Background WavePink WaveYellow Wave

ST GEORGE'S STREET ESTATE LIMITED (13480717)

ST GEORGE'S STREET ESTATE LIMITED (13480717) is an active UK company. incorporated on 28 June 2021. 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 GEORGE'S STREET ESTATE LIMITED has been registered for 4 years. Current directors include ARORA, Josh Ajit Singh.

Company Number
13480717
Status
active
Type
ltd
Incorporated
28 June 2021
Age
4 years
Address
Ground Floor, 5, London, W13 9BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARORA, Josh Ajit Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GEORGE'S STREET ESTATE LIMITED

ST GEORGE'S STREET ESTATE LIMITED is an active company incorporated on 28 June 2021 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 GEORGE'S STREET ESTATE LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13480717

LTD Company

Age

4 Years

Incorporated 28 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

45 HIGH STREET NORTH EAST HAM LIMITED
From: 21 September 2021To: 2 November 2021
145 HIGH STREET NORTH EAST HAM LIMITED
From: 28 June 2021To: 21 September 2021
Contact
Address

Ground Floor, 5 Canberra Road London, W13 9BF,

Previous Addresses

3rd Floor 207, Regent Street London W1B 3HH England
From: 28 June 2021To: 21 May 2024
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
New Owner
Oct 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Apr 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

ARORA, Josh Ajit Singh

Active
Main Drive, Gerrards CrossSL9 7PR
Born November 1976
Director
Appointed 28 Jun 2021

Persons with significant control

2

Mr Josh Ajit Singh Arora

Active
Canberra Road, LondonW13 9BF
Born November 1976

Nature of Control

Significant influence or control
Notified 25 Oct 2021
Main Drive, Gerrards CrossSL9 7PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2021
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Certificate Change Of Name Company
2 November 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Resolution
21 September 2021
RESOLUTIONSResolutions
Incorporation Company
28 June 2021
NEWINCIncorporation