Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 57 ST GEORGES DRIVE RESIDENTS ASSOCIATION LIMITED
Company Information for

57 ST GEORGES DRIVE RESIDENTS ASSOCIATION LIMITED

57 ST GEORGE'S DRIVE, PIMLICO, LONDON, SW1V 4DF,
Company Registration Number
02455600
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 57 St Georges Drive Residents Association Ltd
57 ST GEORGES DRIVE RESIDENTS ASSOCIATION LIMITED was founded on 1989-12-27 and has its registered office in London. The organisation's status is listed as "Active". 57 St Georges Drive Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
57 ST GEORGES DRIVE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
57 ST GEORGE'S DRIVE
PIMLICO
LONDON
SW1V 4DF
Other companies in SW1V
 
Filing Information
Company Number 02455600
Company ID Number 02455600
Date formed 1989-12-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-09-09 02:07:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 57 ST GEORGES DRIVE RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 57 ST GEORGES DRIVE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID WILLIAM EXON
Company Secretary 2010-06-16
MUNIRA BOGHANI
Director 2009-10-01
MICHAEL DAVID WILLIAM EXON
Director 2007-05-02
DAVID JOHN HEANUE
Director 1995-12-22
GIDEON MARGO
Director 2003-11-11
ASTRID BIGBIE OWEN
Director 2007-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
JASON ANTHONY VAN HEE
Director 2005-03-04 2010-06-15
JASON ANTHONY VAN HEE
Company Secretary 2006-11-06 2010-06-02
ANDREW MAGNUS MURRAY HUNTER
Director 1993-05-27 2007-07-13
LUCY JANE FARNDON
Director 2006-08-01 2007-05-02
ANDREW MAGNUS MURRAY HUNTER
Company Secretary 1997-04-08 2006-11-06
DIANA COPINGER-HILL
Director 1991-06-26 2006-09-29
ANTHONY JOHN MACHACEK
Director 2003-09-12 2006-08-01
RAYMOND LEONARD RICE PYLE
Director 1997-04-08 2005-03-04
MARTIN KURT ILLMANN
Director 1996-02-02 2003-11-11
BRETT PHILIP ARENDS
Director 1997-09-22 2003-09-12
ADAM FREEMAN
Director 1993-04-30 1997-09-22
MILTIADIS TOPTSIKIOTIS
Company Secretary 1996-01-22 1997-04-08
MILTIADIS TOPTSIKIOTIS
Director 1994-09-05 1997-04-08
DENIS MICHAEL VANGELATOS
Director 1993-05-21 1996-02-02
JOLYON BROWNING
Company Secretary 1991-06-26 1995-12-22
JOLYON BROWNING
Director 1991-06-26 1995-12-22
HUGO WATERHOUSE
Director 1991-06-26 1994-09-05
CHARLES NIXON-ECKERSHALL
Director 1991-06-26 1993-05-27
ANGELA DOROTHY POTTER
Director 1991-06-26 1993-05-21
ALEXANDER JOHN WILMOT DON
Director 1991-06-26 1993-04-30
KATE HUNTER
Director 1991-06-26 1991-01-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-14Appointment of Miss Karin Barker as company secretary on 2024-08-01
2024-08-14Termination of appointment of Munira Boghani on 2024-08-01
2024-08-12CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES
2024-06-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-19CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-10-03DIRECTOR APPOINTED MR WOUTER VERBRAAK
2022-10-03AP01DIRECTOR APPOINTED MR WOUTER VERBRAAK
2022-10-01Compulsory strike-off action has been discontinued
2022-10-01DISS40Compulsory strike-off action has been discontinued
2022-09-30DIRECTOR APPOINTED MISS KARIN BARKER
2022-09-30Director's details changed for David John Heanue on 2018-09-13
2022-09-30CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-09-30CH01Director's details changed for David John Heanue on 2018-09-13
2022-09-30AP01DIRECTOR APPOINTED MISS KARIN BARKER
2022-09-20FIRST GAZETTE notice for compulsory strike-off
2022-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-04AP03Appointment of Ms Munira Boghani as company secretary on 2021-11-21
2021-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ASTRID BIGBIE OWEN
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-22CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-21PSC08Notification of a person with significant control statement
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-02CS01CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-09-02CS01CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-25AR0126/06/16 ANNUAL RETURN FULL LIST
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-28AR0126/06/15 ANNUAL RETURN FULL LIST
2015-09-28AP01DIRECTOR APPOINTED MS MUNIRA BOGHANI
2014-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-17AR0126/06/14 ANNUAL RETURN FULL LIST
2013-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-01AR0126/06/13 ANNUAL RETURN FULL LIST
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-17AR0126/06/12 ANNUAL RETURN FULL LIST
2011-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-08-15AR0126/06/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-03AA01Previous accounting period shortened from 31/12/09 TO 30/12/09
2010-07-26AR0126/06/10 ANNUAL RETURN FULL LIST
2010-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ASTRID BIGBIE OWEN / 26/06/2010
2010-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GIDEON MARGO / 26/06/2010
2010-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HEANUE / 26/06/2010
2010-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WILLIAM EXON / 26/06/2010
2010-07-25CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL EXON on 2010-06-26
2010-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2010 FROM FLAT 2, 57 ST GEORGES DRIVE WESTMINSTER LONDON SW1V 4DF
2010-07-25AP03SECRETARY APPOINTED MR MICHAEL EXON
2010-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JASON VAN HEE
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY JASON VAN HEE
2009-12-01AA31/12/08 TOTAL EXEMPTION FULL
2009-09-16363aANNUAL RETURN MADE UP TO 26/06/09
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-23363aANNUAL RETURN MADE UP TO 26/06/08
2008-07-17288aDIRECTOR APPOINTED ASTRID OWEN
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-10363aANNUAL RETURN MADE UP TO 26/06/07
2007-10-09288bDIRECTOR RESIGNED
2007-10-09190LOCATION OF DEBENTURE REGISTER
2007-10-09353LOCATION OF REGISTER OF MEMBERS
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 57A ST GEORGES DRIVE LONDON SW1V 4DF
2007-10-09288bDIRECTOR RESIGNED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-01-05288bDIRECTOR RESIGNED
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288bDIRECTOR RESIGNED
2007-01-05288bSECRETARY RESIGNED
2007-01-05288aNEW SECRETARY APPOINTED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-12363sANNUAL RETURN MADE UP TO 26/06/06
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-23363(288)DIRECTOR RESIGNED
2005-06-23363sANNUAL RETURN MADE UP TO 26/06/05
2005-05-10288aNEW DIRECTOR APPOINTED
2005-04-28288bDIRECTOR RESIGNED
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-27363sANNUAL RETURN MADE UP TO 26/06/04
2003-12-24288bDIRECTOR RESIGNED
2003-12-24288bDIRECTOR RESIGNED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-03363sANNUAL RETURN MADE UP TO 26/06/03
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-09363sANNUAL RETURN MADE UP TO 26/06/02
2001-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-27363sANNUAL RETURN MADE UP TO 26/06/01
2000-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-30363sANNUAL RETURN MADE UP TO 26/06/00
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-02363sANNUAL RETURN MADE UP TO 26/06/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 57 ST GEORGES DRIVE RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 57 ST GEORGES DRIVE RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
57 ST GEORGES DRIVE RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 57 ST GEORGES DRIVE RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of 57 ST GEORGES DRIVE RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 57 ST GEORGES DRIVE RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of 57 ST GEORGES DRIVE RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 57 ST GEORGES DRIVE RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 57 ST GEORGES DRIVE RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 57 ST GEORGES DRIVE RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 57 ST GEORGES DRIVE RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 57 ST GEORGES DRIVE RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1