Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGIAN MANAGEMENT LTD
Company Information for

GEORGIAN MANAGEMENT LTD

98 KING STREET, KNUTSFORD, CHESHIRE, WA16 6HQ,
Company Registration Number
06290259
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Georgian Management Ltd
GEORGIAN MANAGEMENT LTD was founded on 2007-06-22 and has its registered office in Knutsford. The organisation's status is listed as "Active - Proposal to Strike off". Georgian Management Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GEORGIAN MANAGEMENT LTD
 
Legal Registered Office
98 KING STREET
KNUTSFORD
CHESHIRE
WA16 6HQ
Other companies in WA16
 
Previous Names
LIVING VENTURES MANAGEMENT LIMITED27/04/2020
LIVING VENTURES LIMITED17/02/2009
PIMCO 2666 LIMITED17/07/2007
Filing Information
Company Number 06290259
Company ID Number 06290259
Date formed 2007-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB120187059  
Last Datalog update: 2021-07-07 06:25:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGIAN MANAGEMENT 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.
Companies with same name GEORGIAN MANAGEMENT LTD
The following companies were found which have the same name as GEORGIAN MANAGEMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEORGIAN MANAGEMENTS LIMITED WARWICK HOUSE 116 PALMERSTON ROAD BUCKHURST HILL ESSEX IG9 5LQ Dissolved Company formed on the 1957-02-08
GEORGIAN MANAGEMENT COMPANY INC California Unknown

Company Officers of GEORGIAN MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
ANDREW PETER HAIGH
Company Secretary 2009-09-07
JEREMY KEVIN ROBERTS
Director 2007-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ALAN BACON
Director 2007-07-05 2016-04-30
JEREMY KEVIN ROBERTS
Company Secretary 2007-07-05 2009-10-07
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2007-06-22 2007-07-05
PINSENT MASONS DIRECTOR LIMITED
Director 2007-06-22 2007-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER HAIGH ZACCO2 LIMITED Company Secretary 2008-07-01 CURRENT 2003-04-08 Dissolved 2014-12-23
ANDREW PETER HAIGH LIVING VENTURES GROUP PLC Company Secretary 2008-07-01 CURRENT 2003-10-17 Dissolved 2014-12-23
ANDREW PETER HAIGH ZACCO1 LIMITED Company Secretary 2008-07-01 CURRENT 2003-06-18 Dissolved 2014-12-23
ANDREW PETER HAIGH MINICCINO'S LTD Company Secretary 2008-07-01 CURRENT 2000-07-03 Dissolved 2014-12-23
ANDREW PETER HAIGH MOSQUITO LIMITED Company Secretary 2008-07-01 CURRENT 2000-06-05 Dissolved 2014-12-23
ANDREW PETER HAIGH BHR FINANCE LIMITED Company Secretary 2008-07-01 CURRENT 2007-04-24 Active - Proposal to Strike off
ANDREW PETER HAIGH BH RESTAURANTS LIMITED Company Secretary 2008-07-01 CURRENT 2007-05-04 Active - Proposal to Strike off
JEREMY KEVIN ROBERTS RED DOOR CHESTER LIMITED Director 2016-12-01 CURRENT 2011-02-16 Active
JEREMY KEVIN ROBERTS RED DOOR LIVERPOOL LIMITED Director 2016-12-01 CURRENT 2014-09-05 Active
JEREMY KEVIN ROBERTS GRAND PACIFIC LIMITED Director 2016-02-17 CURRENT 2016-02-17 Dissolved 2017-07-25
JEREMY KEVIN ROBERTS GRAND PACIFIC LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
JEREMY KEVIN ROBERTS BUTTERCUP TOPCO LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
JEREMY KEVIN ROBERTS BUTTERCUP BIDCO LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
JEREMY KEVIN ROBERTS GUSTO RESTAURANTS UK LIMITED Director 2014-04-17 CURRENT 2013-10-08 Active
JEREMY KEVIN ROBERTS GUSTO RESTAURANTS GROUP LIMITED Director 2014-04-17 CURRENT 2013-10-08 Active
JEREMY KEVIN ROBERTS CITYCO (MANCHESTER) LIMITED Director 2013-11-18 CURRENT 2000-05-05 Active
JEREMY KEVIN ROBERTS BH RESTAURANTS (LEEDS) LTD Director 2013-04-19 CURRENT 2013-04-19 Active
JEREMY KEVIN ROBERTS MANCHESTER HOUSE BAR AND RESTAURANT LIMITED Director 2012-12-19 CURRENT 2012-12-19 In Administration/Administrative Receiver
JEREMY KEVIN ROBERTS LV BRANDS LTD Director 2012-05-11 CURRENT 2012-05-11 Active
JEREMY KEVIN ROBERTS THE ALCHEMIST (LEEDS) LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
JEREMY KEVIN ROBERTS ARTISAN MANCHESTER LIMITED Director 2012-03-01 CURRENT 2012-03-01 In Administration/Administrative Receiver
JEREMY KEVIN ROBERTS MH PROPERTY (MANCHESTER) LIMITED Director 2012-03-01 CURRENT 2012-03-01 In Administration/Administrative Receiver
JEREMY KEVIN ROBERTS TOWNHOUSE PROCUREMENT LTD Director 2012-02-22 CURRENT 2012-02-22 Liquidation
JEREMY KEVIN ROBERTS NO 1 NEW YORK STREET BAR LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active
JEREMY KEVIN ROBERTS BLACKHOUSE RESTAURANTS LIMITED Director 2011-10-04 CURRENT 2011-10-04 In Administration/Administrative Receiver
JEREMY KEVIN ROBERTS LONDON ROAD RESTAURANT LIMITED Director 2010-11-04 CURRENT 2010-06-17 Active
JEREMY KEVIN ROBERTS OLIVE RESTAURANTS (MANCHESTER) LIMITED Director 2010-11-04 CURRENT 2010-06-17 Active - Proposal to Strike off
JEREMY KEVIN ROBERTS GRADO RESTAURANT LIMITED Director 2010-11-04 CURRENT 2010-06-17 Active - Proposal to Strike off
JEREMY KEVIN ROBERTS NEWGATE RESTAURANTS LIMITED Director 2010-10-26 CURRENT 2010-10-26 In Administration/Administrative Receiver
JEREMY KEVIN ROBERTS AUSTRALASIA LIMITED Director 2010-07-08 CURRENT 2010-07-08 Active
JEREMY KEVIN ROBERTS 3RD PLACE LIMITED Director 2010-01-26 CURRENT 2009-01-09 Active
JEREMY KEVIN ROBERTS LAVENDER BELL LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active
JEREMY KEVIN ROBERTS THE ALCHEMIST BAR & RESTAURANT LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active
JEREMY KEVIN ROBERTS BHR FINANCE LIMITED Director 2007-06-20 CURRENT 2007-04-24 Active - Proposal to Strike off
JEREMY KEVIN ROBERTS BH RESTAURANTS LIMITED Director 2007-06-20 CURRENT 2007-05-04 Active - Proposal to Strike off
JEREMY KEVIN ROBERTS GUSTO RESTAURANTS LIMITED Director 2005-03-31 CURRENT 1987-10-13 Active
JEREMY KEVIN ROBERTS LIVING VENTURES GROUP PLC Director 2004-02-03 CURRENT 2003-10-17 Dissolved 2014-12-23
JEREMY KEVIN ROBERTS ZACCO1 LIMITED Director 2003-06-18 CURRENT 2003-06-18 Dissolved 2014-12-23
JEREMY KEVIN ROBERTS ZACCO2 LIMITED Director 2003-04-30 CURRENT 2003-04-08 Dissolved 2014-12-23
JEREMY KEVIN ROBERTS MINICCINO'S LTD Director 2000-07-03 CURRENT 2000-07-03 Dissolved 2014-12-23
JEREMY KEVIN ROBERTS MOSQUITO LIMITED Director 2000-06-05 CURRENT 2000-06-05 Dissolved 2014-12-23

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
2021-05-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-10DS01Application to strike the company off the register
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST BRANAGAN
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-04-27RES15CHANGE OF COMPANY NAME 27/04/20
2019-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-18CH01Director's details changed for Mr Scott James Grimbleby on 2019-09-18
2019-09-18AP01DIRECTOR APPOINTED MR SCOTT JAMES GRIMBLEBY
2019-09-05TM02Termination of appointment of Andrew Peter Haigh on 2019-08-29
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 198
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 198
2016-05-25AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALAN BACON
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03CH01Director's details changed for Mr Timothy Alan Bacon on 2015-07-03
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 198
2015-06-01AR0101/05/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-13RES01ADOPT ARTICLES 13/08/14
2014-08-13SH08Change of share class name or designation
2014-07-31SH0128/05/14 STATEMENT OF CAPITAL GBP 198
2014-05-22AR0101/05/14 ANNUAL RETURN FULL LIST
2014-04-09DISS40Compulsory strike-off action has been discontinued
2014-04-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/14 FROM 4-6 Princess Street Knutsford Cheshire WA16 6DD
2014-01-07CH01Director's details changed for Mr Jeremy Kevin Roberts on 2013-12-28
2013-05-02AR0101/05/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0101/05/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27MG01Particulars of a mortgage or charge / charge no: 1
2011-05-23AR0101/05/11 FULL LIST
2011-05-07DISS40DISS40 (DISS40(SOAD))
2011-05-06AA31/03/10 TOTAL EXEMPTION SMALL
2011-04-05GAZ1FIRST GAZETTE
2010-10-04AR0122/06/10 FULL LIST
2010-10-04TM02APPOINTMENT TERMINATED, SECRETARY JEREMY ROBERTS
2010-08-13AR0101/12/09 FULL LIST
2010-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-07288aSECRETARY APPOINTED MR ANDREW PETER HAIGH
2009-09-07363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-02-14CERTNMCOMPANY NAME CHANGED LIVING VENTURES LIMITED CERTIFICATE ISSUED ON 17/02/09
2008-10-03363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-10-03190LOCATION OF DEBENTURE REGISTER
2008-10-03353LOCATION OF REGISTER OF MEMBERS
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 4/6 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD UK
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5AG
2007-07-23288bDIRECTOR RESIGNED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 1 PARK ROW LEEDS LS1 5AB
2007-07-23225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-07-23288bSECRETARY RESIGNED
2007-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-2388(2)RAD 05/07/07--------- £ SI 1@1=1 £ IC 1/2
2007-07-17CERTNMCOMPANY NAME CHANGED PIMCO 2666 LIMITED CERTIFICATE ISSUED ON 17/07/07
2007-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to GEORGIAN MANAGEMENT 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 GEORGIAN MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31

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 GEORGIAN MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of GEORGIAN MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGIAN MANAGEMENT LTD
Trademarks
We have not found any records of GEORGIAN MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGIAN MANAGEMENT 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 (56101 - Licensed restaurants) as GEORGIAN MANAGEMENT LTD are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where GEORGIAN MANAGEMENT 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 GEORGIAN MANAGEMENT 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 GEORGIAN MANAGEMENT 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.