ST. GEORGES (CRAWLEY) MANAGEMENT LIMITED

Suite 7 Phoenix House Redhill Aerodrome Suite 7 Phoenix House Redhill Aerodrome, Redhill, RH1 5JY, Surrey, England
StatusACTIVE
Company No.02291900
CategoryPrivate Limited Company
Incorporated01 Sep 1988
Age35 years, 9 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Callun Riddle

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Penny

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Perkins

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frazer Arthur Railton

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alexander Priestley

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/07; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/05; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/04; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/02; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/01; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/98; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/97; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CHRISTOPHER PHILLIPS LIMITED

925 FINCHLEY ROAD,,NW11 7PE

Number:01242201
Status:ACTIVE
Category:Private Limited Company

DELBOB DEVELOPMENTS LLP

7 HERITAGE GARDENS,MANCHESTER,M20 5HJ

Number:OC303896
Status:ACTIVE
Category:Limited Liability Partnership

EUROBL BRANDS LTD

UNIT 3, LAKE FARM HOUSE, ALLINGTON LANE,EASTLEIGH,SO50 7DD

Number:09938086
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT INTERIORS LIMITED

THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE

Number:04144529
Status:ACTIVE
Category:Private Limited Company

NECGEOX DRYLINING LTD

15 TONBRIDGE CRESCENT,HARROW,HA3 9LA

Number:11502179
Status:ACTIVE
Category:Private Limited Company

SEM GROUP MANAGEMENT LTD.

BARROW LLP,LONDON,E4 7BU

Number:00694611
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source