About

Registered Number: 02601169
Date of Incorporation: 12/04/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 5 North Street, Hailsham, East Sussex, BN27 1DQ

 

Founded in 1991, 64 St. George's Square Management Ltd are based in Hailsham in East Sussex, it's status in the Companies House registry is set to "Active". Clifford-bowles, Justinian Samuel, Tilbrook, Claire Louise, Hurst, Robert Nicholas, Farrar Property Management, Child, Irene Lynn, Clifford Bowles, Justinian Samuel, Davies, Stephen Jarratt, Forrest, Susan Elizabeth, Plowman, Caroline, Stubbs, Rebecca are listed as directors of 64 St. George's Square Management Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORD-BOWLES, Justinian Samuel 26 November 2019 - 1
TILBROOK, Claire Louise 31 March 2010 - 1
CHILD, Irene Lynn 12 April 1991 05 October 1992 1
CLIFFORD BOWLES, Justinian Samuel 26 November 2019 26 November 2019 1
DAVIES, Stephen Jarratt 01 June 1999 03 September 2001 1
FORREST, Susan Elizabeth 02 August 1995 07 October 1996 1
PLOWMAN, Caroline 01 July 1993 01 June 1995 1
STUBBS, Rebecca 03 September 2001 01 April 2013 1
Secretary Name Appointed Resigned Total Appointments
HURST, Robert Nicholas 11 April 2014 24 August 2017 1
FARRAR PROPERTY MANAGEMENT 01 September 2010 11 April 2014 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
TM01 - Termination of appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
AP01 - Appointment of director 29 November 2019
AP01 - Appointment of director 26 November 2019
AA - Annual Accounts 12 October 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 08 February 2019
AA01 - Change of accounting reference date 29 November 2018
CS01 - N/A 01 May 2018
TM02 - Termination of appointment of secretary 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 27 April 2016
AP01 - Appointment of director 30 March 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 11 August 2014
AD01 - Change of registered office address 16 July 2014
AP03 - Appointment of secretary 16 July 2014
TM02 - Termination of appointment of secretary 16 July 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 24 April 2013
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 28 May 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 24 June 2011
TM02 - Termination of appointment of secretary 22 September 2010
AP04 - Appointment of corporate secretary 22 September 2010
TM02 - Termination of appointment of secretary 17 September 2010
TM02 - Termination of appointment of secretary 17 September 2010
AD01 - Change of registered office address 17 September 2010
CH04 - Change of particulars for corporate secretary 23 August 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 07 May 2010
AP01 - Appointment of director 21 April 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 01 February 2009
287 - Change in situation or address of Registered Office 27 January 2009
363s - Annual Return 15 May 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
AA - Annual Accounts 04 January 2007
AA - Annual Accounts 12 June 2006
363s - Annual Return 24 April 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 12 November 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 05 May 2000
287 - Change in situation or address of Registered Office 21 September 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
287 - Change in situation or address of Registered Office 14 June 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 05 May 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 29 April 1997
288b - Notice of resignation of directors or secretaries 14 October 1996
AA - Annual Accounts 03 October 1996
363s - Annual Return 10 May 1996
288 - N/A 28 November 1995
AA - Annual Accounts 10 July 1995
288 - N/A 10 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 June 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 02 May 1995
287 - Change in situation or address of Registered Office 07 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1994
288 - N/A 19 August 1993
363s - Annual Return 21 April 1993
287 - Change in situation or address of Registered Office 11 February 1993
AA - Annual Accounts 11 February 1993
288 - N/A 15 October 1992
288 - N/A 15 October 1992
287 - Change in situation or address of Registered Office 15 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1992
363s - Annual Return 23 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1992
287 - Change in situation or address of Registered Office 05 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1991
288 - N/A 27 April 1991
288 - N/A 27 April 1991
287 - Change in situation or address of Registered Office 27 April 1991
NEWINC - New incorporation documents 12 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.