About

Registered Number: 07154357
Date of Incorporation: 11/02/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: Onslow Hall, Little Green, Richmond, Surrey, TW9 1QS,

 

Georgina Court Freehold Ltd was registered on 11 February 2010 and has its registered office in Richmond. Harper, Timothy Richard, Dr, Hodgson, Barbara Mary, Kelly, Christopher Charles Cannan, Campden Hill Limited, Mcintosh, Roberta, James, Andrew Ian, Witchalls, Michael are listed as the directors of this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Timothy Richard, Dr 10 October 2010 - 1
HODGSON, Barbara Mary 10 October 2010 - 1
KELLY, Christopher Charles Cannan 10 October 2010 - 1
CAMPDEN HILL LIMITED 10 October 2010 - 1
JAMES, Andrew Ian 10 October 2010 31 December 2012 1
WITCHALLS, Michael 24 March 2010 23 August 2018 1
Secretary Name Appointed Resigned Total Appointments
MCINTOSH, Roberta 10 October 2010 23 August 2018 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
PSC02 - N/A 19 February 2020
PSC07 - N/A 19 February 2020
AA - Annual Accounts 27 December 2019
PSC02 - N/A 11 March 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 30 August 2018
TM01 - Termination of appointment of director 29 August 2018
TM02 - Termination of appointment of secretary 29 August 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 28 December 2017
PSC07 - N/A 17 November 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 27 December 2016
AD01 - Change of registered office address 29 July 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 13 February 2013
TM01 - Termination of appointment of director 24 January 2013
AA - Annual Accounts 09 January 2013
AD01 - Change of registered office address 23 March 2012
AA01 - Change of accounting reference date 23 March 2012
AR01 - Annual Return 14 February 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 16 February 2011
CH03 - Change of particulars for secretary 16 February 2011
AP01 - Appointment of director 28 October 2010
AP01 - Appointment of director 22 October 2010
AP01 - Appointment of director 22 October 2010
AP01 - Appointment of director 22 October 2010
AP02 - Appointment of corporate director 22 October 2010
AP03 - Appointment of secretary 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
SH01 - Return of Allotment of shares 15 June 2010
AP01 - Appointment of director 13 April 2010
NEWINC - New incorporation documents 11 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.