About

Registered Number: 05150010
Date of Incorporation: 09/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 71-75 Shelton Street, London, Greater London, WC2H 9JQ,

 

Based in London, Greater London, Saint George Real Estates Ltd was established in 2004, it has a status of "Active". Massara, Nicola, Lea Secretaries Limited, Hogan, Annette Claire, Hogan, Nicholas Richard, Hogan, Richard John, Smith, Ian David are listed as directors of the company. Currently we aren't aware of the number of employees at the Saint George Real Estates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSARA, Nicola 11 May 2020 - 1
HOGAN, Annette Claire 24 April 2015 29 July 2015 1
HOGAN, Nicholas Richard 29 July 2015 30 January 2017 1
HOGAN, Richard John 01 December 2005 24 April 2015 1
SMITH, Ian David 09 June 2004 01 December 2005 1
Secretary Name Appointed Resigned Total Appointments
LEA SECRETARIES LIMITED 09 June 2004 30 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AD01 - Change of registered office address 09 June 2020
CS01 - N/A 09 June 2020
AD01 - Change of registered office address 08 June 2020
CH01 - Change of particulars for director 08 June 2020
PSC04 - N/A 12 May 2020
AP01 - Appointment of director 11 May 2020
AD01 - Change of registered office address 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
AA - Annual Accounts 25 September 2019
PSC01 - N/A 05 August 2019
PSC01 - N/A 26 June 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 30 September 2018
DISS40 - Notice of striking-off action discontinued 20 September 2018
CS01 - N/A 19 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 16 July 2017
AP01 - Appointment of director 07 March 2017
AA - Annual Accounts 06 March 2017
AP01 - Appointment of director 27 February 2017
AD01 - Change of registered office address 10 February 2017
TM02 - Termination of appointment of secretary 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
DISS40 - Notice of striking-off action discontinued 04 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 10 August 2016
TM01 - Termination of appointment of director 03 December 2015
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
AR01 - Annual Return 17 June 2015
TM01 - Termination of appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 23 September 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
287 - Change in situation or address of Registered Office 28 December 2006
287 - Change in situation or address of Registered Office 19 December 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
AA - Annual Accounts 23 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
363s - Annual Return 06 July 2005
225 - Change of Accounting Reference Date 18 February 2005
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
MEM/ARTS - N/A 28 July 2004
123 - Notice of increase in nominal capital 28 July 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.