Background WavePink WaveYellow Wave

77 ST. GEORGES DRIVE MANAGEMENT COMPANY LIMITED (05841714)

77 ST. GEORGES DRIVE MANAGEMENT COMPANY LIMITED (05841714) is an active UK company. incorporated on 8 June 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 77 ST. GEORGES DRIVE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include NAZMI, Saiful Chip, O'CONNELL, Sarah Therese, SCARAMUZZA, John and 2 others.

Company Number
05841714
Status
active
Type
ltd
Incorporated
8 June 2006
Age
19 years
Address
140a Tachbrook Street, London, SW1V 2NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NAZMI, Saiful Chip, O'CONNELL, Sarah Therese, SCARAMUZZA, John, THUILLIER, William Anthony, WEST, David Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

77 ST. GEORGES DRIVE MANAGEMENT COMPANY LIMITED

77 ST. GEORGES DRIVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 June 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 77 ST. GEORGES DRIVE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05841714

LTD Company

Age

19 Years

Incorporated 8 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

140a Tachbrook Street London, SW1V 2NE,

Previous Addresses

Flat 6 77 st. Georges Drive London SW1V 4DB
From: 8 June 2006To: 29 March 2017
Timeline

7 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
May 10
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

WOOD, Paul Robert

Active
Tachbrook Street, LondonSW1V 2NE
Secretary
Appointed 01 Jan 2017

NAZMI, Saiful Chip

Active
77 St Georges Drive, LondonSW1V 4DB
Born December 1972
Director
Appointed 08 Jun 2006

O'CONNELL, Sarah Therese

Active
Pratt Walk, LondonSE11 6AR
Born February 1956
Director
Appointed 29 Mar 2017

SCARAMUZZA, John

Active
77 St George's Drive, LondonSW1V 4DB
Born April 1976
Director
Appointed 01 Oct 2009

THUILLIER, William Anthony

Active
77 St Georges Drive, LondonSW1V 4DB
Born June 1947
Director
Appointed 08 Jun 2006

WEST, David Benjamin

Active
Tachbrook Street, LondonSW1V 2NE
Born June 1956
Director
Appointed 03 Sept 2021

WORTLEY, Michael George

Resigned
Bramble Lodge Colstrope Lane, Henley On ThamesRG9 6SL
Secretary
Appointed 08 Jun 2006
Resigned 01 Jun 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Jun 2006
Resigned 08 Jun 2006

BALLANTINE, Guy Hugh Waverley

Resigned
Flat 6, LondonSW1V 4DB
Born August 1976
Director
Appointed 08 Jun 2006
Resigned 14 Sept 2009

COOPER, Nicholas

Resigned
77 St Georges Drive, LondonSW1V 4DB
Born February 1977
Director
Appointed 08 Jun 2006
Resigned 11 Aug 2021

TANGERAAS, Borge

Resigned
77 St. Georges Drive, LondonSW1V 4DB
Born April 1972
Director
Appointed 29 Mar 2017
Resigned 21 Feb 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Jun 2006
Resigned 08 Jun 2006
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Dormant
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Dormant
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 August 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 August 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
16 August 2007
88(2)R88(2)R
Legacy
7 August 2007
363aAnnual Return
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Incorporation Company
8 June 2006
NEWINCIncorporation