Background WavePink WaveYellow Wave

ST. GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED (01962545)

ST. GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED (01962545) is an active UK company. incorporated on 21 November 1985. with registered office in Lytham St Annes. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED has been registered for 40 years. Current directors include COOPER, Peter Macrae, KITCHING, Patrick Michael.

Company Number
01962545
Status
active
Type
ltd
Incorporated
21 November 1985
Age
40 years
Address
29 St Annes Road West, Lytham St Annes, FY8 1SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Peter Macrae, KITCHING, Patrick Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED

ST. GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 November 1985 with the registered office located in Lytham St Annes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01962545

LTD Company

Age

40 Years

Incorporated 21 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

29 St Annes Road West Lytham St Annes, FY8 1SB,

Previous Addresses

50 Wood Street Lytham St. Annes Lancashire FY8 1QG
From: 5 September 2013To: 20 February 2018
327 Clifton Drive South Lytham St Annes Lancs FY8 1HN
From: 21 November 1985To: 5 September 2013
Timeline

9 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Nov 85
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Funding Round
Dec 10
Director Left
Oct 19
Director Joined
Apr 21
Director Left
Dec 24
Director Joined
Apr 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HOMESTEAD CONSULTANCY SERVICES LIMITED

Active
Lytham St AnnesFY8 1SB
Corporate secretary
Appointed 01 Aug 2013

COOPER, Peter Macrae

Active
Lytham St AnnesFY8 1SB
Born June 1964
Director
Appointed 29 Jan 2010

KITCHING, Patrick Michael

Active
Lytham St AnnesFY8 1SB
Born December 1970
Director
Appointed 03 Apr 2025

DAVIS, Geoffrey Joseph

Resigned
9 The Copse, Newcastle Upon TyneNE16 6HA
Secretary
Appointed 08 Jun 2001
Resigned 01 Oct 2003

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 01 Oct 2003
Resigned 20 Mar 2006

MARTIN, Stephen

Resigned
Flat 3 2 St Georges Square, Lytham St AnnesFY8 2NY
Secretary
Appointed 03 Nov 2005
Resigned 05 Dec 2008

SCHOFIELD, Beryl Mary

Resigned
9 Gaisby Mount, ShipleyBD18 1AR
Secretary
Appointed N/A
Resigned 08 Nov 1999

BROADHEAD, Eileen

Resigned
4 Barnard Road, BradfordBD4 7ED
Born September 1920
Director
Appointed N/A
Resigned 08 Nov 1999

CHALOM, Andrew Christopher

Resigned
Lytham St AnnesFY8 1SB
Born December 1958
Director
Appointed 29 Jan 2010
Resigned 25 Oct 2019

CRUMBLEY, Brian Aidan

Resigned
10 Westfield Grove, Newcastle Upon TyneNE3 4YA
Born April 1958
Director
Appointed 20 Jan 2005
Resigned 30 Sept 2005

DAVIS, Geoffrey Joseph

Resigned
17 Lintzford Road, Newcastle Upon TyneNE39 1HA
Born August 1957
Director
Appointed 08 Jun 2001
Resigned 20 Mar 2006

DURRANT, John Paul

Resigned
Ground Floor, Lytham St AnnesFY8 2NY
Born September 1954
Director
Appointed 03 Nov 2005
Resigned 04 Jun 2007

MARTIN, Stephen

Resigned
Flat 3 2 St Georges Square, Lytham St AnnesFY8 2NY
Born March 1958
Director
Appointed 03 Nov 2005
Resigned 05 Dec 2008

MCKINLAY, Deborah Jane

Resigned
40 Lingwood Close, SouthamptonSO16 7GJ
Born May 1956
Director
Appointed 03 Nov 2005
Resigned 29 Jan 2010

PRATT, Andrew Michael

Resigned
Shadybrook, Beeches Drive, SloughSL2 3JT
Born July 1950
Director
Appointed 23 Jul 2007
Resigned 23 Jul 2007

ROBSON, Mark Jeremy

Resigned
9 Southlands, TynemouthNE30 2QS
Born April 1959
Director
Appointed 08 Jun 2001
Resigned 20 Mar 2006

SCHOFIELD, Beryl Mary

Resigned
9 Gaisby Mount, ShipleyBD18 1AR
Born March 1947
Director
Appointed N/A
Resigned 08 Nov 1999

SCHWERDT, Peter Christopher George

Resigned
Newtown House, MarlboroughSN8 4LB
Born June 1958
Director
Appointed 20 Jan 2005
Resigned 20 Mar 2006

WEBB, Michael

Resigned
Lytham St AnnesFY8 1SB
Born November 1963
Director
Appointed 19 Apr 2021
Resigned 05 Dec 2024

YUDOLPH, Debra Rachel

Resigned
43 Netheravon Road, LondonW4 2AN
Born April 1964
Director
Appointed 22 Oct 2004
Resigned 20 Mar 2006
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
13 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 March 2020
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Corporate Secretary Company With Name Date
5 September 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 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
28 September 2011
AAAnnual Accounts
Capital Allotment Shares
3 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
13 October 2008
287Change of Registered Office
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
88(2)R88(2)R
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Legacy
11 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
287Change of Registered Office
Legacy
31 October 2005
363aAnnual Return
Legacy
25 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2005
AAAnnual Accounts
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2004
AAAnnual Accounts
Legacy
30 October 2004
363aAnnual Return
Legacy
7 September 2004
363aAnnual Return
Legacy
5 August 2004
288cChange of Particulars
Legacy
23 June 2004
363aAnnual Return
Legacy
23 June 2004
287Change of Registered Office
Legacy
15 December 2003
288cChange of Particulars
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2003
AAAnnual Accounts
Legacy
13 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
16 August 2002
363aAnnual Return
Legacy
24 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 July 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2001
AAAnnual Accounts
Legacy
28 June 2001
287Change of Registered Office
Gazette Filings Brought Up To Date
26 June 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Gazette Notice Compulsory
27 February 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 October 1999
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1998
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 1995
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
6 October 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 1994
AAAnnual Accounts
Resolution
18 March 1994
RESOLUTIONSResolutions
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Resolution
18 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
14 October 1991
363b363b
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Legacy
4 July 1989
288288
Legacy
2 September 1988
363363
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Legacy
28 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
21 November 1985
NEWINCIncorporation