Company NameSt. Georges Drive Property Management Limited
Company StatusActive
Company Number04464789
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRoger Sedgwick Rough
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2004(1 year, 9 months after company formation)
Appointment Duration20 years
RoleLloyds Agent
Country of ResidenceUnited Kingdom
Correspondence AddressQueenbury
Reed
Royston
Hertfordshire
SG8 8AJ
Director NameMr Edward Vigant Eardley Fremantle
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(2 years after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage Horseshoe Lane
Great Hormead
Buntingford
Hertfordshire
SG9 0NQ
Director NameMr Brian Simpson Emslie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage Highgate
Forest Row
East Sussex
RH18 5BE
Secretary NameBrian Simpson Emslie
NationalityBritish
StatusCurrent
Appointed07 September 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressSycamore Cottage Highgate
Forest Row
East Sussex
RH18 5BE
Director NameMr Paul Murray Meredith
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed10 September 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceUnited States
Correspondence Address8509 Old Oak Drive Plymouth
Michigan
48170
Director NameMartin Coram James
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleSolicitor
Correspondence Address103b Saint Georges Drive
London
SW1V 4DA
Director NameDavid Lanfear Miller
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleRetired
Country of ResidenceSpain
Correspondence AddressCalle Garriguella 12
Mollet De Perelada
Girona Province 17752
Spain
Director NameLucinda Jack Sedgwick Rough
Date of BirthMay 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressQueenbury
Reed
Royston
Hertfordshire
SG8 8AJ
Director NameJulio Espin Digon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish,Spanish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Navigators Way
Twead Heads
Nsw 2485
Australia
Secretary NameMartin Coram James
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleSolicitor
Correspondence Address103b Saint Georges Drive
London
SW1V 4DA
Director NameMichael John Hunter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed12 October 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 September 2009)
RoleConsultant
Correspondence Address103a St George's Drive
London
SW1V 4DA
Secretary NameMichael John Hunter
NationalityCanadian
StatusResigned
Appointed12 October 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 September 2009)
RoleConsultant
Correspondence Address103a St George's Drive
London
SW1V 4DA
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Telephone020 78340210
Telephone regionLondon

Location

Registered AddressFlat 5
103 St. Georges Drive
London
SW1V 4DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

33 at £1Mrs Roger Sedgwick-rough & Mr Roger Sedgwick-rough
33.00%
Ordinary
17 at £1Angelina Miller
17.00%
Ordinary
17 at £1Edward Vigant Eardly Fremantle
17.00%
Ordinary
17 at £1Julio Espin-digon & Lesley Cree Espin
17.00%
Ordinary
16 at £1C.g.j. Simpson Emslie & Brian Simpson Emslie
16.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

25 August 2023Total exemption full accounts made up to 30 June 2023 (5 pages)
19 June 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
16 September 2022Total exemption full accounts made up to 30 June 2022 (5 pages)
29 June 2022Registered office address changed from 39 Church Meadow Long Ditton Surbiton Surrey KT6 5EP to Flat 5 103 st. Georges Drive London SW1V 4DA on 29 June 2022 (1 page)
29 June 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
21 September 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
2 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
4 July 2020Change of details for Mr Roger Sedgewick Rough as a person with significant control on 2 July 2020 (2 pages)
4 July 2020Director's details changed for Mr Paul Murray Meredith on 2 July 2020 (2 pages)
4 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
17 October 2019Appointment of Mr Paul Murray Meredith as a director on 10 September 2019 (2 pages)
19 September 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
3 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
3 July 2019Termination of appointment of Julio Espin Digon as a director on 19 June 2019 (1 page)
31 October 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
3 July 2017Notification of Roger Sedgewick Rough as a person with significant control on 30 June 2016 (2 pages)
3 July 2017Notification of Roger Sedgewick Rough as a person with significant control on 30 June 2016 (2 pages)
3 July 2017Notification of Roger Sedgewick Rough as a person with significant control on 3 July 2017 (2 pages)
18 October 2016Total exemption full accounts made up to 30 June 2016 (5 pages)
18 October 2016Total exemption full accounts made up to 30 June 2016 (5 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(8 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(8 pages)
13 October 2015Total exemption full accounts made up to 30 June 2015 (5 pages)
13 October 2015Total exemption full accounts made up to 30 June 2015 (5 pages)
9 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(8 pages)
9 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(8 pages)
18 September 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
18 September 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
21 July 2014Registered office address changed from C/O T Martin 39 Church Meadow Long Ditton Surbiton Surrey KT6 5EP England to 39 Church Meadow Long Ditton Surbiton Surrey KT6 5EP on 21 July 2014 (1 page)
21 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(8 pages)
21 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(8 pages)
21 July 2014Registered office address changed from C/O T Martin 39 Church Meadow Long Ditton Surbiton Surrey KT6 5EP England to 39 Church Meadow Long Ditton Surbiton Surrey KT6 5EP on 21 July 2014 (1 page)
16 October 2013Total exemption full accounts made up to 30 June 2013 (5 pages)
16 October 2013Total exemption full accounts made up to 30 June 2013 (5 pages)
31 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(8 pages)
31 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(8 pages)
30 July 2013Registered office address changed from 103a Saint Georges Drive Pimlico London SW1V 4DA on 30 July 2013 (1 page)
30 July 2013Director's details changed for Julio Espin Digon on 29 May 2013 (2 pages)
30 July 2013Director's details changed for Edward Vigant Eardley Fremantle on 29 May 2013 (2 pages)
30 July 2013Registered office address changed from 103a Saint Georges Drive Pimlico London SW1V 4DA on 30 July 2013 (1 page)
30 July 2013Director's details changed for Julio Espin Digon on 29 May 2013 (2 pages)
30 July 2013Registered office address changed from C/O T Martin 39 Church Meadow Long Ditton Surbiton Surrey KT6 5EP England on 30 July 2013 (1 page)
30 July 2013Director's details changed for Edward Vigant Eardley Fremantle on 29 May 2013 (2 pages)
30 July 2013Registered office address changed from C/O T Martin 39 Church Meadow Long Ditton Surbiton Surrey KT6 5EP England on 30 July 2013 (1 page)
8 November 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
8 November 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
4 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
4 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
3 July 2012Termination of appointment of David Miller as a director (1 page)
3 July 2012Termination of appointment of David Miller as a director (1 page)
16 August 2011Total exemption full accounts made up to 30 June 2011 (5 pages)
16 August 2011Total exemption full accounts made up to 30 June 2011 (5 pages)
6 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (9 pages)
6 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (9 pages)
20 September 2010Total exemption full accounts made up to 30 June 2010 (5 pages)
20 September 2010Total exemption full accounts made up to 30 June 2010 (5 pages)
29 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (9 pages)
29 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (9 pages)
28 June 2010Director's details changed for Roger Sedgwick Rough on 19 June 2010 (2 pages)
28 June 2010Director's details changed for Edward Vigant Eardley Fremantle on 19 June 2010 (2 pages)
28 June 2010Director's details changed for Roger Sedgwick Rough on 19 June 2010 (2 pages)
28 June 2010Director's details changed for Edward Vigant Eardley Fremantle on 19 June 2010 (2 pages)
28 June 2010Director's details changed for Julio Espin Digon on 19 June 2010 (2 pages)
28 June 2010Director's details changed for David Lanfear Miller on 19 June 2010 (2 pages)
28 June 2010Secretary's details changed for Brian Simopson Emslie on 19 June 2010 (1 page)
28 June 2010Director's details changed for Julio Espin Digon on 19 June 2010 (2 pages)
28 June 2010Secretary's details changed for Brian Simopson Emslie on 19 June 2010 (1 page)
28 June 2010Director's details changed for David Lanfear Miller on 19 June 2010 (2 pages)
21 January 2010Appointment of Brian Simopson Emslie as a secretary (3 pages)
21 January 2010Termination of appointment of Michael Hunter as a director (2 pages)
21 January 2010Termination of appointment of Michael Hunter as a secretary (2 pages)
21 January 2010Appointment of Brian Simpson Emslie as a director (3 pages)
21 January 2010Termination of appointment of Michael Hunter as a director (2 pages)
21 January 2010Termination of appointment of Michael Hunter as a secretary (2 pages)
21 January 2010Appointment of Brian Simopson Emslie as a secretary (3 pages)
21 January 2010Appointment of Brian Simpson Emslie as a director (3 pages)
25 July 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
25 July 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
14 July 2009Return made up to 19/06/09; full list of members (7 pages)
14 July 2009Return made up to 19/06/09; full list of members (7 pages)
27 August 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
27 August 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
6 August 2008Return made up to 19/06/08; full list of members (7 pages)
6 August 2008Return made up to 19/06/08; full list of members (7 pages)
4 August 2008Director's change of particulars / julio espin digon / 19/12/2007 (1 page)
4 August 2008Director's change of particulars / julio espin digon / 19/12/2007 (1 page)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
22 December 2007Return made up to 19/06/07; full list of members
  • 363(287) ‐ Registered office changed on 22/12/07
  • 363(287) ‐ Registered office changed on 22/12/07
(9 pages)
22 December 2007Return made up to 19/06/07; full list of members
  • 363(287) ‐ Registered office changed on 22/12/07
  • 363(287) ‐ Registered office changed on 22/12/07
(9 pages)
22 December 2007Registered office changed on 22/12/07 from: 103B saint georges drive pimlico SW1V 4DA (1 page)
22 December 2007Return made up to 19/06/06; full list of members (11 pages)
22 December 2007Registered office changed on 22/12/07 from: 103B saint georges drive pimlico SW1V 4DA (1 page)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006New secretary appointed;new director appointed (2 pages)
20 October 2006New secretary appointed;new director appointed (2 pages)
6 April 2006Return made up to 19/06/05; full list of members (10 pages)
6 April 2006Return made up to 19/06/05; full list of members (10 pages)
22 August 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
22 August 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
11 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
11 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
27 July 2004Return made up to 19/06/04; full list of members (10 pages)
27 July 2004Return made up to 19/06/04; full list of members (10 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
25 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
25 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
7 August 2003Return made up to 19/06/03; full list of members (8 pages)
7 August 2003Return made up to 19/06/03; full list of members (8 pages)
20 December 2002Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 2002Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
7 October 2002Registered office changed on 07/10/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
19 June 2002Incorporation (11 pages)
19 June 2002Incorporation (11 pages)