Background WavePink WaveYellow Wave

NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED (00494717)

NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED (00494717) is an active UK company. incorporated on 24 April 1951. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED has been registered for 74 years. Current directors include LEIGHTON, Stuart Michael, SMEDLEY, Gerald Kenneth.

Company Number
00494717
Status
active
Type
ltd
Incorporated
24 April 1951
Age
74 years
Address
7 Pollen Street, London, W1S 1NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEIGHTON, Stuart Michael, SMEDLEY, Gerald Kenneth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED

NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED is an active company incorporated on 24 April 1951 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED was registered 74 years ago.(SIC: 68209)

Status

active

Active since 74 years ago

Company No

00494717

LTD Company

Age

74 Years

Incorporated 24 April 1951

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

7 Pollen Street London, W1S 1NJ,

Previous Addresses

30 st George Street London W1S 2FH United Kingdom
From: 29 November 2019To: 10 November 2025
30 st George Street London W1S 2FH England
From: 11 October 2019To: 29 November 2019
10 Wyndham Place London W1H 2PU United Kingdom
From: 25 October 2017To: 11 October 2019
10 Wyndham Place London W1H 2PU England
From: 18 September 2017To: 25 October 2017
9 Sherlock Mews London W1U 6DP
From: 24 April 1951To: 18 September 2017
Timeline

5 key events • 1951 - 2023

Funding Officers Ownership
Company Founded
Apr 51
Director Left
Oct 17
Director Joined
Aug 23
Share Buyback
Nov 23
Owner Exit
Nov 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SMEDLEY, Gerald Kenneth

Active
Pollen Street, LondonW1S 1NJ
Secretary
Appointed 30 Aug 2002

LEIGHTON, Stuart Michael

Active
Pollen Street, LondonW1S 1NJ
Born March 1973
Director
Appointed 17 Aug 2023

SMEDLEY, Gerald Kenneth

Active
Pollen Street, LondonW1S 1NJ
Born January 1947
Director
Appointed 30 Aug 2002

COLLINSON, Martin Donald

Resigned
10 Spofforth Walk, LeedsLS25 2LZ
Secretary
Appointed 28 Feb 1998
Resigned 22 Nov 1999

HALL, Vikki

Resigned
28 Burman Drive, BirminghamB46 3NB
Secretary
Appointed 31 Oct 1996
Resigned 31 Jan 1997

LLOYD HUGHES, David

Resigned
5 Hollin Gardens, LeedsLS16 5NL
Secretary
Appointed N/A
Resigned 07 Apr 1995

MCNULTY, Vivienne Angela

Resigned
Attleborough House, NuneatonCV11 6RU
Secretary
Appointed 07 Apr 1995
Resigned 31 Oct 1996

WARD, Caroline

Resigned
Attleborough House Townsend Drive, NuneatonCV11 6RU
Secretary
Appointed 31 Jan 1997
Resigned 28 Feb 1998

YATES, John Martyn

Resigned
558 Newchurch Road, RossendaleBB4 7TN
Secretary
Appointed 22 Nov 1999
Resigned 30 Aug 2002

COLLIER, Richard John Henry

Resigned
Attleborough House Townsend Drive, NuneatonCV11 6PU
Born September 1960
Director
Appointed 25 Feb 1997
Resigned 28 Feb 1998

FIELD, Brian David

Resigned
25 Kirkwood Drive, LeedsLS16 7DY
Born July 1960
Director
Appointed 28 Feb 1998
Resigned 30 Aug 2002

GROOM, Roger George

Resigned
40 Duke Street, LondonW1A 2HP
Born April 1944
Director
Appointed N/A
Resigned 25 Feb 1997

HALL, Vikki

Resigned
28 Burman Drive, BirminghamB46 3NB
Born May 1969
Director
Appointed 30 Jun 1996
Resigned 28 Feb 1998

HODGE, Michael Leslie

Resigned
23 Manor Park, NorthamptonNN7 3NN
Born December 1944
Director
Appointed N/A
Resigned 30 Aug 2002

MOUNFIELD, Stephen Geoffrey

Resigned
400 Oxford Street, LondonW1A 1AB
Born December 1945
Director
Appointed N/A
Resigned 09 Dec 1994

TAYLOR, Simon John

Resigned
Astwood Bank Farm Astwood Lane, RedditchB96 6PS
Born September 1955
Director
Appointed 25 Mar 1998
Resigned 25 Oct 2017

WINCH-FURNESS, Malcolm John

Resigned
400 Oxford Street, LondonW1A 1AB
Born June 1949
Director
Appointed 09 Dec 1994
Resigned 30 Jun 1996

Persons with significant control

2

1 Active
1 Ceased

Gilesports Plc

Ceased
St. Mellons, CardiffCF3 0LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2023

London Settled Estates Plc

Active
St. George Street, LondonW1S 2FH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 November 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
25 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Sail Address Company
20 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
30 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
10 December 2002
287Change of Registered Office
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
287Change of Registered Office
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
17 December 1998
287Change of Registered Office
Legacy
23 September 1998
287Change of Registered Office
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
287Change of Registered Office
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
17 December 1997
363aAnnual Return
Legacy
17 December 1997
288cChange of Particulars
Resolution
1 April 1997
RESOLUTIONSResolutions
Resolution
1 April 1997
RESOLUTIONSResolutions
Resolution
1 April 1997
RESOLUTIONSResolutions
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
23 December 1996
363aAnnual Return
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288cChange of Particulars
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
22 April 1996
287Change of Registered Office
Legacy
17 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
30 August 1995
288288
Legacy
12 January 1995
288288
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
3 December 1991
363b363b
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
18 April 1991
363aAnnual Return
Legacy
6 March 1990
363363
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
16 August 1989
288288
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Legacy
13 July 1988
363363
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 1987
AAAnnual Accounts
Legacy
17 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 September 1986
363363
Incorporation Company
24 April 1951
NEWINCIncorporation