Background WavePink WaveYellow Wave

ST PANCRAS BOYS CLUB LIMITED (07426901)

ST PANCRAS BOYS CLUB LIMITED (07426901) is an active UK company. incorporated on 2 November 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ST PANCRAS BOYS CLUB LIMITED has been registered for 15 years. Current directors include GEEY, Daniel Steven, SPRINGER, Alex Michael, SPRINGER, Geoffrey Antony.

Company Number
07426901
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 November 2010
Age
15 years
Address
Summit House, London, NW3 6BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GEEY, Daniel Steven, SPRINGER, Alex Michael, SPRINGER, Geoffrey Antony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PANCRAS BOYS CLUB LIMITED

ST PANCRAS BOYS CLUB LIMITED is an active company incorporated on 2 November 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ST PANCRAS BOYS CLUB LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07426901

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 2 November 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

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

Summit House 170 Finchley Road London, NW3 6BP,

Timeline

7 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Mar 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GEEY, Daniel Steven

Active
170 Finchley Road, LondonNW3 6BP
Born July 1981
Director
Appointed 17 Mar 2011

SPRINGER, Alex Michael

Active
170 Finchley Road, LondonNW3 6BP
Born May 1989
Director
Appointed 30 Apr 2011

SPRINGER, Geoffrey Antony

Active
Fitzroy Park, HighgateN6 6HT
Born December 1952
Director
Appointed 02 Nov 2010

FULTON, Harry John, Lord

Resigned
Lonsdale Drive, EnfieldEN2 7JU
Born October 1931
Director
Appointed 02 Nov 2010
Resigned 30 Apr 2011

HOIER, Stephen Peter

Resigned
Hill Farm Road, North KensingtonW10 6DN
Born October 1948
Director
Appointed 02 Nov 2010
Resigned 10 Jun 2024

MANN, Christopher Patrick

Resigned
Blakesware, WareSG12 8RW
Born May 1953
Director
Appointed 02 Nov 2010
Resigned 10 Jun 2024

ROSENKRANZ, Simon John

Resigned
Barnet Road, ArkleyEN5 3HB
Born January 1959
Director
Appointed 02 Nov 2010
Resigned 10 Jun 2024
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Statement Of Companys Objects
28 December 2012
CC04CC04
Resolution
28 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
30 October 2011
TM01Termination of Director
Legacy
28 July 2011
MG01MG01
Legacy
26 July 2011
MG01MG01
Legacy
22 July 2011
MG01MG01
Legacy
14 June 2011
MG01MG01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Incorporation Company
2 November 2010
NEWINCIncorporation