Background WavePink WaveYellow Wave

ST GEORGES COURT (WILLERBY) MANAGEMENT COMPANY LIMITED (07317657)

ST GEORGES COURT (WILLERBY) MANAGEMENT COMPANY LIMITED (07317657) is an active UK company. incorporated on 16 July 2010. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ST GEORGES COURT (WILLERBY) MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include BEAL, Gemma Caroline, BEAL, Richard Luther, FLANAGAN, Sharon and 3 others.

Company Number
07317657
Status
active
Type
ltd
Incorporated
16 July 2010
Age
15 years
Address
Riverside House, Hull, HU1 1XE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEAL, Gemma Caroline, BEAL, Richard Luther, FLANAGAN, Sharon, JAMES, Stephanie Teresa, STONEHOUSE, Allan, TILLING, Hugh Gregory
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GEORGES COURT (WILLERBY) MANAGEMENT COMPANY LIMITED

ST GEORGES COURT (WILLERBY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 July 2010 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ST GEORGES COURT (WILLERBY) MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07317657

LTD Company

Age

15 Years

Incorporated 16 July 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Riverside House 11-12 Nelson Street Hull, HU1 1XE,

Previous Addresses

C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England
From: 24 March 2022To: 6 April 2023
Garness Jones Limited 79 Beverley Road Hull HU3 1XR
From: 4 August 2014To: 24 March 2022
Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH England
From: 16 January 2014To: 4 August 2014
C/O Beal Developments Limited Holderness House, Tower House Lane Hedon Road Hull HU12 8EE United Kingdom
From: 16 July 2010To: 16 January 2014
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Sept 11
Director Joined
Jan 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Feb 20
Director Joined
Sept 23
Director Joined
Sept 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BEAL, Gemma Caroline

Active
11-12 Nelson Street, HullHU1 1XE
Born July 1980
Director
Appointed 05 Feb 2015

BEAL, Richard Luther

Active
Tower House Lane, Kingston Upon HullHU12 8EE
Born July 1970
Director
Appointed 16 Jul 2010

FLANAGAN, Sharon

Active
11-12 Nelson Street, HullHU1 1XE
Born April 1956
Director
Appointed 28 Jan 2020

JAMES, Stephanie Teresa

Active
11-12 Nelson Street, HullHU1 1XE
Born November 1956
Director
Appointed 05 Feb 2015

STONEHOUSE, Allan

Active
11-12 Nelson Street, HullHU1 1XE
Born October 1939
Director
Appointed 22 Sept 2023

TILLING, Hugh Gregory

Active
11-12 Nelson Street, HullHU1 1XE
Born September 1957
Director
Appointed 24 Sept 2024

CANE, Phillip

Resigned
Tower House Lane, Kingston Upon HullHU12 8EE
Secretary
Appointed 16 Jul 2010
Resigned 30 Sept 2011

TAYLOR, Kent

Resigned
Tower House Lane, Kingston Upon HullHU12 8EE
Secretary
Appointed 03 Jan 2012
Resigned 01 Oct 2012

CANE, Philip Charles Antony

Resigned
Tower House Lane, Kingston Upon HullHU12 8EE
Born July 1967
Director
Appointed 16 Jul 2010
Resigned 30 Sept 2011

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 16 Jul 2010
Resigned 16 Jul 2010

TAYLOR, Kent, Mr.

Resigned
Tower House Lane, Kingston Upon HullHU12 8EE
Born November 1957
Director
Appointed 03 Jan 2012
Resigned 01 Oct 2012

WAUDBY, Susan Pamela

Resigned
Jenny Brough Meadow, HessleHU13 9TE
Born December 1953
Director
Appointed 01 Dec 2012
Resigned 05 Feb 2015

Persons with significant control

1

11-12 Nelson Street, HullHU1 1XE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2025
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
18 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 April 2011
AP03Appointment of Secretary
Gazette Notice Compulsary
19 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
11 August 2010
RESOLUTIONSResolutions
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Incorporation Company
16 July 2010
NEWINCIncorporation