Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 44/46 ST. GEORGE'S DRIVE LTD.
Company Information for

44/46 ST. GEORGE'S DRIVE LTD.

140 TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
02762907
Private Limited Company
Active

Company Overview

About 44/46 St. George's Drive Ltd.
44/46 ST. GEORGE'S DRIVE LTD. was founded on 1992-11-09 and has its registered office in London. The organisation's status is listed as "Active". 44/46 St. George's Drive Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
44/46 ST. GEORGE'S DRIVE LTD.
 
Legal Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in SW1V
 
Filing Information
Company Number 02762907
Company ID Number 02762907
Date formed 1992-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 08:27:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 44/46 ST. GEORGE'S DRIVE LTD.
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 44/46 ST. GEORGE'S DRIVE LTD.

Current Directors
Officer Role Date Appointed
TUCKERMAN MANAGEMENT LIMITED
Company Secretary 2017-08-01
FREDERIC HENRI ANDRE MAES
Director 2002-05-15
JUSTIN RICHARD READ
Director 1994-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN RICHARD READ
Company Secretary 1994-12-14 2017-08-01
RICHARD BRUCE CROSBY FARTHING
Director 1992-11-26 2007-04-22
YANG MAY OOI
Director 1999-06-03 2002-03-25
JAMES ALEXANDER CAMPBELL WILSON
Director 1992-11-26 1999-06-06
ROGER MICHAEL KINGSTON
Company Secretary 1992-11-26 1994-12-08
FREDERIC HENRI ANDRE MAES
Director 1993-03-16 1993-12-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-11-09 1992-11-26
INSTANT COMPANIES LIMITED
Nominated Director 1992-11-09 1992-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TUCKERMAN MANAGEMENT LIMITED ASHLEY GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-27 CURRENT 1997-07-17 Active
TUCKERMAN MANAGEMENT LIMITED 26 AND 27 BELGRAVE SQUARE MANAGEMENT CO. LIMITED Company Secretary 2015-10-28 CURRENT 1979-01-24 Active
TUCKERMAN MANAGEMENT LIMITED 56 VINCENT SQUARE LIMITED Company Secretary 2015-04-16 CURRENT 2006-09-07 Active
TUCKERMAN MANAGEMENT LIMITED VINCENT MANAGEMENT LIMITED Company Secretary 2015-03-11 CURRENT 1994-11-16 Active
TUCKERMAN MANAGEMENT LIMITED ASHLEY COURT RESIDENTS LIMITED Company Secretary 2002-02-01 CURRENT 1989-02-24 Active
JUSTIN RICHARD READ CARILLION PLC Director 2017-12-01 CURRENT 1999-05-28 Liquidation
JUSTIN RICHARD READ SEGRO PENSION SCHEME TRUSTEES LIMITED Director 2017-03-21 CURRENT 2014-12-08 Active - Proposal to Strike off
JUSTIN RICHARD READ GRAINGER PLC Director 2017-02-13 CURRENT 1912-11-27 Active
JUSTIN RICHARD READ IBSTOCK PLC Director 2017-01-01 CURRENT 2015-09-03 Active
JUSTIN RICHARD READ VIVOUIN CONSULTING LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active - Proposal to Strike off
JUSTIN RICHARD READ FOLLOWCASTLE LIMITED Director 2011-10-03 CURRENT 2003-12-05 Dissolved 2016-08-02

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
2024-03-11CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2023-10-18SECRETARY'S DETAILS CHNAGED FOR FRY & CO on 2023-04-27
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 52 Moreton Street London SW1V 2PB England
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM 40 Great Smith Street London SW1P 3BU England
2022-12-19Termination of appointment of Tuckerman Management Limited on 2022-11-01
2022-12-19Appointment of Fry & Co as company secretary on 2022-11-01
2022-12-19AP04Appointment of Fry & Co as company secretary on 2022-11-01
2022-12-19TM02Termination of appointment of Tuckerman Management Limited on 2022-11-01
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM 40 Great Smith Street London SW1P 3BU England
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-13CH01Director's details changed for Mr Justin Richard Read on 2019-11-13
2019-05-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM 46 st George's Drive London SW1V 4BT
2018-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-01AD03Registers moved to registered inspection location of 40 Great Smith Street London SW1P 3BU
2017-08-01AD02Register inspection address changed to 40 Great Smith Street London SW1P 3BU
2017-08-01AP04Appointment of Tuckerman Management Limited as company secretary on 2017-08-01
2017-08-01TM02Termination of appointment of Justin Richard Read on 2017-08-01
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-29LATEST SOC29/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-29AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-09LATEST SOC09/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-09AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-09CH01Director's details changed for Dr Frederic Henri Andre Maes on 2014-01-01
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-03LATEST SOC03/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-03AR0101/11/13 ANNUAL RETURN FULL LIST
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-11AR0101/11/12 ANNUAL RETURN FULL LIST
2012-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-20AR0101/11/11 ANNUAL RETURN FULL LIST
2011-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-11-21AR0101/11/10 ANNUAL RETURN FULL LIST
2009-11-14AR0101/11/09 ANNUAL RETURN FULL LIST
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN RICHARD READ / 14/11/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FREDERIC HENRI ANDRE MAES / 14/11/2009
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-24363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-28363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-15288bDIRECTOR RESIGNED
2006-11-27363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-28363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-11-08363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2003-12-09363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-30363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-05288aNEW DIRECTOR APPOINTED
2002-04-16288bDIRECTOR RESIGNED
2001-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-05363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-29363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
1999-12-10363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-21288aNEW DIRECTOR APPOINTED
1999-06-15288bDIRECTOR RESIGNED
1998-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-17363sRETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS
1998-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-12-12363sRETURN MADE UP TO 09/11/97; CHANGE OF MEMBERS
1997-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-12-13363sRETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS
1996-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/95
1995-12-07363sRETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS
1995-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1995-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-01-29363sRETURN MADE UP TO 09/11/94; CHANGE OF MEMBERS
1995-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/95
1995-01-29SRES03EXEMPTION FROM APPOINTING AUDITORS 24/01/95
1995-01-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-02-18CERTNMCOMPANY NAME CHANGED GAINFIGURE LIMITED CERTIFICATE ISSUED ON 21/02/94
1994-02-03363sRETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS
1994-02-03288DIRECTOR RESIGNED
1993-07-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-04-21288NEW DIRECTOR APPOINTED
1993-02-17287REGISTERED OFFICE CHANGED ON 17/02/93 FROM: 2 BACHES STREET LONDON N1 6UB
1993-02-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-17288DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED
1993-02-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-11-09New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 44/46 ST. GEORGE'S DRIVE LTD. 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 44/46 ST. GEORGE'S DRIVE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
44/46 ST. GEORGE'S DRIVE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 44/46 ST. GEORGE'S DRIVE LTD.

Intangible Assets
Patents
We have not found any records of 44/46 ST. GEORGE'S DRIVE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for 44/46 ST. GEORGE'S DRIVE LTD.
Trademarks
We have not found any records of 44/46 ST. GEORGE'S DRIVE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 44/46 ST. GEORGE'S DRIVE LTD.. 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 (68209 - Other letting and operating of own or leased real estate) as 44/46 ST. GEORGE'S DRIVE LTD. are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 44/46 ST. GEORGE'S DRIVE LTD. 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 44/46 ST. GEORGE'S DRIVE LTD. 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 44/46 ST. GEORGE'S DRIVE LTD. 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.