About

Registered Number: 04464789
Date of Incorporation: 19/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: 39 Church Meadow, Long Ditton, Surbiton, Surrey, KT6 5EP

 

Having been setup in 2002, St. Georges Drive Property Management Ltd has its registered office in Surrey, it has a status of "Active". The companies directors are listed as Emslie, Brian Simpson, Meredith, Paul Murray, Sedgwick Rough, Roger, Coram James, Martin, Espin Digon, Julio, Hunter, Michael John, Miller, David Lanfear.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEREDITH, Paul Murray 10 September 2019 - 1
SEDGWICK ROUGH, Roger 08 April 2004 - 1
CORAM JAMES, Martin 19 June 2002 10 August 2005 1
ESPIN DIGON, Julio 19 June 2002 19 June 2019 1
HUNTER, Michael John 12 October 2006 07 September 2009 1
MILLER, David Lanfear 19 June 2002 19 March 2012 1
Secretary Name Appointed Resigned Total Appointments
EMSLIE, Brian Simpson 07 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 04 July 2020
CH01 - Change of particulars for director 04 July 2020
PSC04 - N/A 04 July 2020
AP01 - Appointment of director 17 October 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 21 July 2014
AD01 - Change of registered office address 21 July 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 30 July 2013
CH01 - Change of particulars for director 30 July 2013
AD01 - Change of registered office address 30 July 2013
AD01 - Change of registered office address 30 July 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 04 July 2012
TM01 - Termination of appointment of director 03 July 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
AP03 - Appointment of secretary 21 January 2010
AP01 - Appointment of director 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AA - Annual Accounts 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
363s - Annual Return 22 December 2007
287 - Change in situation or address of Registered Office 22 December 2007
363s - Annual Return 22 December 2007
AA - Annual Accounts 24 April 2007
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 22 August 2005
AA - Annual Accounts 11 February 2005
288a - Notice of appointment of directors or secretaries 09 September 2004
363s - Annual Return 27 July 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 07 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
287 - Change in situation or address of Registered Office 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.