Background WavePink WaveYellow Wave

ST GEORGE'S COURT (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED (06125842)

ST GEORGE'S COURT (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED (06125842) is an active UK company. incorporated on 23 February 2007. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. ST GEORGE'S COURT (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BROOKS, Claire Louise.

Company Number
06125842
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 February 2007
Age
19 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOKS, Claire Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GEORGE'S COURT (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED

ST GEORGE'S COURT (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 February 2007 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST GEORGE'S COURT (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06125842

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 23 February 2007

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 7 December 2010To: 15 June 2023
Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ
From: 23 February 2007To: 7 December 2010
Timeline

10 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Left
May 11
Director Joined
Aug 11
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Jul 22
Owner Exit
Jul 22
Director Left
Jul 23
Owner Exit
Sept 23
Director Joined
Feb 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

BROOKS, Claire Louise

Active
11 Queensway, New MiltonBH25 5NR
Born November 1974
Director
Appointed 27 Feb 2024

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 23 Feb 2007
Resigned 15 Sept 2008

MCGUINNESS, Shaun

Resigned
Tivoli Road, CheltenhamGL50 2TF
Secretary
Appointed 09 May 2008
Resigned 31 Aug 2008

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 23 Feb 2007
Resigned 07 Dec 2023

HALFPENNY, James Edward

Resigned
2 Sunningdale Road, Weston Super MareBS22 0XP
Born February 1952
Director
Appointed 17 Jun 2008
Resigned 17 May 2011

HALFPENNY, Peggy Lynette

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1953
Director
Appointed 24 Jun 2011
Resigned 14 Jul 2023

JACKSON, Graham Richard

Resigned
Crossways Barn, TauntonTA3 6JG
Born February 1957
Director
Appointed 23 Feb 2007
Resigned 03 Feb 2009

PERKS, Simon Millington

Resigned
4 Dartwalk, ExeterEX2 7QF
Born December 1961
Director
Appointed 23 Feb 2007
Resigned 03 Feb 2009

VIRGO, Paula

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born October 1965
Director
Appointed 25 Sept 2015
Resigned 08 Jul 2022

WILLIAMS, Darren James

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born July 1961
Director
Appointed 01 Dec 2008
Resigned 03 Aug 2015

Persons with significant control

2

0 Active
2 Ceased

Peggy Lynette Halfpenny

Ceased
11 Queensway, New MiltonBH25 5NR
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2023

Mrs Paula Virgo

Ceased
Torquay Road, PaigntonTQ3 2EZ
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2022
Fundings
Financials
Latest Activities

Filing History

75

Change Corporate Secretary Company With Change Date
6 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 March 2024
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 April 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
6 December 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2011
AAAnnual Accounts
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Legacy
24 August 2009
288cChange of Particulars
Legacy
11 August 2009
287Change of Registered Office
Legacy
11 August 2009
288cChange of Particulars
Legacy
24 February 2009
363aAnnual Return
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
363aAnnual Return
Legacy
22 December 2007
225Change of Accounting Reference Date
Incorporation Company
23 February 2007
NEWINCIncorporation