Company NameSt. Georges Residents Company Limited
DirectorsPatrick John Flockhart and Gurvir Singh Grewal
Company StatusActive
Company Number02855879
CategoryPrivate Limited Company
Incorporation Date22 September 1993(30 years, 7 months ago)
Previous NameSumarg Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Patrick John Flockhart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(21 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLongwood Cottage
Humbie
East Lothian
EH36 5PN
Scotland
Director NameMr Gurvir Singh Grewal
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(28 years, 6 months after company formation)
Appointment Duration2 years
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressFlat 1 107 St. Georges Square
London
SW1V 3QP
Secretary NameBUNN & Co. (London) Ltd (Corporation)
StatusCurrent
Appointed01 January 2016(22 years, 3 months after company formation)
Appointment Duration8 years, 3 months
Correspondence Address22 Moreton Street
London
SW1V 2PT
Director NameMargaret Carrington
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Cochrane Court
Leyton Grange Leyton
London
E10 5JA
Director NameMr Valerio Bedini
Date of BirthApril 1934 (Born 90 years ago)
NationalityItalian
StatusResigned
Appointed29 September 1993(1 week after company formation)
Appointment Duration4 years, 7 months (resigned 04 May 1998)
RoleArchitect
Country of ResidenceItaly
Correspondence AddressVia Moena 15
Rome
00135
Secretary NameRobert Nicholas Hurst
NationalityBritish
StatusResigned
Appointed30 January 1996(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 March 2005)
RoleCompany Director
Correspondence Address72 Rochester Row
London
SW1P 1JU
Director NameJoy Taylor
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 2000)
RoleSolicitor
Correspondence Address6 Marlings Park Avenue
Chislehurst
Kent
BR7 6QW
Director NameLinda Isabel Kennedy
Date of BirthApril 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1999(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 2002)
RoleAntiques Dealer
Correspondence Address107 St Georges Square
London
SW1V 3QP
Director NameDr Sarah Blanche Mills
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2000(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 2004)
RoleDoctor
Correspondence Address158 Tachbrook Street
London
SW1V 2NE
Director NameMargaret Hiorth
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressFlat 6
107 Saint Georges Square
London
SW1V 3QP
Director NameFiona Anderson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 January 2008)
RoleCompany Director
Correspondence Address58 Chapel Lane
Wilmslow
SK9 5HZ
Director NameRobert Mills
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 December 2008)
RoleFinancial Analyst
Correspondence AddressFlat 4
107 St Georges Square
London
SW1V 3QP
Director NameAngelo Testori
Date of BirthDecember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed05 March 2004(10 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 August 2015)
RoleBanker
Correspondence AddressFlat 3
107 St George's Square
London
Sw1
Director NameDr Peter Hard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(12 years after company formation)
Appointment Duration16 years, 2 months (resigned 08 December 2021)
RoleDoctor
Correspondence AddressBasement Flat
107 St Georges Square
London
SW1V 3QP
Secretary NameTerence Robert White
NationalityBritish
StatusResigned
Appointed01 April 2008(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2011)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed02 February 2011(17 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 December 2015)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Secretary NameCMM (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence AddressSceptre House
169/173 Regent Street
London
W1R 7FB
Secretary NameMoretons Corporate Services Limited (Corporation)
StatusResigned
Appointed14 March 2005(11 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 March 2008)
Correspondence Address72 Rochester Row
London
SW1P 1JU
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 April 2008(14 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2015)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered Address18 Churton Street
London
SW1V 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Angelo Testori & Mrs Paola Sabbioni
16.67%
Ordinary
1 at £1Mr Peter Laurence Stanley Hard & Mrs Susan Elizabeth Mary Hard
16.67%
Ordinary
1 at £1Mrs Christine Gafner
16.67%
Ordinary
1 at £1Patrick John Flockhart & Linda Katherine Flockhart
16.67%
Ordinary
1 at £1Rhona Macleod
16.67%
Ordinary
1 at £1Vina Shah & Hilesh Shah
16.67%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

27 September 2023Confirmation statement made on 22 September 2023 with updates (4 pages)
26 September 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
12 July 2023Secretary's details changed for Bunn & Co. (London) Ltd on 12 July 2023 (1 page)
15 May 2023Registered office address changed from Bunn & Co 22 Moreton Street London SW1V 2PT England to 18 Churton Street London SW1V 2LL on 15 May 2023 (1 page)
16 February 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
22 September 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
25 April 2022Appointment of Mr Gurvir Singh Grewal as a director on 11 April 2022 (2 pages)
9 February 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
2 February 2022Termination of appointment of Peter Hard as a director on 8 December 2021 (1 page)
4 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
9 June 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
27 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
3 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
3 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
3 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
25 April 2017Appointment of Bunn & Co. (London) Ltd as a secretary on 1 January 2016 (2 pages)
25 April 2017Appointment of Bunn & Co. (London) Ltd as a secretary on 1 January 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
4 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
11 January 2016Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Bunn & Co 22 Moreton Street London SW1V 2PT on 11 January 2016 (1 page)
11 January 2016Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Bunn & Co 22 Moreton Street London SW1V 2PT on 11 January 2016 (1 page)
7 January 2016Termination of appointment of Crabtree Pm Limited as a secretary on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Crabtree Pm Limited as a secretary on 31 December 2015 (1 page)
21 December 2015Termination of appointment of Kelly Hobbs as a secretary on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Kelly Hobbs as a secretary on 21 December 2015 (1 page)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 6
(5 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 6
(5 pages)
16 September 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
16 September 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
1 September 2015Termination of appointment of Angelo Testori as a director on 25 August 2015 (1 page)
1 September 2015Termination of appointment of Angelo Testori as a director on 25 August 2015 (1 page)
5 February 2015Appointment of Mr Patrick John Flockhart as a director on 1 February 2015 (2 pages)
5 February 2015Appointment of Mr Patrick John Flockhart as a director on 1 February 2015 (2 pages)
5 February 2015Appointment of Mr Patrick John Flockhart as a director on 1 February 2015 (2 pages)
26 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 6
(6 pages)
26 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 6
(6 pages)
7 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
(6 pages)
26 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
(6 pages)
21 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
12 April 2011Appointment of Kelly Hobbs as a secretary (3 pages)
12 April 2011Appointment of Kelly Hobbs as a secretary (3 pages)
7 April 2011Termination of appointment of Terence White as a secretary (2 pages)
7 April 2011Termination of appointment of Terence White as a secretary (2 pages)
30 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
30 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
30 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
28 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
1 October 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
1 October 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
20 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 March 2010Appointment of Terence Robert White as a secretary (2 pages)
4 March 2010Appointment of Terence Robert White as a secretary (2 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 October 2009Annual return made up to 22 September 2009 (6 pages)
30 October 2009Annual return made up to 22 September 2009 (6 pages)
29 April 2009Appointment terminate, secretary moreton corporate services LIMITED logged form (1 page)
29 April 2009Appointment terminate, director robert mills logged form (1 page)
29 April 2009Appointment terminate, director robert mills logged form (1 page)
29 April 2009Appointment terminate, secretary moreton corporate services LIMITED logged form (1 page)
27 April 2009Appointment terminate, director robert peter mills logged form (1 page)
27 April 2009Appointment terminate, director robert peter mills logged form (1 page)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 April 2009Secretary appointed crabtree property management LTD (2 pages)
8 April 2009Appointment terminated secretary moretons corporate services LIMITED (1 page)
8 April 2009Appointment terminated secretary moretons corporate services LIMITED (1 page)
8 April 2009Secretary appointed crabtree property management LTD (2 pages)
27 January 2009Registered office changed on 27/01/2009 from moretons 72 rochester row london SW1P 1JU (1 page)
27 January 2009Registered office changed on 27/01/2009 from moretons 72 rochester row london SW1P 1JU (1 page)
22 December 2008Return made up to 22/10/08; change of members (8 pages)
22 December 2008Return made up to 22/10/08; change of members (8 pages)
19 December 2008Appointment terminated director robert mills (1 page)
19 December 2008Appointment terminated director robert mills (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 November 2007Return made up to 22/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 2007Return made up to 22/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 October 2006Return made up to 22/09/06; full list of members (10 pages)
24 October 2006Return made up to 22/09/06; full list of members (10 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 October 2005Return made up to 22/09/05; full list of members (9 pages)
3 October 2005Return made up to 22/09/05; full list of members (9 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005New secretary appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005Secretary resigned (1 page)
22 October 2004Return made up to 22/09/04; full list of members (9 pages)
22 October 2004Return made up to 22/09/04; full list of members (9 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
13 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
2 October 2003Return made up to 22/09/03; full list of members (8 pages)
2 October 2003Return made up to 22/09/03; full list of members (8 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
19 September 2002Return made up to 22/09/02; full list of members (9 pages)
19 September 2002Return made up to 22/09/02; full list of members (9 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
12 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 September 2001Return made up to 22/09/01; full list of members (9 pages)
24 September 2001Return made up to 22/09/01; full list of members (9 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
13 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
17 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
12 October 1999Return made up to 22/09/99; no change of members (5 pages)
12 October 1999Return made up to 22/09/99; no change of members (5 pages)
8 July 1999Registered office changed on 08/07/99 from: 2 north street hailsham east sussex BN27 1DQ (1 page)
8 July 1999Registered office changed on 08/07/99 from: 2 north street hailsham east sussex BN27 1DQ (1 page)
1 March 1999Return made up to 22/09/98; full list of members (6 pages)
1 March 1999Return made up to 22/09/98; full list of members (6 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
30 April 1998Full accounts made up to 30 June 1997 (13 pages)
30 April 1998Full accounts made up to 30 June 1997 (13 pages)
20 November 1997Return made up to 22/09/97; no change of members (4 pages)
20 November 1997Return made up to 22/09/97; no change of members (4 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
16 October 1996Return made up to 22/09/96; no change of members (4 pages)
16 October 1996Return made up to 22/09/96; no change of members (4 pages)
15 August 1996Accounting reference date extended from 31/12/95 to 30/06/96 (1 page)
15 August 1996Accounting reference date extended from 31/12/95 to 30/06/96 (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996New secretary appointed (2 pages)
10 May 1996Registered office changed on 10/05/96 from: bell house 175 regent street london W1R 7FB (1 page)
10 May 1996Registered office changed on 10/05/96 from: bell house 175 regent street london W1R 7FB (1 page)
10 May 1996New secretary appointed (2 pages)
10 May 1996Secretary resigned (1 page)
13 November 1995Return made up to 22/09/95; full list of members (6 pages)
13 November 1995Return made up to 22/09/95; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 October 1995Registered office changed on 12/10/95 from: 2ND floor 76 shoe lane london EC4A 3JB (1 page)
12 October 1995Registered office changed on 12/10/95 from: 2ND floor 76 shoe lane london EC4A 3JB (1 page)
6 September 1995Ad 27/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 September 1995Ad 29/08/95--------- £ si 2@1=2 £ ic 4/6 (2 pages)
6 September 1995Ad 27/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 September 1995Ad 29/08/95--------- £ si 2@1=2 £ ic 4/6 (2 pages)
27 February 1994Memorandum and Articles of Association (11 pages)
27 February 1994Memorandum and Articles of Association (11 pages)