Background WavePink WaveYellow Wave

14 ST GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED (04393447)

14 ST GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED (04393447) is an active UK company. incorporated on 13 March 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 14 ST GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include MCDONALD, Edward Grant.

Company Number
04393447
Status
active
Type
ltd
Incorporated
13 March 2002
Age
24 years
Address
140 Tachbrook Street, London, SW1V 2NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCDONALD, Edward Grant
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 ST GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED

14 ST GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 March 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 14 ST GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04393447

LTD Company

Age

24 Years

Incorporated 13 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

CHOQS 418 LIMITED
From: 13 March 2002To: 22 July 2002
Contact
Address

140 Tachbrook Street London, SW1V 2NE,

Previous Addresses

52 Moreton Street London SW1V 2PB England
From: 12 January 2022To: 27 April 2023
14 st Georges Square London SW1V 2HP
From: 3 November 2010To: 12 January 2022
46 Clarges Street London W1J 7ER
From: 13 March 2002To: 3 November 2010
Timeline

2 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Owner Exit
Mar 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FRY & CO

Active
Tachbrook Street, LondonSW1V 2NE
Corporate secretary
Appointed 12 Jan 2022

MCDONALD, Edward Grant

Active
Flat 4 14 Saint Georges Square, LondonSW1V 2HP
Born September 1969
Director
Appointed 18 Jul 2002

BRANDELLI, Sharon Louise

Resigned
35 East View, BarnetEN5 5TW
Secretary
Appointed 06 Jan 2003
Resigned 01 Apr 2004

MCDONALD, Edward Grant

Resigned
Flat 4 14 Saint Georges Square, LondonSW1V 2HP
Secretary
Appointed 18 Jul 2002
Resigned 06 Jan 2003

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 13 Mar 2002
Resigned 18 Jul 2002

MORETONS CORPORATE SERVICES LIMITED

Resigned
72 Rochester Row, LondonSW1P 1JU
Corporate secretary
Appointed 01 Apr 2004
Resigned 31 Mar 2009

BUNCE, Elizabeth Ann

Resigned
14 St Georges Square, LondonSW1V 2HP
Born July 1959
Director
Appointed 09 Aug 2004
Resigned 13 Apr 2007

BURGESS, Anthony Richard

Resigned
Flat 2 14 Saint Georges Square, LondonSW1V 2HP
Born January 1945
Director
Appointed 18 Jul 2002
Resigned 18 Jul 2007

CHIA, Chun Heng Benny

Resigned
Flat 3, LondonSW1V 2HP
Born September 1946
Director
Appointed 18 Jul 2002
Resigned 12 Dec 2003

SETHI, Nishi

Resigned
3 Upsdell Avenue, LondonN13 6JP
Born August 1958
Director
Appointed 13 Mar 2002
Resigned 18 Jul 2002

SEUSS, James Cole

Resigned
Flat 1, LondonSW1V 2HP
Born September 1963
Director
Appointed 18 Jul 2002
Resigned 01 Jul 2004

WRIGHT, Martin James

Resigned
Well Cottage, Burgess HillRH15 0BN
Born May 1957
Director
Appointed 13 Mar 2002
Resigned 18 Jul 2002

Persons with significant control

1

0 Active
1 Ceased

Ms Elaine Tooke

Ceased
South Approach, NorthwoodHA6 2EU
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Apr 2024
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 March 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 October 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 January 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Resolution
10 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Resolution
17 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Gazette Filings Brought Up To Date
6 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
3 November 2010
RESOLUTIONSResolutions
Resolution
3 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
20 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
5 April 2009
287Change of Registered Office
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
287Change of Registered Office
Legacy
14 April 2008
363sAnnual Return (shuttle)
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Resolution
28 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Resolution
21 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 February 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 2006
AAAnnual Accounts
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2005
AAAnnual Accounts
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 February 2004
AAAnnual Accounts
Resolution
7 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 November 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
225Change of Accounting Reference Date
Legacy
20 January 2003
287Change of Registered Office
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
10 October 2002
88(2)R88(2)R
Legacy
30 September 2002
288aAppointment of Director or Secretary
Resolution
18 September 2002
RESOLUTIONSResolutions
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
287Change of Registered Office
Legacy
31 July 2002
122122
Resolution
31 July 2002
RESOLUTIONSResolutions
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2002
NEWINCIncorporation