Background WavePink WaveYellow Wave

GEORGE ROAD (MILFORD) MANAGEMENT LIMITED (11119679)

GEORGE ROAD (MILFORD) MANAGEMENT LIMITED (11119679) is an active UK company. incorporated on 20 December 2017. with registered office in Godalming. The company operates in the Real Estate Activities sector, engaged in residents property management. GEORGE ROAD (MILFORD) MANAGEMENT LIMITED has been registered for 8 years. Current directors include HAYES, Christopher Lewis, OSTLE, Timothy James.

Company Number
11119679
Status
active
Type
ltd
Incorporated
20 December 2017
Age
8 years
Address
10 George Road Milford, Godalming, GU8 5HA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAYES, Christopher Lewis, OSTLE, Timothy James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE ROAD (MILFORD) MANAGEMENT LIMITED

GEORGE ROAD (MILFORD) MANAGEMENT LIMITED is an active company incorporated on 20 December 2017 with the registered office located in Godalming. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GEORGE ROAD (MILFORD) MANAGEMENT LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11119679

LTD Company

Age

8 Years

Incorporated 20 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

10 George Road Milford Godalming, GU8 5HA,

Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jan 19
Director Left
Sept 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAYES, Christopher Lewis

Active
George Road, MilfordGU8 5AH
Born August 1966
Director
Appointed 16 Jan 2018

OSTLE, Timothy James

Active
Milford, GodalmingGU8 5HA
Born May 1964
Director
Appointed 20 Dec 2017

FOSTER, Stephen Michael

Resigned
Milford, GodalmingGU8 5HA
Born June 1961
Director
Appointed 16 Jan 2018
Resigned 26 Sept 2025

O'CONNOR, Kelly Joanne

Resigned
Milford, GodalmingGU8 5HA
Born September 1971
Director
Appointed 10 Jun 2018
Resigned 22 Jan 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Timothy James Ostle

Ceased
Milford, GodalmingGU8 5HA
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2017
Ceased 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 October 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Incorporation Company
20 December 2017
NEWINCIncorporation