76 ST GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

76 ST GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03513059

Incorporation date

18/02/1998

Size

Dormant

Contacts

Registered address

Registered address

Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk NR7 0LBCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1998)
dot icon26/03/2026
Replacement Filing for the appointment of Mr Zahari Iliev Naydenov as a director
dot icon26/03/2026
Replacement Filing for the appointment of Dr. Susanne Anneliese Kuechler-Fogden as a director
dot icon26/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon04/03/2026
Director's details changed for Mrs Susanne Fogden on 2026-02-18
dot icon25/02/2026
Accounts for a dormant company made up to 2025-06-23
dot icon18/03/2025
Accounts for a dormant company made up to 2024-06-23
dot icon24/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon22/03/2024
Accounts for a dormant company made up to 2023-06-23
dot icon27/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon26/02/2024
Withdrawal of a person with significant control statement on 2024-02-26
dot icon26/02/2024
Notification of Mark Charles Phillipson as a person with significant control on 2024-02-18
dot icon26/02/2024
Notification of Alison Georgina Phillipson as a person with significant control on 2024-02-18
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-23
dot icon27/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-06-23
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-06-23
dot icon22/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-23
dot icon02/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon28/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-06-23
dot icon20/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2017-06-23
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon20/02/2017
Director's details changed for Elizabeth Anne Hawkesworth on 2017-02-01
dot icon14/10/2016
Total exemption small company accounts made up to 2016-06-23
dot icon28/06/2016
Appointment of Mrs Susanne Fogden as a director on 2016-05-26
dot icon28/06/2016
Appointment of Mr Zahari Naydenov as a director on 2016-05-26
dot icon07/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-06-23
dot icon18/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-23
dot icon20/03/2014
Termination of appointment of Mark Vivian as a director
dot icon20/03/2014
Termination of appointment of Andrew Vivian as a director
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-23
dot icon07/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon09/05/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-23
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-23
dot icon28/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon27/02/2012
Termination of appointment of Peter Wilson as a director
dot icon15/11/2011
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom on 2011-11-15
dot icon15/11/2011
Registered office address changed from Windsor Terrace 76-80 Thorpe Road Norwich Norfolk NR1 1BA on 2011-11-15
dot icon27/09/2011
Appointment of Timothy James Elliott as a director
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-23
dot icon14/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon14/03/2011
Director's details changed for Dr Mark Vivian on 2009-10-01
dot icon14/04/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon14/04/2010
Director's details changed for Peter Russell Wilson on 2009-10-01
dot icon14/04/2010
Director's details changed for Elizabeth Anne Hawkesworth on 2010-02-18
dot icon14/04/2010
Director's details changed for Mr Andrew Vivian on 2009-10-01
dot icon14/04/2010
Director's details changed for Mark Charles Phillipson on 2009-10-01
dot icon14/04/2010
Director's details changed for Alison Georgina Phillipson on 2009-10-01
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-23
dot icon22/05/2009
Return made up to 18/02/09; full list of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-23
dot icon04/07/2008
Director appointed dr mark vivian
dot icon04/07/2008
Director appointed mr andrew vivian
dot icon03/07/2008
Appointment terminated director michael vivian
dot icon25/04/2008
Return made up to 18/02/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-23
dot icon25/04/2007
Total exemption small company accounts made up to 2006-06-23
dot icon16/04/2007
Return made up to 18/02/07; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-06-23
dot icon08/03/2006
Return made up to 18/02/06; full list of members
dot icon29/09/2005
Registered office changed on 29/09/05 from: 205-207 crescent road new barnet hertfordshire EN4 8SB
dot icon29/09/2005
Accounting reference date extended from 28/02/05 to 23/06/05
dot icon23/03/2005
Return made up to 18/02/05; full list of members
dot icon29/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon05/11/2004
Director resigned
dot icon02/11/2004
Return made up to 18/02/04; full list of members
dot icon02/11/2004
New director appointed
dot icon02/11/2004
Director resigned
dot icon10/06/2004
Total exemption full accounts made up to 2003-02-28
dot icon25/07/2003
Return made up to 18/02/03; full list of members
dot icon25/07/2003
Registered office changed on 25/07/03 from: 76 st georges square pimlico london SW1V 3QX
dot icon09/01/2003
Total exemption full accounts made up to 2002-02-28
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New secretary appointed
dot icon07/10/2002
Secretary resigned;director resigned
dot icon15/03/2002
Return made up to 18/02/02; change of members
dot icon21/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon13/11/2001
New director appointed
dot icon20/09/2001
Director resigned
dot icon09/03/2001
Return made up to 18/02/01; full list of members
dot icon24/11/2000
Full accounts made up to 2000-02-28
dot icon14/11/2000
New director appointed
dot icon03/10/2000
Director resigned
dot icon18/05/2000
Ad 14/05/00--------- £ si 5@1=5 £ ic 2/7
dot icon14/03/2000
Return made up to 18/02/00; full list of members
dot icon19/11/1999
Full accounts made up to 1999-02-28
dot icon14/03/1999
Return made up to 18/02/99; full list of members
dot icon26/02/1998
Secretary resigned
dot icon18/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
7
-
-
0.00
-
-
2023
7
-
-
0.00
-
-

Employees

2023

Employees

7 Ascended- *

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M REGISTRARS LIMITED
Nominee Secretary
17/02/1998 - 17/02/1998
2135
Booker, Jeremy Michael James
Director
17/02/1998 - 28/09/2000
2
Pusch, John Joseph Eric
Director
07/11/2000 - 15/09/2001
-
Naydenov, Zahari
Director
26/05/2016 - Present
-
Hawkesworth, Elizabeth Anne
Director
18/02/1998 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 76 ST GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED

76 ST GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/02/1998 with the registered office located at Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk NR7 0LB. There are currently 8 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of 76 ST GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED?

toggle

76 ST GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/02/1998 .

Where is 76 ST GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

76 ST GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED is registered at Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk NR7 0LB.

What does 76 ST GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

76 ST GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 76 ST GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED have?

toggle

76 ST GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED had 7 employees in 2023.

What is the latest filing for 76 ST GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Replacement Filing for the appointment of Mr Zahari Iliev Naydenov as a director.