St George's Courtyard Ltd

General information

Name:

St George's Courtyard Limited

Office Address:

29 Connaught Avenue E4 7AE London

Number: 10762989

Incorporation date: 2017-05-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

St George's Courtyard Ltd with the registration number 10762989 has been a part of the business world for 7 years. This particular Private Limited Company is officially located at 29 Connaught Avenue, in London and their post code is E4 7AE. The company's declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Thu, 31st Mar 2022 is the last time company accounts were filed.

This company has a single managing director this particular moment managing this limited company, namely James T. who has been executing the director's responsibilities since May 10, 2017. Since May 10, 2017 Lee W., had fulfilled assigned duties for the following limited company up to the moment of the resignation on November 28, 2018.

The companies that control this firm are as follows: Nationwide Property Developers - Equinox House Ltd owns over 3/4 of company shares. This business can be reached in London at Connaught Avenue, E4 7AE, Essex and was registered as a PSC under the registration number 10764464.

Financial data based on annual reports

Company staff

James T.

Role: Director

Appointed: 10 May 2017

Latest update: 22 February 2024

People with significant control

Nationwide Property Developers - Equinox House Ltd
Address: 29 Connaught Avenue, London, Essex, E4 7AE, England
Legal authority England
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10764464
Notified on 27 June 2017
Nature of control:
over 3/4 of shares
Weyland-Yutani Corporation Holdings Ltd
Legal authority England
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10821139
Notified on 27 June 2017
Ceased on 30 November 2018
Nature of control:
1/2 or less of shares
James T.
Notified on 10 May 2017
Ceased on 27 June 2017
Nature of control:
over 1/2 to 3/4 of shares
Lee W.
Notified on 10 May 2017
Ceased on 27 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 10 May 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Thursday 30th November 2023 (CS01)
filed on: 13th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
6
Company Age

Closest Companies - by postcode