Background WavePink WaveYellow Wave

ST GEORGES PLACE MANAGEMENT CO. LTD (04938193)

ST GEORGES PLACE MANAGEMENT CO. LTD (04938193) is an active UK company. incorporated on 20 October 2003. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ST GEORGES PLACE MANAGEMENT CO. LTD has been registered for 22 years.

Company Number
04938193
Status
active
Type
ltd
Incorporated
20 October 2003
Age
22 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GEORGES PLACE MANAGEMENT CO. LTD

ST GEORGES PLACE MANAGEMENT CO. LTD is an active company incorporated on 20 October 2003 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST GEORGES PLACE MANAGEMENT CO. LTD was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04938193

LTD Company

Age

22 Years

Incorporated 20 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 20 October 2021To: 25 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 20 October 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 27 February 2018To: 17 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 13 May 2013To: 27 February 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 30 March 2012To: 13 May 2013
45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom
From: 21 October 2011To: 30 March 2012
C/O Curry and Partners 45 Summer Row Birmingham West Midlands B3 1JJ
From: 20 October 2003To: 21 October 2011
Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Feb 25
Director Joined
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Legacy
18 December 2025
ANNOTATIONANNOTATION
Legacy
8 December 2025
ANNOTATIONANNOTATION
Legacy
8 December 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
29 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
27 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 April 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 December 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
13 January 2009
288cChange of Particulars
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
19 August 2005
AAAnnual Accounts
Legacy
21 June 2005
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
7 June 2005
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
287Change of Registered Office
Gazette Notice Compulsary
5 April 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Incorporation Company
20 October 2003
NEWINCIncorporation