About

Registered Number: 02076822
Date of Incorporation: 24/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: 6 Wharf Studios, 28 Wharf Road, London, N1 7GR,

 

Georgia Properties Ltd was setup in 1986, it's status at Companies House is "Active". There are 2 directors listed as Heale, Deborah, Smith, Cynthia Anne for Georgia Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Cynthia Anne 18 March 1997 15 March 2002 1
Secretary Name Appointed Resigned Total Appointments
HEALE, Deborah 15 March 2002 24 March 2007 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 24 September 2018
CH01 - Change of particulars for director 13 August 2018
CH03 - Change of particulars for secretary 13 August 2018
CS01 - N/A 03 April 2018
AA01 - Change of accounting reference date 09 March 2018
AA - Annual Accounts 19 December 2017
AD01 - Change of registered office address 05 October 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 17 February 2009
363s - Annual Return 30 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 14 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
AA - Annual Accounts 23 March 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 29 June 2005
363s - Annual Return 01 September 2004
363a - Annual Return 30 September 2003
363s - Annual Return 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
AA - Annual Accounts 15 September 2003
AA - Annual Accounts 15 September 2003
287 - Change in situation or address of Registered Office 29 November 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 10 April 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 03 December 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 31 May 1998
287 - Change in situation or address of Registered Office 22 May 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 26 February 1998
288a - Notice of appointment of directors or secretaries 11 June 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 19 November 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 17 March 1995
AA - Annual Accounts 20 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 29 November 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 14 December 1993
363a - Annual Return 05 July 1993
288 - N/A 10 February 1993
AA - Annual Accounts 20 January 1993
363a - Annual Return 29 April 1992
AA - Annual Accounts 04 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 November 1991
363a - Annual Return 26 June 1991
AA - Annual Accounts 14 March 1991
288 - N/A 13 November 1990
288 - N/A 13 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1990
363 - Annual Return 07 November 1990
288 - N/A 22 November 1989
CERTNM - Change of name certificate 31 July 1989
RESOLUTIONS - N/A 25 July 1989
AA - Annual Accounts 25 July 1989
363 - Annual Return 25 July 1989
AA - Annual Accounts 25 July 1989
363 - Annual Return 25 July 1989
RESOLUTIONS - N/A 20 July 1989
AC05 - N/A 21 April 1989
CERTNM - Change of name certificate 16 February 1987
288 - N/A 09 February 1987
CERTINC - N/A 24 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.