Background WavePink WaveYellow Wave

ST GEORGE'S DRIVE SW1 LTD (09036995)

ST GEORGE'S DRIVE SW1 LTD (09036995) is an active UK company. incorporated on 13 May 2014. with registered office in Victoria. The company operates in the Real Estate Activities sector, engaged in residents property management. ST GEORGE'S DRIVE SW1 LTD has been registered for 11 years. Current directors include HIGHMAN, Justin, MACDONALD, Ian Alexander, MAYOROVA, Olga Valery and 1 others.

Company Number
09036995
Status
active
Type
ltd
Incorporated
13 May 2014
Age
11 years
Address
C/O Axe Block Management Ltd Thomas House, Victoria, SW1V 1PX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HIGHMAN, Justin, MACDONALD, Ian Alexander, MAYOROVA, Olga Valery, SADA, Claude Husain
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GEORGE'S DRIVE SW1 LTD

ST GEORGE'S DRIVE SW1 LTD is an active company incorporated on 13 May 2014 with the registered office located in Victoria. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST GEORGE'S DRIVE SW1 LTD was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09036995

LTD Company

Age

11 Years

Incorporated 13 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

C/O Axe Block Management Ltd Thomas House 84 Eccleston Square Victoria, SW1V 1PX,

Previous Addresses

140 Tachbrook Street London SW1V 2NE England
From: 27 April 2023To: 1 April 2025
52 Moreton Street London SW1V 2PB England
From: 10 July 2015To: 27 April 2023
15a St. Georges Drive London SW1V 4DJ
From: 13 May 2014To: 10 July 2015
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jul 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
May 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

FULLER, Mark Peter

Active
Thomas House, VictoriaSW1V 1PX
Secretary
Appointed 01 Apr 2025

HIGHMAN, Justin

Active
LondonSW1V 4DJ
Born January 1980
Director
Appointed 13 May 2014

MACDONALD, Ian Alexander

Active
Thomas House, VictoriaSW1V 1PX
Born June 1968
Director
Appointed 01 Jul 2021

MAYOROVA, Olga Valery

Active
15 St. Georges Drive, LondonSW1V 4DJ
Born October 1978
Director
Appointed 21 Jan 2021

SADA, Claude Husain

Active
15 St. Georges Drive, LondonSW1V 4DJ
Born September 1971
Director
Appointed 21 Jan 2021

FRY, Richard

Resigned
Thomas House, VictoriaSW1V 1PX
Secretary
Appointed 01 May 2015
Resigned 01 Apr 2025

WAUTON, Hugh

Resigned
LondonSW1V 4DJ
Secretary
Appointed 13 May 2014
Resigned 17 Dec 2021

BAILEY, Christopher John

Resigned
Tachbrook Street, LondonSW1V 2NE
Born May 1977
Director
Appointed 03 Jul 2019
Resigned 06 Mar 2024

DHADDA, Kully

Resigned
Dolphin House, LondonSW18 1DG
Born September 1961
Director
Appointed 13 May 2014
Resigned 17 Dec 2021

HACKFORD, George

Resigned
LondonSW1V 4DJ
Born January 1985
Director
Appointed 13 May 2014
Resigned 31 May 2021

HENRY, Colin Glen

Resigned
Moreton Street, LondonSW1V 2PB
Born January 1965
Director
Appointed 01 Jul 2021
Resigned 17 Dec 2021

KOH, Eric Paul

Resigned
LondonSW1V 4DJ
Born March 1940
Director
Appointed 13 May 2014
Resigned 17 Dec 2021

WAUTON, Hugh Mark

Resigned
LondonSW1V 4DJ
Born September 1957
Director
Appointed 13 May 2014
Resigned 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 October 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
27 February 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
27 February 2023
AAMDAAMD
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Incorporation Company
13 May 2014
NEWINCIncorporation