105 ST GEORGE'S SQUARE LIMITED - CHIPPING NORTON
Company Profile | Company Filings |
Overview
105 ST GEORGE'S SQUARE LIMITED is a Private Limited Company from CHIPPING NORTON UNITED KINGDOM and has the status: Active.
105 ST GEORGE'S SQUARE LIMITED was incorporated 16 years ago on 27/07/2007 and has the registered number: 06326276. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
105 ST GEORGE'S SQUARE LIMITED was incorporated 16 years ago on 27/07/2007 and has the registered number: 06326276. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
105 ST GEORGE'S SQUARE LIMITED - CHIPPING NORTON
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
ICOMB EDGE
CHIPPING NORTON
OXON
OX7 6XL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIALL GRENVILLE SOLOMON | Aug 1997 | British | Director | 2022-07-14 | CURRENT |
MR EDWARD CLIFTON-BROWN | Aug 1985 | British | Director | 2016-12-12 | CURRENT |
MR WILLIAM PIERS MACKESY | Secretary | 2017-03-22 | CURRENT | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2007-07-27 UNTIL 2007-07-27 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-07-27 UNTIL 2007-07-27 | RESIGNED | ||
TIMOTHY ROBERT SCOTT | Apr 1958 | British | Director | 2007-07-27 UNTIL 2014-06-27 | RESIGNED |
MR WILLIAM PIERS MACKESY | Aug 1959 | British | Director | 2014-06-26 UNTIL 2022-08-13 | RESIGNED |
NICOLA JOHNSTON | Oct 1980 | British | Director | 2007-07-27 UNTIL 2009-05-01 | RESIGNED |
LAURA ANTONIA JOHNSTON | Oct 1980 | British | Director | 2009-04-28 UNTIL 2013-02-14 | RESIGNED |
ERIN LESLEY HEPHER | Nov 1975 | British | Director | 2007-07-27 UNTIL 2010-09-30 | RESIGNED |
MS DEBORAH KAY JUANITA DAVIES | Oct 1956 | British | Director | 2007-10-05 UNTIL 2017-12-17 | RESIGNED |
MR NICHOLAS CHARLES GILLINGHAM | Jul 1949 | British | Director | 2007-07-27 UNTIL 2016-12-19 | RESIGNED |
MS SOPHIE MARINA CAULCUTT | Sep 1991 | British | Director | 2011-01-28 UNTIL 2015-11-03 | RESIGNED |
MR NICHOLAS CHARLES GILLINGHAM | Jul 1949 | British | Secretary | 2007-07-27 UNTIL 2017-03-23 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 105 ST GEORGE'S SQUARE LIMITED | 2023-09-26 | 31-12-2022 | £6 equity |
Micro-entity Accounts - 105 ST GEORGE'S SQUARE LIMITED | 2022-09-29 | 31-12-2021 | £6 equity |
105 St George's Square Limited - Dormant accounts - members and to registrar (filleted) 20.1 | 2020-09-15 | 31-12-2019 | £6 equity |
105 St George's Square Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2019-09-12 | 31-12-2018 | £6 equity |
105 St George's Square Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2018-09-27 | 31-12-2017 | £6 equity |
Dormant Company Accounts - 105 ST GEORGE'S SQUARE LIMITED | 2017-08-01 | 31-12-2016 | £6 Cash £6 equity |
Dormant Company Accounts - 105 ST GEORGE'S SQUARE LIMITED | 2016-08-02 | 31-12-2015 | £6 Cash £6 equity |
Dormant Company Accounts - 105 ST GEORGE'S SQUARE LIMITED | 2015-09-02 | 31-12-2014 | £6 Cash £6 equity |
Dormant Company Accounts - 105 ST GEORGE'S SQUARE LIMITED | 2014-07-16 | 31-12-2013 | £6 Cash £6 equity |