92 ST GEORGE'S SQUARE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

92 ST GEORGE'S SQUARE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00966154

Incorporation date

13/11/1969

Size

Micro Entity

Contacts

Registered address

Registered address

5th Floor, 36 - 38 Wigmore Street,, London, W1U 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1969)
dot icon30/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon29/01/2026
Change of details for Ms Anna Asheshov as a person with significant control on 2025-12-01
dot icon09/01/2026
Registered office address changed from , 34-35 Clarges Street Clarges Street, London, W1J 7EJ, England to 5th Floor, 36 - 38 Wigmore Street, London, W1U 2BP on 2026-01-09
dot icon02/10/2025
Micro company accounts made up to 2025-04-05
dot icon01/07/2025
Registered office address changed from , 16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom to 5th Floor, 36 - 38 Wigmore Street, London, W1U 2BP on 2025-07-01
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2024-04-05
dot icon01/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-04-05
dot icon05/04/2023
Total exemption full accounts made up to 2022-04-05
dot icon13/02/2023
Director's details changed for Natalia Sophie Jane Feron Asheshov on 2022-12-31
dot icon13/02/2023
Director's details changed for Nicholas Patrick Asheshov on 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/08/2022
Registered office address changed from , Palladium House 1-4 Argyll Street, London, W1F 7LD to 5th Floor, 36 - 38 Wigmore Street, London, W1U 2BP on 2022-08-15
dot icon31/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-05
dot icon26/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-04-05
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-04-05
dot icon14/03/2019
Total exemption full accounts made up to 2018-04-05
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/12/2018
Previous accounting period shortened from 2018-04-02 to 2018-04-01
dot icon20/03/2018
Total exemption full accounts made up to 2017-04-05
dot icon12/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/12/2017
Previous accounting period shortened from 2017-04-03 to 2017-04-02
dot icon27/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon03/01/2017
Previous accounting period shortened from 2016-04-04 to 2016-04-03
dot icon29/03/2016
Total exemption small company accounts made up to 2015-04-05
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/01/2016
Director's details changed for Anna Margaret Clark Asheshov on 2015-12-30
dot icon28/01/2016
Director's details changed for Nicholas Patrick Asheshov on 2015-12-14
dot icon28/01/2016
Director's details changed for Natalia Sophie Jane Feron Asheshov on 2015-12-30
dot icon23/12/2015
Previous accounting period shortened from 2015-04-05 to 2015-04-04
dot icon13/04/2015
Total exemption small company accounts made up to 2014-04-05
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/08/2014
Previous accounting period shortened from 2014-06-24 to 2014-04-05
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-24
dot icon14/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/03/2014
Director's details changed for Anna Margaret Clark Asheshov on 2012-11-13
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-24
dot icon06/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-06-24
dot icon03/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/02/2012
Termination of appointment of Miles Johnson as a secretary
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-24
dot icon09/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/03/2010
Director's details changed for Nicholas Patrick Asheshov on 2010-03-25
dot icon25/03/2010
Director's details changed for Anna Margaret Clark Asheshov on 2010-03-25
dot icon25/03/2010
Director's details changed for Natalia Sophie Jane Feron Asheshov on 2010-03-25
dot icon19/03/2010
Registered office address changed from , C/O Plummer Parsons, 5 North Street, Hailsham, East Sussex, BN27 1DQ on 2010-03-19
dot icon22/10/2009
Total exemption small company accounts made up to 2009-06-24
dot icon27/01/2009
Total exemption small company accounts made up to 2008-06-24
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon08/12/2008
Appointment terminated director sally legge
dot icon22/04/2008
Total exemption full accounts made up to 2007-06-24
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Return made up to 31/12/07; full list of members
dot icon25/04/2007
Total exemption full accounts made up to 2006-06-24
dot icon14/02/2007
Secretary resigned
dot icon23/01/2007
New secretary appointed
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon31/03/2006
Return made up to 31/12/05; full list of members
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Secretary resigned
dot icon29/09/2005
New secretary appointed
dot icon16/09/2005
Total exemption small company accounts made up to 2005-06-24
dot icon08/04/2005
Total exemption small company accounts made up to 2004-06-24
dot icon01/03/2005
Return made up to 31/12/04; full list of members
dot icon22/10/2004
Return made up to 31/12/03; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-06-24
dot icon06/04/2004
New secretary appointed
dot icon16/12/2003
Secretary resigned
dot icon16/12/2003
Registered office changed on 16/12/03 from:\c/o moretons, 72 rochester row, london, SW1P 1JU
dot icon02/05/2003
Total exemption small company accounts made up to 2002-06-24
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-06-24
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon26/07/2001
Total exemption full accounts made up to 2000-06-24
dot icon22/12/2000
Return made up to 31/12/00; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-24
dot icon29/09/2000
Accounting reference date shortened from 24/12/00 to 24/06/00
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1998-12-24
dot icon21/09/1999
Registered office changed on 21/09/99 from:\2 north street, hailsham, east sussex BN27 1DQ
dot icon31/01/1999
Return made up to 31/12/98; change of members
dot icon22/10/1998
Full accounts made up to 1997-12-24
dot icon27/04/1998
Accounting reference date extended from 24/06/97 to 24/12/97
dot icon08/04/1998
Return made up to 31/12/97; full list of members
dot icon05/06/1997
New secretary appointed
dot icon28/05/1997
Secretary resigned
dot icon28/05/1997
Director resigned
dot icon28/05/1997
Registered office changed on 28/05/97 from:\88-90 crawford street, london, W1H 2BE
dot icon25/05/1997
New director appointed
dot icon24/04/1997
Accounts for a small company made up to 1996-06-24
dot icon10/04/1997
Return made up to 31/12/96; no change of members
dot icon01/05/1996
Accounts for a small company made up to 1995-06-24
dot icon30/01/1996
Return made up to 31/12/95; change of members
dot icon15/11/1995
New director appointed
dot icon17/08/1995
New director appointed
dot icon17/08/1995
New director appointed
dot icon26/07/1995
Director resigned
dot icon07/07/1995
Registered office changed on 07/07/95 from:\33 ivor place, baker street, london NW1 6DA
dot icon07/02/1995
Return made up to 31/12/94; full list of members
dot icon19/01/1995
Accounts for a small company made up to 1994-06-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/05/1994
Director resigned
dot icon08/05/1994
Accounts for a small company made up to 1993-06-24
dot icon24/01/1994
Return made up to 31/12/93; change of members
dot icon17/01/1993
Accounts for a small company made up to 1992-06-24
dot icon17/01/1993
Return made up to 31/12/92; no change of members
dot icon22/01/1992
Accounts for a small company made up to 1991-06-24
dot icon22/01/1992
Return made up to 31/12/91; full list of members
dot icon28/11/1991
Accounts for a small company made up to 1990-06-24
dot icon21/05/1991
Accounts for a small company made up to 1989-06-24
dot icon30/04/1991
Return made up to 31/12/90; full list of members
dot icon07/08/1990
Return made up to 31/12/89; full list of members
dot icon05/06/1990
Full accounts made up to 1988-06-24
dot icon22/12/1989
Director resigned;new director appointed
dot icon22/12/1989
Secretary resigned;new secretary appointed
dot icon29/11/1989
Full accounts made up to 1987-06-24
dot icon29/11/1989
New director appointed
dot icon17/01/1989
Registered office changed on 17/01/89 from:\55 sidmouth street, london WC1H 8JB
dot icon17/01/1989
Director resigned;new director appointed
dot icon17/01/1989
Return made up to 06/12/88; full list of members
dot icon18/08/1987
Full accounts made up to 1986-06-24
dot icon18/08/1987
Return made up to 30/06/87; full list of members
dot icon23/02/1987
Full accounts made up to 1985-06-24
dot icon08/12/1986
Return made up to 12/11/86; full list of members
dot icon13/11/1969
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
01/04/2026
dot iconNext due on
01/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
26.45K
-
0.00
-
-
2022
0
23.87K
-
0.00
-
-
2022
0
23.87K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

23.87K £Descended-9.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Asheshov, Natalia Sophie Jane Feron
Director
05/01/2007 - Present
1
Asheshov, Anna Margaret Clark
Director
18/04/1997 - Present
-
Asheshov, Nicholas Patrick
Director
05/01/2007 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 92 ST GEORGE'S SQUARE (MANAGEMENT) LIMITED

92 ST GEORGE'S SQUARE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 13/11/1969 with the registered office located at 5th Floor, 36 - 38 Wigmore Street,, London, W1U 2BP. There are currently 3 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 92 ST GEORGE'S SQUARE (MANAGEMENT) LIMITED?

toggle

92 ST GEORGE'S SQUARE (MANAGEMENT) LIMITED is currently Active. It was registered on 13/11/1969 .

Where is 92 ST GEORGE'S SQUARE (MANAGEMENT) LIMITED located?

toggle

92 ST GEORGE'S SQUARE (MANAGEMENT) LIMITED is registered at 5th Floor, 36 - 38 Wigmore Street,, London, W1U 2BP.

What does 92 ST GEORGE'S SQUARE (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 92 ST GEORGE'S SQUARE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2025-12-31 with updates.