110 St Georges Road Limited

General information

Name:

110 St Georges Road Ltd

Office Address:

East Lodge Belmont Lane BN6 9EP Hassocks

Number: 05975140

Incorporation date: 2006-10-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

110 St Georges Road Limited with reg. no. 05975140 has been competing in the field for eighteen years. This Private Limited Company is located at East Lodge, Belmont Lane in Hassocks and their post code is BN6 9EP. The company's SIC and NACE codes are 68310 - Real estate agencies. The business latest filed accounts documents cover the period up to 2023/03/31 and the most current confirmation statement was released on 2023/10/23.

From the data we have, the following firm was formed in October 2006 and has so far been managed by three directors, and out this collection of individuals two (Berit K. and Jason B.) are still listed as current directors. Additionally, the managing director's assignments are constantly assisted with by a secretary - Jason B., who was selected by this firm on 2006/10/23.

Jason B. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Berit K.

Role: Director

Appointed: 23 December 2020

Latest update: 15 March 2024

Jason B.

Role: Secretary

Appointed: 23 October 2006

Latest update: 15 March 2024

Jason B.

Role: Director

Appointed: 23 October 2006

Latest update: 15 March 2024

People with significant control

Jason B.
Notified on 28 October 2016
Nature of control:
1/2 or less of shares
Perth Securities Ltd
Address: 4 Grange Road, Southwick, West Sussex, BN42 4DQ, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05822049
Notified on 28 October 2016
Ceased on 30 September 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 November 2024
Confirmation statement last made up date 23 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 April 2015
Annual Accounts 5 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 17 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 June 2013
Annual Accounts 10 May 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 May 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Satisfaction of charge 1 in full (MR04)
filed on: 23rd, March 2021
mortgage
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

110 St Georges Road Kemp Town

Post code:

BN2 2EA

City / Town:

Brighton

HQ address,
2014

Address:

110 St Georges Road Kemp Town

Post code:

BN2 2EA

City / Town:

Brighton

HQ address,
2015

Address:

110 St Georges Road Kemp Town

Post code:

BN2 2EA

City / Town:

Brighton

HQ address,
2016

Address:

110 St Georges Road Kemp Town

Post code:

BN2 2EA

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
17
Company Age

Closest Companies - by postcode