Background WavePink WaveYellow Wave

KING GEORGE STREET PROPERTY MANAGEMENT LIMITED (05407142)

KING GEORGE STREET PROPERTY MANAGEMENT LIMITED (05407142) is an active UK company. incorporated on 30 March 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. KING GEORGE STREET PROPERTY MANAGEMENT LIMITED has been registered for 20 years. Current directors include GAMBLE, Paul David, HEDLEY, Kathrin, LOVIBOND, Pamela Wendy and 2 others.

Company Number
05407142
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 2005
Age
20 years
Address
Redwood Estate Manaagement Ltd Gunnery House, London, SE18 6SW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GAMBLE, Paul David, HEDLEY, Kathrin, LOVIBOND, Pamela Wendy, MARSDEN, Diane, SMITH, Nicholas Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING GEORGE STREET PROPERTY MANAGEMENT LIMITED

KING GEORGE STREET PROPERTY MANAGEMENT LIMITED is an active company incorporated on 30 March 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KING GEORGE STREET PROPERTY MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05407142

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 30 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Redwood Estate Manaagement Ltd Gunnery House 9 Gunnery Terrace London, SE18 6SW,

Previous Addresses

86 King George Street Greenwich London SE10 8QB
From: 7 April 2011To: 16 July 2020
86 King George Street Greenwich London SE10 8QB
From: 30 March 2005To: 7 April 2011
Timeline

16 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Sept 16
Director Joined
May 17
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jun 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
May 23
Director Joined
Aug 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

REDWOOD ESTATE MANAGEMENT LTD

Active
9 Gunnery Terrace, LondonSE18 6SW
Corporate secretary
Appointed 16 Jul 2020

GAMBLE, Paul David

Active
King George Street, LondonSE10 8QB
Born May 1972
Director
Appointed 16 May 2017

HEDLEY, Kathrin

Active
Gunnery House, LondonSE18 6SW
Born September 1968
Director
Appointed 27 Jul 2020

LOVIBOND, Pamela Wendy

Active
86 King George Street, LondonSE10 8QB
Born March 1939
Director
Appointed 15 Jun 2005

MARSDEN, Diane

Active
Gunnery House, LondonSE18 6SW
Born December 1977
Director
Appointed 19 Nov 2019

SMITH, Nicholas Thomas

Active
King George Street, LondonSE10 8QB
Born July 1977
Director
Appointed 23 Aug 2023

HALSALL, Martin

Resigned
King George Street, LondonSE10 8PX
Secretary
Appointed 19 Dec 2013
Resigned 18 Jun 2018

KNOBEL, Olwyn Mary

Resigned
King George Street, LondonSE10 8QB
Secretary
Appointed 26 Feb 2019
Resigned 15 Jul 2020

LOVIBOND, Pamela Wendy

Resigned
86 King George Street, LondonSE10 8QB
Secretary
Appointed 30 Mar 2005
Resigned 31 Dec 2009

PICKERSGILL, Diana

Resigned
67 King George St, LondonSE10 8QB
Secretary
Appointed 31 Dec 2009
Resigned 19 Dec 2013

BROWN, Ian Arthur

Resigned
King George Street, LondonSE10 8QB
Born January 1946
Director
Appointed 01 Jan 2012
Resigned 14 Jan 2016

CLAMP, John Anthony

Resigned
76 King George Street, LondonSE10 8QB
Born April 1939
Director
Appointed 15 Jun 2005
Resigned 23 Sept 2016

LAW, Jimmy Fat Loon

Resigned
94 King George Street, LondonSE10 8QB
Born November 1971
Director
Appointed 30 Mar 2005
Resigned 02 Jan 2012

ROBSON, Ann Susan Mcauley

Resigned
100 King George Street, GreenwichSE10 8PX
Born June 1945
Director
Appointed 30 Mar 2005
Resigned 20 Nov 2009

SIMI-CUMMINGS, Ann-Marie

Resigned
King George Street, LondonSE10 8PX
Born April 1959
Director
Appointed 21 Jan 2010
Resigned 10 Jun 2020

SKEVINGTON, Nigel Phillip

Resigned
Royal Place, LondonSE10 8QF
Born May 1956
Director
Appointed 01 Mar 2016
Resigned 19 Nov 2019

WATCHORN, Lauren

Resigned
Gunnery House, LondonSE18 6SW
Born August 1983
Director
Appointed 01 Dec 2020
Resigned 05 May 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 30 Mar 2005
Resigned 07 Jul 2006
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 July 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2014
AR01AR01
Change Person Secretary Company With Change Date
30 March 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
19 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2010
TM02Termination of Secretary
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
17 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Resolution
13 April 2005
RESOLUTIONSResolutions
Resolution
13 April 2005
RESOLUTIONSResolutions
Resolution
13 April 2005
RESOLUTIONSResolutions
Incorporation Company
30 March 2005
NEWINCIncorporation