ST. GEORGES (CRAWLEY) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02291900 |
Category | Private Limited Company |
Incorporated | 01 Sep 1988 |
Age | 35 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ST. GEORGES (CRAWLEY) MANAGEMENT LIMITED is an active private limited company with number 02291900. It was incorporated 35 years, 9 months, 3 days ago, on 01 September 1988. The company address is Suite 7 Phoenix House Redhill Aerodrome Suite 7 Phoenix House Redhill Aerodrome, Redhill, RH1 5JY, Surrey, England.
Company Fillings
Appoint corporate secretary company with name date
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2024-04-11
Officer name: Concept Property Management Secretarial Services Ltd
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Address
Type: AD01
Old address: 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG England
Change date: 2024-04-11
New address: Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY
Documents
Termination secretary company with name termination date
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Anthony Cox
Termination date: 2024-04-11
Documents
Termination director company with name termination date
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Anne Neale
Termination date: 2024-02-23
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-22
Old address: C/O Knight Accountants 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England
New address: 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-07
Officer name: Iain Karl Lilley
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Termination director company with name termination date
Date: 09 Nov 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frazer Arthur Railton
Termination date: 2018-10-30
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Termination director company with name termination date
Date: 07 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Timothy Ashbee
Termination date: 2017-11-01
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Address
Type: AD01
New address: C/O Knight Accountants 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ
Change date: 2017-11-07
Old address: Ml Surveyors 14 South Street Horsham West Sussex RH12 1NR
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 05 Apr 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-08
Officer name: Ms Julie Anne Neale
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 11 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Callun Riddle
Termination date: 2016-05-06
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Callun Riddle
Documents
Termination director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Penny
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Termination director company with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Perkins
Documents
Appoint person director company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frazer Arthur Railton
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 19 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Heather Ruth Penny
Documents
Change person director company with change date
Date: 19 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Iain Karl Lilley
Documents
Change person director company with change date
Date: 19 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Keith Timothy Ashbee
Documents
Change person director company with change date
Date: 19 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Daniel Stephen Perkins
Documents
Appoint person director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Alexander Priestley
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/05; change of members
Documents
Legacy
Date: 28 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 28/09/05 from: martin & lacey 3 lucastes mews paddockhall road haywards heath west sussex RH16 1HE
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/04; change of members
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/03; full list of members
Documents
Legacy
Date: 28 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/02; no change of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/01; change of members
Documents
Accounts with accounts type full
Date: 17 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 18/10/00 from: 22 st georges court longmere road west green,crawley west sussex RH10 2LP
Documents
Legacy
Date: 09 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/00; full list of members
Documents
Legacy
Date: 21 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 15 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/99; full list of members
Documents
Accounts with accounts type full
Date: 11 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/98; change of members
Documents
Accounts with accounts type full
Date: 23 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 27 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/97; full list of members
Documents
Legacy
Date: 23 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
925 FINCHLEY ROAD,,NW11 7PE
Number: | 01242201 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HERITAGE GARDENS,MANCHESTER,M20 5HJ
Number: | OC303896 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 3, LAKE FARM HOUSE, ALLINGTON LANE,EASTLEIGH,SO50 7DD
Number: | 09938086 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE
Number: | 04144529 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 TONBRIDGE CRESCENT,HARROW,HA3 9LA
Number: | 11502179 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARROW LLP,LONDON,E4 7BU
Number: | 00694611 |
Status: | ACTIVE |
Category: | Private Limited Company |