About

Registered Number: 05841714
Date of Incorporation: 08/06/2006 (18 years ago)
Company Status: Active
Registered Address: 140a Tachbrook Street, London, SW1V 2NE,

 

Based in London, 77 St. Georges Drive Management Company Ltd was registered on 08 June 2006, it's status at Companies House is "Active". The organisation has 7 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Nicholas 08 June 2006 - 1
O'CONNELL, Sarah Therese 29 March 2017 - 1
SCARAMUZZA, John 01 October 2009 - 1
TANGERAAS, Borge 29 March 2017 - 1
THUILLIER, William Anthony 08 June 2006 - 1
BALLANTINE, Guy Hugh Waverley 08 June 2006 14 September 2009 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Paul Robert 01 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 31 March 2017
AP01 - Appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
AD01 - Change of registered office address 29 March 2017
AP03 - Appointment of secretary 12 January 2017
AR01 - Annual Return 17 June 2016
TM02 - Termination of appointment of secretary 17 June 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AP01 - Appointment of director 05 May 2010
288b - Notice of resignation of directors or secretaries 24 September 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 02 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
363a - Annual Return 07 August 2007
288b - Notice of resignation of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
NEWINC - New incorporation documents 08 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.