87 ST. GEORGES SQUARE MANAGEMENT LIMITED -
Company Profile | Company Filings |
Overview
87 ST. GEORGES SQUARE MANAGEMENT LIMITED is a Private Limited Company from and has the status: Active.
87 ST. GEORGES SQUARE MANAGEMENT LIMITED was incorporated 29 years ago on 18/08/1994 and has the registered number: 02960154. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
87 ST. GEORGES SQUARE MANAGEMENT LIMITED was incorporated 29 years ago on 18/08/1994 and has the registered number: 02960154. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
87 ST. GEORGES SQUARE MANAGEMENT LIMITED -
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
87 ST GEORGES SQUARE
SW1V 3QW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2024 | 16/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS DORES SCHEMBRI | Apr 1960 | British | Director | 2021-03-10 | CURRENT |
MS JULIE SIMMONS | Apr 1970 | French | Director | 2019-01-02 | CURRENT |
NINA SIMMONS | Sep 1941 | French | Director | 1997-11-11 | CURRENT |
MS DORES THERESA SCHEMBRI | Secretary | 2019-01-02 | CURRENT | ||
DAVID JOHN PLOWMAN | Nov 1974 | British | Director | 2005-05-06 UNTIL 2017-08-24 | RESIGNED |
THE HONOURABLE MICHAEL KIRKLAND GOOLD | Sep 1966 | British | Director | 1998-05-15 UNTIL 2021-06-21 | RESIGNED |
FRANKLIN HUGH KENNEDY | Apr 1946 | Canadian | Director | 2000-03-31 UNTIL 2004-09-24 | RESIGNED |
DAVID JOHN FULLER | Dec 1946 | British | Director | 1994-08-18 UNTIL 2000-03-07 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1994-08-18 UNTIL 1994-08-18 | RESIGNED | ||
COMBINED NOMINEES LIMITED | Aug 1990 | Corporate Nominee Director | 1994-08-18 UNTIL 1994-08-18 | RESIGNED | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1994-08-18 UNTIL 1994-08-18 | RESIGNED | ||
DAVID SEATON PRICE | Sep 1947 | British | Director | 2012-09-03 UNTIL 2013-10-30 | RESIGNED |
EMANUELE STEFANO RAVANO | Jan 1964 | Italian | Director | 1994-08-18 UNTIL 1997-09-19 | RESIGNED |
ARYAN SHEIKHI | Jan 1969 | Iranian | Director | 1994-08-18 UNTIL 2005-05-06 | RESIGNED |
LADY KATHERINE LOUISE FREDERICA WILKINSON | Sep 1937 | British | Director | 1998-05-15 UNTIL 2015-01-05 | RESIGNED |
THE HONORY MRS SUSAN GERALDINE LASCELLES | Dec 1942 | British | Director | 1994-08-18 UNTIL 1995-01-23 | RESIGNED |
NINA SIMMONS | Sep 1941 | French | Secretary | 1998-05-15 UNTIL 2019-01-02 | RESIGNED |
MARSHA ALISON RAVANO | British | Secretary | 1994-08-18 UNTIL 1997-09-22 | RESIGNED | |
ROBERT NICHOLAS HURST | Aug 1944 | British | Secretary | 1997-09-20 UNTIL 1998-04-24 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 87 ST. GEORGES SQUARE MANAGEMENT LIMITED | 2024-03-21 | 31-12-2023 | £112,518 equity |
Micro-entity Accounts - 87 ST. GEORGES SQUARE MANAGEMENT LIMITED | 2017-08-15 | 31-12-2016 | £-148,332 equity |
Abbreviated Company Accounts - 87 ST. GEORGES SQUARE MANAGEMENT LIMITED | 2016-08-31 | 31-12-2015 | £-142,612 equity |
Abbreviated Company Accounts - 87 ST. GEORGES SQUARE MANAGEMENT LIMITED | 2015-09-22 | 31-12-2014 | £-113,969 equity |