89-91 ST GEORGE'S SQUARE LIMITED

Register to unlock more data on OkredoRegister

89-91 ST GEORGE'S SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04134630

Incorporation date

02/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O D&G BLOCK MANAGEMENT, 4th Floor, 192-198 Vauxhall Bridge Road, London SW1V 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2001)
dot icon05/03/2026
Termination of appointment of William Trevor Farrington as a director on 2025-11-18
dot icon05/03/2026
Confirmation statement made on 2025-12-19 with updates
dot icon29/01/2026
Termination of appointment of Nishchay Mehta as a director on 2025-12-18
dot icon07/12/2025
Director's details changed for Lord Andrew Fleming Green on 2025-12-07
dot icon07/12/2025
Director's details changed for Lord Andrew Fleming Green on 2025-12-07
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-19 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon27/10/2021
Appointment of D&G Block Management Limited as a secretary on 2021-02-01
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon16/08/2016
Total exemption full accounts made up to 2015-12-24
dot icon18/03/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon18/03/2016
Termination of appointment of John Michael Harries as a director on 2015-09-01
dot icon18/03/2016
Termination of appointment of John Michael Harries as a secretary on 2015-09-01
dot icon17/03/2016
Registered office address changed from Flat 3 89/91 st George's Square London SW1V 3QW to C/O D&G Block Management 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX on 2016-03-17
dot icon25/08/2015
Total exemption full accounts made up to 2014-12-24
dot icon17/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon01/12/2014
Appointment of Peter Trevor Wallace as a director on 2014-11-01
dot icon02/09/2014
Total exemption full accounts made up to 2013-12-24
dot icon24/01/2014
Appointment of Mr Nishchay Mehta as a director
dot icon24/01/2014
Appointment of Doctor Alison Sian Thomas as a director
dot icon23/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon04/12/2013
Termination of appointment of Nicholas Clements as a director
dot icon08/08/2013
Total exemption full accounts made up to 2012-12-24
dot icon23/07/2013
Termination of appointment of Alan Shooter as a director
dot icon06/03/2013
Director's details changed for Mr Nicholas Clements on 2013-03-06
dot icon14/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon13/01/2013
Appointment of Mrs Melanie Jane Simcock as a director
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-24
dot icon06/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon21/07/2011
Total exemption full accounts made up to 2010-12-24
dot icon17/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon03/09/2010
Total exemption full accounts made up to 2009-12-24
dot icon09/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon09/01/2010
Director's details changed for William Trevor Farrington on 2010-01-02
dot icon09/01/2010
Director's details changed for Nicholas Clements on 2010-01-02
dot icon09/01/2010
Director's details changed for Sir Andrew Fleming Green on 2010-01-02
dot icon09/01/2010
Director's details changed for Ian Charles Birchall on 2010-01-02
dot icon09/01/2010
Director's details changed for John Michael Harries on 2010-01-02
dot icon09/01/2010
Director's details changed for Carlo Alberto Bragazzi on 2010-01-02
dot icon18/05/2009
Total exemption small company accounts made up to 2008-12-24
dot icon21/01/2009
Return made up to 02/01/09; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-12-24
dot icon14/01/2008
Return made up to 02/01/08; full list of members
dot icon27/11/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon31/05/2007
Total exemption small company accounts made up to 2006-12-24
dot icon16/01/2007
Return made up to 02/01/07; full list of members
dot icon16/01/2007
Director resigned
dot icon11/08/2006
Total exemption small company accounts made up to 2005-12-24
dot icon03/01/2006
Return made up to 02/01/06; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-12-24
dot icon07/03/2005
Return made up to 02/01/05; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2003-12-24
dot icon19/01/2004
Return made up to 02/01/04; full list of members
dot icon13/10/2003
Total exemption small company accounts made up to 2002-12-24
dot icon11/09/2003
New director appointed
dot icon04/06/2003
Director resigned
dot icon03/06/2003
Director resigned
dot icon16/01/2003
Return made up to 02/01/03; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2001-12-24
dot icon16/04/2002
New director appointed
dot icon26/01/2002
Return made up to 02/01/02; full list of members
dot icon23/10/2001
Accounting reference date shortened from 31/01/02 to 24/12/01
dot icon11/04/2001
Secretary resigned
dot icon23/03/2001
New secretary appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon18/01/2001
Ad 08/01/01--------- £ si 40200@1=40200 £ ic 2/40202
dot icon16/01/2001
Secretary resigned
dot icon16/01/2001
Director resigned
dot icon16/01/2001
New director appointed
dot icon02/01/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,564.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.12K
-
0.00
2.56K
-
2021
0
2.12K
-
0.00
2.56K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.12K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.56K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D&G BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/02/2021 - Present
76
Speak, Stephen Geoffrey Michael
Director
19/02/2001 - 27/04/2007
6
Wallace, Peter Trevor
Director
01/11/2014 - Present
3
Clements, Nicholas
Director
20/03/2002 - 30/11/2013
7
Mehta, Nishchay
Director
19/11/2013 - 18/12/2025
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 89-91 ST GEORGE'S SQUARE LIMITED

89-91 ST GEORGE'S SQUARE LIMITED is an(a) Active company incorporated on 02/01/2001 with the registered office located at C/O D&G BLOCK MANAGEMENT, 4th Floor, 192-198 Vauxhall Bridge Road, London SW1V 1DX. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 89-91 ST GEORGE'S SQUARE LIMITED?

toggle

89-91 ST GEORGE'S SQUARE LIMITED is currently Active. It was registered on 02/01/2001 .

Where is 89-91 ST GEORGE'S SQUARE LIMITED located?

toggle

89-91 ST GEORGE'S SQUARE LIMITED is registered at C/O D&G BLOCK MANAGEMENT, 4th Floor, 192-198 Vauxhall Bridge Road, London SW1V 1DX.

What does 89-91 ST GEORGE'S SQUARE LIMITED do?

toggle

89-91 ST GEORGE'S SQUARE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 89-91 ST GEORGE'S SQUARE LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of William Trevor Farrington as a director on 2025-11-18.