Background WavePink WaveYellow Wave

NO 2 ST GEORGE'S MANAGEMENT COMPANY LIMITED (04417597)

NO 2 ST GEORGE'S MANAGEMENT COMPANY LIMITED (04417597) is an active UK company. incorporated on 16 April 2002. with registered office in Lytham St. Annes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NO 2 ST GEORGE'S MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include HARRISON, Simon John, MARTIN, Stephen.

Company Number
04417597
Status
active
Type
ltd
Incorporated
16 April 2002
Age
24 years
Address
327 Clifton Drive South, Lytham St. Annes, FY8 1HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRISON, Simon John, MARTIN, Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO 2 ST GEORGE'S MANAGEMENT COMPANY LIMITED

NO 2 ST GEORGE'S MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 April 2002 with the registered office located in Lytham St. Annes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NO 2 ST GEORGE'S MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04417597

LTD Company

Age

24 Years

Incorporated 16 April 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 30 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

327 Clifton Drive South Lytham St. Annes, FY8 1HN,

Timeline

5 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Sept 11
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Jun 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HARRISON, Simon John

Active
Flat 1, St AnnesFY8 2NY
Born May 1962
Director
Appointed 21 Sept 2011

MARTIN, Stephen

Active
Lostock Avenue, StockportSK12 1DR
Born March 1958
Director
Appointed 18 Mar 2020

DAVIS, Geoffrey Joseph

Resigned
9 The Copse, Newcastle Upon TyneNE16 6HA
Secretary
Appointed 30 Apr 2002
Resigned 01 Oct 2003

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 01 Oct 2003
Resigned 17 Mar 2005

MARTIN, Stephen

Resigned
Flat 3 2 St Georges Square, Lytham St AnnesFY8 2NY
Secretary
Appointed 17 Mar 2005
Resigned 05 Dec 2008

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 16 Apr 2002
Resigned 30 Apr 2002

CRUMBLEY, Brian Aidan

Resigned
10 Westfield Grove, Newcastle Upon TyneNE3 4YA
Born April 1958
Director
Appointed 20 Jan 2005
Resigned 17 Mar 2005

DAVIS, Geoffrey Joseph

Resigned
17 Lintzford Road, Newcastle Upon TyneNE39 1HA
Born August 1957
Director
Appointed 30 Apr 2002
Resigned 17 Mar 2005

DURRANT, John Paul

Resigned
Ground Floor, Lytham St AnnesFY8 2NY
Born September 1954
Director
Appointed 17 Mar 2005
Resigned 04 Jun 2007

FIELD, Richard, Dr

Resigned
6 Rutland Road, Lytham St AnnesFY8 4DU
Born March 1980
Director
Appointed 17 Mar 2005
Resigned 03 Dec 2005

MARTIN, Stephen

Resigned
Flat 3 2 St Georges Square, Lytham St AnnesFY8 2NY
Born March 1958
Director
Appointed 17 Mar 2005
Resigned 05 Dec 2008

MCKINLAY, Deborah Jane

Resigned
40 Lingwood Close, SouthamptonSO16 7GJ
Born May 1956
Director
Appointed 17 Mar 2005
Resigned 24 Apr 2019

PRATT, Andrew Michael

Resigned
Shadybrook, Beeches Drive, SloughSL2 3JT
Born July 1950
Director
Appointed 23 Jul 2007
Resigned 24 Jul 2007

ROBSON, Mark Jeremy

Resigned
9 Southlands, TynemouthNE30 2QS
Born April 1959
Director
Appointed 30 Apr 2002
Resigned 17 Mar 2005

SCHWERDT, Peter Christopher George

Resigned
The Court House, PewseySN9 5DL
Born June 1958
Director
Appointed 20 Jan 2005
Resigned 17 Mar 2005

YUDOLPH, Debra Rachel

Resigned
43 Netheravon Road, LondonW4 2AN
Born April 1964
Director
Appointed 22 Oct 2004
Resigned 17 Mar 2005

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 16 Apr 2002
Resigned 30 Apr 2002

Persons with significant control

1

0 Active
1 Ceased

Ms Deborah Jane Mckinlay

Ceased
Clifton Drive South, Lytham St. AnnesFY8 1HN
Born May 1956

Nature of Control

Significant influence or control
Notified 16 Apr 2017
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 June 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
14 January 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
288bResignation of Director or Secretary
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
287Change of Registered Office
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
8 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
5 August 2004
288cChange of Particulars
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 October 2003
AAAnnual Accounts
Legacy
26 October 2003
225Change of Accounting Reference Date
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
88(2)R88(2)R
Legacy
18 July 2002
88(2)R88(2)R
Resolution
17 July 2002
RESOLUTIONSResolutions
Resolution
17 July 2002
RESOLUTIONSResolutions
Legacy
17 July 2002
122122
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Incorporation Company
16 April 2002
NEWINCIncorporation