Background WavePink WaveYellow Wave

ST. GEORGES VILLA MANAGEMENT COMPANY LIMITED (05548002)

ST. GEORGES VILLA MANAGEMENT COMPANY LIMITED (05548002) is an active UK company. incorporated on 30 August 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ST. GEORGES VILLA MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BYRNE, Peadar Daniel.

Company Number
05548002
Status
active
Type
ltd
Incorporated
30 August 2005
Age
20 years
Address
Rico House George Street, Manchester, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BYRNE, Peadar Daniel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. GEORGES VILLA MANAGEMENT COMPANY LIMITED

ST. GEORGES VILLA MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 August 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ST. GEORGES VILLA MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05548002

LTD Company

Age

20 Years

Incorporated 30 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

30 Roston Road Salford M7 4FS England
From: 18 September 2023To: 22 January 2024
30 30 Roston Road Salford M7 4FS United Kingdom
From: 13 September 2023To: 18 September 2023
86 Yarm Lane Yarm Lane Stockton-on-Tees TS18 1LA England
From: 27 February 2017To: 13 September 2023
23a Westbourne Street Stockton-on-Tees TS18 3EH
From: 16 September 2010To: 27 February 2017
Thomson Associates Rossetti Place 6 Lower Byrom Street Manchester Greater Manchester M3 4AP
From: 30 August 2005To: 16 September 2010
Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Aug 10
Director Left
Jul 11
Director Joined
May 12
Director Left
Sept 15
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Sept 23
Director Left
Oct 24
Owner Exit
Oct 25
New Owner
Oct 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BYRNE, Peadar Daniel

Active
Yarm Lane, Stockton-On-TeesTS18 1LA
Born October 1989
Director
Appointed 08 Jul 2020

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 21 Jun 2006
Resigned 07 Aug 2008

THOMSON, John James

Resigned
13 Thornley Park Road, OldhamOL4 5QT
Secretary
Appointed 07 Aug 2008
Resigned 28 Jun 2010

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 30 Aug 2005
Resigned 21 Jun 2006

BYRNE, James Peadar

Resigned
Westbourne Street, Stockton On TeesTS18 3EH
Born September 1982
Director
Appointed 27 Jul 2010
Resigned 01 Sept 2011

BYRNE, Peadar Daniel

Resigned
Yarm Lane, Stockton-On-TeesTS18 1LA
Born October 1989
Director
Appointed 01 Sept 2011
Resigned 28 Jan 2020

MCCUSKER, Daniel Michael

Resigned
Roston Road, SalfordM7 4FS
Born August 1992
Director
Appointed 01 Sept 2023
Resigned 01 Sept 2023

MCCUSKER, Daniel

Resigned
Hollinwood Business Centre, OldhamOL8 3QL
Born August 1992
Director
Appointed 19 Jan 2020
Resigned 08 Jul 2020

O'HARE, John Anthony

Resigned
Ryebank Road, ManchesterM21 9LU
Born November 1962
Director
Appointed 21 Jun 2006
Resigned 04 Jul 2011

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 30 Aug 2005
Resigned 21 Jun 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Peadar Byrne

Active
George Street, ManchesterM25 9WS
Born October 1989

Nature of Control

Significant influence or control
Notified 08 Jul 2025

Mr Peadar Byrne

Ceased
George Street, ManchesterM25 9WS
Born October 1989

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jul 2025
Fundings
Financials
Latest Activities

Filing History

75

Notification Of A Person With Significant Control
20 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
29 September 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Gazette Filings Brought Up To Date
3 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Gazette Notice Compulsary
30 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
287Change of Registered Office
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
287Change of Registered Office
Incorporation Company
30 August 2005
NEWINCIncorporation