St George's House Management Committee Limited

General information

Name:

St George's House Management Committee Ltd

Office Address:

1 West Mills Yard Kennet Road RG14 5LP Newbury

Number: 05882634

Incorporation date: 2006-07-20

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

St George's House Management Committee Limited with Companies House Reg No. 05882634 has been on the market for 18 years. The Private Limited Company can be contacted at 1 West Mills Yard, Kennet Road, Newbury and their zip code is RG14 5LP. This company's declared SIC number is 68209 which means Other letting and operating of own or leased real estate. Its most recent annual accounts cover the period up to December 31, 2021 and the most current confirmation statement was filed on August 8, 2022.

There's a team of two directors controlling the following firm at the moment, including Robert F. and Jane F. who have been carrying out the directors responsibilities since 2019. To support the directors in their duties, this particular firm has been utilizing the skills of Joan R. as a secretary for the last 10 years.

Financial data based on annual reports

Company staff

Robert F.

Role: Director

Appointed: 12 June 2019

Latest update: 8 September 2023

Joan R.

Role: Secretary

Appointed: 10 March 2014

Latest update: 8 September 2023

Jane F.

Role: Director

Appointed: 30 August 2006

Latest update: 8 September 2023

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 22 August 2023
Confirmation statement last made up date 08 August 2022
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 March 2014
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 2015-01-01
Date Approval Accounts 10 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts 23 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 April 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2012
Annual Accounts
End Date For Period Covered By Report 31 December 2012
Annual Accounts 7 May 2015
Date Approval Accounts 7 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Director's appointment terminated on 2021/04/07 (TM01)
filed on: 18th, October 2022
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

7 St George's House 30 Coptic Street

Post code:

WC1A 1NS

City / Town:

Bloomsbury

Accountant/Auditor,
2012

Name:

Oppenheim And Company Limited

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Similar companies nearby

Closest companies