87 ST. GEORGES SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

87 ST. GEORGES SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02960154

Incorporation date

18/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

335 City Road, London EC1V 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1994)
dot icon02/04/2026
Appointment of Mr Roop Aaneesh Arora as a secretary on 2026-03-16
dot icon02/04/2026
Termination of appointment of Nina Simmons as a secretary on 2026-03-16
dot icon02/04/2026
Registered office address changed from 87 st Georges Square London SW1V 3QW to 335 City Road London EC1V 1LJ on 2026-04-02
dot icon14/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon10/02/2025
Termination of appointment of Dores Schembri as a director on 2025-02-10
dot icon24/01/2025
Micro company accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon28/08/2024
Appointment of Ms Giannina Moy Reggiardo as a director on 2024-08-27
dot icon27/08/2024
Termination of appointment of Dores Teresa Schembri as a secretary on 2024-08-27
dot icon27/08/2024
Appointment of Mrs Nina Simmons as a secretary on 2024-08-27
dot icon20/03/2024
Micro company accounts made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon07/03/2023
Micro company accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon16/02/2022
Micro company accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon25/06/2021
Termination of appointment of Michael Kirkland Goold as a director on 2021-06-21
dot icon30/03/2021
Micro company accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon15/03/2021
Appointment of Ms Dores Schembri as a director on 2021-03-10
dot icon12/01/2021
Secretary's details changed for Ms Dores Theresa Schembri on 2021-01-12
dot icon25/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon19/02/2020
Micro company accounts made up to 2019-12-31
dot icon13/06/2019
Micro company accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon03/01/2019
Appointment of Ms Julie Simmons as a director on 2019-01-02
dot icon03/01/2019
Appointment of Ms Dores Theresa Schembri as a secretary on 2019-01-02
dot icon03/01/2019
Termination of appointment of Nina Simmons as a secretary on 2019-01-02
dot icon02/11/2018
Micro company accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon22/03/2018
Termination of appointment of David John Plowman as a director on 2017-08-24
dot icon12/08/2017
Micro company accounts made up to 2016-12-31
dot icon26/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon20/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon15/01/2015
Termination of appointment of Katherine Louise Frederica Wilkinson as a director on 2015-01-05
dot icon25/09/2014
Director's details changed for David John Plowman on 2013-09-30
dot icon20/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/10/2013
Termination of appointment of David Price as a director
dot icon03/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/09/2012
Appointment of David Seaton Price as a director
dot icon28/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon01/09/2010
Register(s) moved to registered inspection location
dot icon31/08/2010
Director's details changed for Lady Katherine Louise Frederica Wilkinson on 2010-08-18
dot icon31/08/2010
Register inspection address has been changed
dot icon31/08/2010
Director's details changed for The Honourable Michael Kirkland Goold on 2010-08-18
dot icon31/08/2010
Director's details changed for Nina Simmons on 2010-08-18
dot icon31/08/2010
Director's details changed for David John Plowman on 2010-08-18
dot icon25/08/2009
Return made up to 18/08/09; full list of members
dot icon06/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/08/2008
Return made up to 18/08/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/08/2007
Return made up to 18/08/07; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/09/2006
Return made up to 18/08/06; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/08/2005
Return made up to 18/08/05; full list of members
dot icon18/05/2005
New director appointed
dot icon18/05/2005
Director resigned
dot icon17/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/10/2004
Director resigned
dot icon09/09/2004
Return made up to 18/08/04; full list of members
dot icon12/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/08/2003
Return made up to 18/08/03; full list of members
dot icon12/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/08/2002
Return made up to 18/08/02; full list of members
dot icon22/08/2001
Return made up to 18/08/01; full list of members
dot icon09/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/05/2001
Registered office changed on 11/05/01 from: 87 st georges square flat 6 london SW1V 3QW
dot icon25/08/2000
Return made up to 18/08/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-12-31
dot icon21/04/2000
New director appointed
dot icon06/04/2000
Director resigned
dot icon16/08/1999
Return made up to 18/08/99; no change of members
dot icon17/03/1999
Accounts for a small company made up to 1998-12-31
dot icon21/09/1998
Return made up to 18/08/98; full list of members
dot icon13/07/1998
Full accounts made up to 1997-12-31
dot icon21/06/1998
Registered office changed on 21/06/98 from: 2 north street hailsham east sussex BN27 1DQ
dot icon20/05/1998
New director appointed
dot icon20/05/1998
New director appointed
dot icon20/05/1998
New secretary appointed
dot icon06/05/1998
Secretary resigned
dot icon13/01/1998
New director appointed
dot icon20/11/1997
Return made up to 18/08/97; full list of members
dot icon11/11/1997
Secretary resigned
dot icon11/11/1997
Director resigned
dot icon11/11/1997
New secretary appointed
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon16/10/1996
Accounting reference date extended from 31/08/96 to 31/12/96
dot icon22/08/1996
Return made up to 18/08/96; no change of members
dot icon21/06/1996
Full accounts made up to 1995-08-31
dot icon03/01/1996
Registered office changed on 03/01/96 from: flat 6 87 st.georges square london SW1
dot icon20/12/1995
Ad 01/11/95--------- £ si 3@1=3 £ ic 5/8
dot icon05/12/1995
New director appointed
dot icon05/12/1995
Director resigned
dot icon05/12/1995
Return made up to 18/08/95; full list of members
dot icon27/09/1994
Director resigned;new director appointed
dot icon30/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon30/08/1994
Director resigned;new director appointed
dot icon30/08/1994
Secretary resigned;director resigned;new director appointed
dot icon30/08/1994
Registered office changed on 30/08/94 from: 33 crwys road cardiff CF2 4YF
dot icon18/08/1994
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
11/03/2026
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)
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
Simmons, Julie
Director
02/01/2019 - Present
-
Schembri, Dores
Director
10/03/2021 - 10/02/2025
1
Arora, Roop Aaneesh
Secretary
16/03/2026 - Present
-
Moy Reggiardo, Giannina
Director
27/08/2024 - Present
-
Simmons, Nina
Secretary
27/08/2024 - 16/03/2026
-

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 87 ST. GEORGES SQUARE MANAGEMENT LIMITED

87 ST. GEORGES SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 18/08/1994 with the registered office located at 335 City Road, London EC1V 1LJ. 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 87 ST. GEORGES SQUARE MANAGEMENT LIMITED?

toggle

87 ST. GEORGES SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 18/08/1994 .

Where is 87 ST. GEORGES SQUARE MANAGEMENT LIMITED located?

toggle

87 ST. GEORGES SQUARE MANAGEMENT LIMITED is registered at 335 City Road, London EC1V 1LJ.

What does 87 ST. GEORGES SQUARE MANAGEMENT LIMITED do?

toggle

87 ST. GEORGES SQUARE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 87 ST. GEORGES SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr Roop Aaneesh Arora as a secretary on 2026-03-16.