About

Registered Number: 05548002
Date of Incorporation: 30/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 86 Yarm Lane Yarm Lane, Stockton-On-Tees, TS18 1LA,

 

Having been setup in 2005, St. Georges Villa Management Company Ltd have registered office in Stockton-On-Tees, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Byrne, Peadar, Byrne, James Peadar, Byrne, Peadar Daniel, Mccusker, Daniel, O'hare, John Anthony at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Peadar 08 July 2020 - 1
BYRNE, James Peadar 27 July 2010 01 September 2011 1
BYRNE, Peadar Daniel 01 September 2011 28 January 2020 1
MCCUSKER, Daniel 19 January 2020 08 July 2020 1
O'HARE, John Anthony 21 June 2006 04 July 2011 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 31 July 2020
AP01 - Appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 29 January 2020
CH01 - Change of particulars for director 27 January 2020
AP01 - Appointment of director 21 January 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 30 May 2017
AD01 - Change of registered office address 27 February 2017
CS01 - N/A 04 September 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 29 May 2012
AP01 - Appointment of director 12 May 2012
AR01 - Annual Return 13 October 2011
DISS40 - Notice of striking-off action discontinued 03 September 2011
AA - Annual Accounts 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
TM01 - Termination of appointment of director 04 July 2011
AR01 - Annual Return 07 December 2010
AD01 - Change of registered office address 16 September 2010
AP01 - Appointment of director 05 August 2010
AA - Annual Accounts 19 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 04 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 02 January 2009
288b - Notice of resignation of directors or secretaries 08 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 22 November 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
287 - Change in situation or address of Registered Office 05 July 2006
NEWINC - New incorporation documents 30 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.