ST GEORGES 83 LIMITED

Register to unlock more data on OkredoRegister

ST GEORGES 83 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03946655

Incorporation date

13/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

146 New London Road, Chelmsford, Essex CM2 0AWCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon19/11/2025
Registered office address changed from 83 st. Georges Square London SW1V 3QW England to 146 New London Road Chelmsford Essex CM2 0AW on 2025-11-19
dot icon22/07/2025
Termination of appointment of Rory Buchanan Landman as a director on 2025-07-11
dot icon17/04/2025
Director's details changed for Mr Rory Buchanan Landman on 2025-04-17
dot icon17/04/2025
Director's details changed for Mrs Gillian Marie Bennett on 2025-04-17
dot icon17/04/2025
Director's details changed for Mrs Claire Helen Elton on 2025-04-17
dot icon16/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Termination of appointment of Bunn & Co. (London) Limited as a secretary on 2025-03-31
dot icon09/04/2025
Registered office address changed from 18 Churton Street London SW1V 2LL England to 83 st. Georges Square London SW1V 3QW on 2025-04-09
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Appointment of Mrs Gillian Marie Bennett as a director on 2023-11-22
dot icon12/07/2023
Secretary's details changed for Bunn & Co. (London) Limited on 2023-07-12
dot icon15/05/2023
Registered office address changed from 22 Moreton Street London SW1V 2PT England to 18 Churton Street London SW1V 2LL on 2023-05-15
dot icon12/05/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Termination of appointment of Gillian Marie Bennett as a director on 2022-12-05
dot icon01/12/2022
Appointment of Mrs Clare Helen Pauline Elton as a director on 2022-12-01
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
24.07K
-
0.00
6.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seton, Alexander
Director
06/06/2011 - 01/07/2021
2
BUNN & CO. (LONDON) LTD
Corporate Secretary
16/07/2021 - 31/03/2025
11
HALLMARK SECRETARIES LIMITED
Nominee Secretary
13/03/2000 - 13/03/2000
9278
CRABTREE PM LIMITED
Corporate Secretary
01/04/2008 - 01/04/2009
237
MORETONS CORPORATE SERVICES LIMITED
Corporate Secretary
15/03/2005 - 31/03/2008
51

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 ST GEORGES 83 LIMITED

ST GEORGES 83 LIMITED is an(a) Active company incorporated on 13/03/2000 with the registered office located at 146 New London Road, Chelmsford, Essex CM2 0AW. There are currently 2 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 ST GEORGES 83 LIMITED?

toggle

ST GEORGES 83 LIMITED is currently Active. It was registered on 13/03/2000 .

Where is ST GEORGES 83 LIMITED located?

toggle

ST GEORGES 83 LIMITED is registered at 146 New London Road, Chelmsford, Essex CM2 0AW.

What does ST GEORGES 83 LIMITED do?

toggle

ST GEORGES 83 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ST GEORGES 83 LIMITED?

toggle

The latest filing was on 19/11/2025: Registered office address changed from 83 st. Georges Square London SW1V 3QW England to 146 New London Road Chelmsford Essex CM2 0AW on 2025-11-19.