Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST GEORGES 83 LIMITED
Company Information for

ST GEORGES 83 LIMITED

18 CHURTON STREET, LONDON, SW1V 2LL,
Company Registration Number
03946655
Private Limited Company
Active

Company Overview

About St Georges 83 Ltd
ST GEORGES 83 LIMITED was founded on 2000-03-13 and has its registered office in London. The organisation's status is listed as "Active". St Georges 83 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST GEORGES 83 LIMITED
 
Legal Registered Office
18 CHURTON STREET
LONDON
SW1V 2LL
Other companies in SO41
 
Filing Information
Company Number 03946655
Company ID Number 03946655
Date formed 2000-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 05:57:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST GEORGES 83 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 ST GEORGES 83 LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARIE BENNETT
Director 2011-08-03
ALEXANDER SETON
Director 2011-06-06
BRUCE ALEXANDER SETON
Director 2002-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCESCA VIOLA GAETANI
Director 2011-08-04 2011-09-01
FRANCESCA VIOLA GAETANI
Director 2008-06-09 2011-08-03
CRABTREE PM LIMITED
Company Secretary 2008-04-01 2009-04-01
STUART JOHN KENNEDY WHEELER
Director 2002-11-27 2008-04-28
MORETONS CORPORATE SERVICES LIMITED
Company Secretary 2005-03-15 2008-03-31
ROBERT NICHOLAS HURST
Company Secretary 2002-10-11 2005-03-15
CHRISTOPHE ROBERT PATRICK POULET
Director 2000-03-13 2002-12-02
NICHOLAS PATRICK GRIFFIN
Company Secretary 2000-03-13 2002-10-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-03-13 2000-03-13
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-03-13 2000-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE ALEXANDER SETON ST RONAN'S SCHOOL (HAWKHURST) Director 2004-02-23 CURRENT 1997-08-14 Active

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
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-11-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22DIRECTOR APPOINTED MRS GILLIAN MARIE BENNETT
2023-07-12SECRETARY'S DETAILS CHNAGED FOR BUNN & CO. (LONDON) LIMITED on 2023-07-12
2023-05-15REGISTERED OFFICE CHANGED ON 15/05/23 FROM 22 Moreton Street London SW1V 2PT England
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARIE BENNETT
2022-12-01AP01DIRECTOR APPOINTED MRS CLARE HELEN PAULINE ELTON
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ALEXANDER SETON
2021-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-12AP04Appointment of Bunn & Co. (London) Limited as company secretary on 2021-07-16
2021-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/21 FROM 13 Quay Hill Lymington Hampshire SO41 3AR
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SETON
2021-06-18AP01DIRECTOR APPOINTED MR RORY BUCHANAN LANDMAN
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-04CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-21AR0113/03/16 ANNUAL RETURN FULL LIST
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 6
2015-05-29AR0113/03/15 ANNUAL RETURN FULL LIST
2014-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-15AR0113/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0113/03/13 ANNUAL RETURN FULL LIST
2012-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-19AR0113/03/12 ANNUAL RETURN FULL LIST
2011-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA GAETANI
2011-08-18AP01DIRECTOR APPOINTED MS FRANCESCA VIOLA GAETANI
2011-08-10AP01DIRECTOR APPOINTED GILLIAN MARIE BENNETT
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA GAETANI
2011-06-09AP01DIRECTOR APPOINTED ALEXANDER SETON
2011-05-18AR0113/03/11 ANNUAL RETURN FULL LIST
2010-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-04-08AR0113/03/10 ANNUAL RETURN FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALEXANDER SETON / 13/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA VIOLA GAETANI / 13/03/2010
2010-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-19363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY CRABTREE PROPERTY MANAGEMENT LTD
2009-04-08288aSECRETARY APPOINTED CRABTREE PROPERTY MANAGEMENT LTD
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY MORETONS CORPORATE SERVICES LIMITED
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 72 ROCHESTER ROW LONDON SW1P 1JU
2008-06-20288aDIRECTOR APPOINTED FRANCESCA VIOLA GAETANI
2008-06-02RES03EXEMPTION FROM APPOINTING AUDITORS
2008-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR STUART WHEELER
2008-04-21363sRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-22RES03EXEMPTION FROM APPOINTING AUDITORS
2007-04-21363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-30363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-15288bSECRETARY RESIGNED
2005-06-15288aNEW SECRETARY APPOINTED
2005-03-21363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-11-22RES03EXEMPTION FROM APPOINTING AUDITORS
2004-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-19363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-24363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-07288aNEW DIRECTOR APPOINTED
2002-12-07288bDIRECTOR RESIGNED
2002-12-07288aNEW DIRECTOR APPOINTED
2002-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-11-07288bSECRETARY RESIGNED
2002-11-07288aNEW SECRETARY APPOINTED
2002-11-05DISS40STRIKE-OFF ACTION DISCONTINUED
2002-11-02287REGISTERED OFFICE CHANGED ON 02/11/02 FROM: CROWN HOUSE 72 HAMMERSMITH ROAD LONDON W14 8TH
2002-11-02288bSECRETARY RESIGNED
2002-11-01363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-09-03GAZ1FIRST GAZETTE
2001-08-15363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-08-15287REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 111 SAINT GEORGES SQUARE LONDON SW1V 3QW
2001-08-15363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-28288bSECRETARY RESIGNED
2000-11-28288aNEW SECRETARY APPOINTED
2000-10-06288bDIRECTOR RESIGNED
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 ST GEORGES 83 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-09-03
Fines / Sanctions
No fines or sanctions have been issued against ST GEORGES 83 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST GEORGES 83 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

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

Creditors
Creditors Due Within One Year 2012-04-01 £ 24,078

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ST GEORGES 83 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 6
Cash Bank In Hand 2012-04-01 £ 6
Current Assets 2012-04-01 £ 6
Fixed Assets 2012-04-01 £ 24,078
Shareholder Funds 2012-04-01 £ 6
Tangible Fixed Assets 2012-04-01 £ 24,078

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST GEORGES 83 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST GEORGES 83 LIMITED
Trademarks
We have not found any records of ST GEORGES 83 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST GEORGES 83 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 ST GEORGES 83 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
Outgoings
Business Rates/Property Tax
No properties were found where ST GEORGES 83 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyST GEORGES 83 LIMITEDEvent Date2002-09-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST GEORGES 83 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 ST GEORGES 83 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.