2021
Termination of appointment of Susan Jane Hayes as a director on 2021-05-13
dot icon27/04/2021
Accounts for a dormant company made up to 2021-01-31
dot icon03/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon29/06/2020
Accounts for a dormant company made up to 2020-01-31
dot icon03/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon28/05/2019
Accounts for a dormant company made up to 2019-01-31
dot icon04/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon08/07/2018
Accounts for a dormant company made up to 2018-01-31
dot icon12/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon28/12/2017
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 9 st. Georges Square Pimlico London SW1V 2HX
dot icon28/12/2017
Register(s) moved to registered office address 9, St. Georges Square Pimlico London SW1V 2HX
dot icon06/11/2017
Appointment of Mrs Kay Elizabeth Armstrong as a director on 2017-11-06
dot icon06/11/2017
Appointment of Mr John Michael Fordham as a director on 2017-11-06
dot icon11/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon07/05/2017
Registered office address changed from 6 Hampstead Way London NW11 7LH to 9, St. Georges Square Pimlico London SW1V 2HX on 2017-05-07
dot icon11/04/2017
Appointment of Mrs Susan Jane Hayes as a director on 2017-04-03
dot icon01/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon25/01/2017
Termination of appointment of Howard Hamilton as a director on 2017-01-24
dot icon25/01/2017
Termination of appointment of Alexander James Hamilton as a director on 2017-01-24
dot icon24/01/2017
Appointment of Mr Paul Anthony Radford as a director on 2015-12-17
dot icon24/01/2017
Appointment of Mr Mark Hemming Jones as a director on 2015-12-17
dot icon23/03/2016
Accounts for a dormant company made up to 2016-01-31
dot icon10/02/2016
Annual return made up to 2016-01-07 no member list
dot icon10/02/2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon07/01/2016
Accounts for a dormant company made up to 2015-01-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon02/02/2015
Annual return made up to 2015-01-07 no member list
dot icon26/01/2015
Accounts for a dormant company made up to 2014-01-31
dot icon12/02/2014
Annual return made up to 2014-01-07 no member list
dot icon12/02/2014
Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
dot icon12/02/2014
Register(s) moved to registered inspection location
dot icon05/03/2013
Annual return made up to 2013-01-07 no member list
dot icon05/03/2013
Register inspection address has been changed
dot icon05/03/2013
Director's details changed for Mr Alexander James Hamilton on 2012-12-04
dot icon12/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon05/02/2013
Accounts for a dormant company made up to 2012-01-31
dot icon30/01/2013
Compulsory strike-off action has been discontinued
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon02/07/2012
Amended accounts made up to 2011-01-31
dot icon20/06/2012
Compulsory strike-off action has been discontinued
dot icon19/06/2012
Annual return made up to 2012-01-07 no member list
dot icon08/05/2012
First Gazette notice for compulsory strike-off
dot icon16/12/2011
Accounts for a dormant company made up to 2011-01-31
dot icon15/02/2011
Annual return made up to 2011-01-07 no member list
dot icon07/01/2010
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
31/01/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Camilla Kate Roxanne
Director
13/05/2021 - 23/06/2025
-
Hamilton, Howard
Director
07/01/2010 - 24/01/2017
6
Jones, Mark Hemming
Director
17/12/2015 - 20/12/2024
17
Hamilton, Alexander James
Director
07/01/2010 - 24/01/2017
2
Hayes, Susan Jane
Director
03/04/2017 - 13/05/2021
4

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 7-9 ST GEORGE'S SQUARE MANAGEMENT LIMITED

7-9 ST GEORGE'S SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/01/2010 with the registered office located at 17 Abingdon Road, London W8 6AH. There are currently 3 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 7-9 ST GEORGE'S SQUARE MANAGEMENT LIMITED?

toggle

7-9 ST GEORGE'S SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 07/01/2010 .

Where is 7-9 ST GEORGE'S SQUARE MANAGEMENT LIMITED located?

toggle

7-9 ST GEORGE'S SQUARE MANAGEMENT LIMITED is registered at 17 Abingdon Road, London W8 6AH.

What does 7-9 ST GEORGE'S SQUARE MANAGEMENT LIMITED do?

toggle

7-9 ST GEORGE'S SQUARE 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 7-9 ST GEORGE'S SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-12-28 with no updates.