Background WavePink WaveYellow Wave

ST. GEORGE'S COURT COMPANY LIMITED (01711189)

ST. GEORGE'S COURT COMPANY LIMITED (01711189) is an active UK company. incorporated on 31 March 1983. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ST. GEORGE'S COURT COMPANY LIMITED has been registered for 42 years. Current directors include HOPKINS, Jennifer, Lady, LUKIC, Ann Marie, Ms..

Company Number
01711189
Status
active
Type
ltd
Incorporated
31 March 1983
Age
42 years
Address
8 Rennie Court, London, SE1 9LP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HOPKINS, Jennifer, Lady, LUKIC, Ann Marie, Ms.
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. GEORGE'S COURT COMPANY LIMITED

ST. GEORGE'S COURT COMPANY LIMITED is an active company incorporated on 31 March 1983 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ST. GEORGE'S COURT COMPANY LIMITED was registered 42 years ago.(SIC: 94990)

Status

active

Active since 42 years ago

Company No

01711189

LTD Company

Age

42 Years

Incorporated 31 March 1983

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

MILNBLOCK LIMITED
From: 31 March 1983To: 1 September 1983
Contact
Address

8 Rennie Court 11 Upper Ground London, SE1 9LP,

Previous Addresses

258 Brompton Road London SW3 2AT
From: 31 March 1983To: 26 March 2010
Timeline

5 key events • 1983 - 2013

Funding Officers Ownership
Company Founded
Mar 83
Director Left
Nov 10
Director Joined
May 11
Director Left
Oct 13
Director Left
Oct 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LUKIC, Annmarie

Active
11 Upper Ground, LondonSE1 9LP
Secretary
Appointed 22 Oct 2025

HOPKINS, Jennifer, Lady

Active
Flat 6, LondonSW7 3NX
Born September 1944
Director
Appointed 15 Oct 2008

LUKIC, Ann Marie, Ms.

Active
8 Rennie Court, LondonSE1 9LP
Born January 1955
Director
Appointed N/A

BRIDGE, George William Joseph

Resigned
Collingham Place, LondonSW5 0PZ
Secretary
Appointed N/A
Resigned 22 Oct 2025

BARKER, Lynton Kenneth

Resigned
Flat 4, LondonSW7 3NX
Born January 1948
Director
Appointed 15 Oct 2008
Resigned 29 Oct 2013

BRIDGE, George William Joseph

Resigned
Collingham Place, LondonSW5 0PZ
Born July 1935
Director
Appointed 01 Sept 2008
Resigned 10 May 2010

GODMAN, Olwen

Resigned
35 St Georges Court, LondonSW3 2AT
Born February 1919
Director
Appointed N/A
Resigned 13 Aug 1994

GOSS, Anthony Torrance

Resigned
St George's Court, LondonSW3 2AT
Born December 1946
Director
Appointed 26 May 2011
Resigned 21 Oct 2013

SANDS, Joseph Cook

Resigned
9 Whiteheads Grove, LondonSW3 3HB
Born November 1933
Director
Appointed 10 Aug 1994
Resigned 24 Jan 2002

WHEATCROFT, Stephen Frederick

Resigned
49 Dovehouse Street, LondonSW3 6JY
Born September 1921
Director
Appointed 23 Jan 2002
Resigned 01 Sept 2008
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Administrative Restoration Company
6 August 2019
RT01RT01
Gazette Dissolved Compulsory
13 November 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Account Reference Date Company Previous Extended
6 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Move Registers To Sail Company
11 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
11 December 2008
363aAnnual Return
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
225Change of Accounting Reference Date
Legacy
18 December 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 2006
AAAnnual Accounts
Miscellaneous
23 May 2006
MISCMISC
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
21 January 2005
225Change of Accounting Reference Date
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
18 October 1994
287Change of Registered Office
Legacy
13 September 1994
288288
Legacy
16 August 1994
288288
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
6 December 1991
363b363b
Legacy
1 August 1991
288288
Legacy
18 June 1991
288288
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
3 June 1991
287Change of Registered Office
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Legacy
23 November 1990
363363
Legacy
30 October 1990
DISS6DISS6
Gazette Notice Compulsary
7 August 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Accounts With Accounts Type Full
24 January 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Accounts With Accounts Type Full
17 March 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
31 March 1983
NEWINCIncorporation