Company Name105 St. George`S Drive Freehold And Management Limited
Company StatusActive
Company Number04947151
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 2003(20 years, 6 months ago)

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 Stuart Jonathon Holmes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2003(same day as company formation)
RoleRegistrar
Country of ResidenceEngland
Correspondence Address105 St Georges Drive
London
SW1V 4DA
Secretary NameMr Stuart Jonathon Holmes
NationalityBritish
StatusCurrent
Appointed30 July 2004(9 months after company formation)
Appointment Duration19 years, 9 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address105 St Georges Drive
London
SW1V 4DA
Director NameMr Hugh John Gittins
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2008(4 years, 5 months after company formation)
Appointment Duration16 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTop Flat 105 St Georges Drive
London
SW1V 4DA
Director NameMs Amanda Jane McLeod
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2008(4 years, 6 months after company formation)
Appointment Duration16 years
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address105 St George's Drive
London
SW1V 4DA
Director NameMr Jonathan Alexander Mawson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(17 years, 5 months after company formation)
Appointment Duration3 years
RoleInvestment Banking Associate
Country of ResidenceEngland
Correspondence AddressGarden Flat 105 St. Georges Drive
London
SW1V 4DA
Director NameMrs Penelope Jane Kerr
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWyldingtree Farm Cottage
North Weald
Epping
Essex
CM16 6AS
Secretary NameMrs Penelope Jane Kerr
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWyldingtree Farm Cottage
North Weald
Epping
Essex
CM16 6AS
Director NameElena Davidovna Young
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2007)
RoleCharity CEO
Correspondence Address105 St Georges Drive
Pimlico
London
SW1V 4DA
Director NameAlison Amelia Churchouse
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2014)
RoleIT Project Manager
Correspondence Address105a St Georges Drive
London
SW1V 4DA
Director NameDenzil James Tapsell Gunner
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(10 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 105 St George's Drive
London
SW1V 4DA
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address105 St George's Drive
London
SW1V 4DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Filing History

21 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
29 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
22 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
9 April 2021Appointment of Mr Jonathan Alexander Mawson as a director on 9 April 2021 (2 pages)
17 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
30 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
12 October 2020Termination of appointment of Denzil James Tapsell Gunner as a director on 31 July 2020 (1 page)
29 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
31 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
2 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
29 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
31 October 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
30 November 2015Annual return made up to 29 October 2015 no member list (6 pages)
30 November 2015Annual return made up to 29 October 2015 no member list (6 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
8 December 2014Termination of appointment of Alison Amelia Churchouse as a director on 31 March 2014 (2 pages)
8 December 2014Termination of appointment of Alison Amelia Churchouse as a director on 31 March 2014 (2 pages)
20 November 2014Annual return made up to 29 October 2014 (16 pages)
20 November 2014Annual return made up to 29 October 2014 (16 pages)
4 November 2014Appointment of Denzil James Tapsell Gunner as a director on 1 April 2014 (3 pages)
4 November 2014Appointment of Denzil James Tapsell Gunner as a director on 1 April 2014 (3 pages)
4 November 2014Appointment of Denzil James Tapsell Gunner as a director on 1 April 2014 (3 pages)
13 August 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
13 August 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
25 November 2013Annual return made up to 29 October 2013 (16 pages)
25 November 2013Annual return made up to 29 October 2013 (16 pages)
19 February 2013Second filing of AR01 previously delivered to Companies House made up to 29 October 2012 (18 pages)
19 February 2013Second filing of AR01 previously delivered to Companies House made up to 29 October 2012 (18 pages)
22 January 2013Annual return made up to 29 October 2012
  • ANNOTATION A second filed AR01 was registered on 19/02/2013
(15 pages)
22 January 2013Annual return made up to 29 October 2012
  • ANNOTATION A second filed AR01 was registered on 19/02/2013
(15 pages)
8 November 2012Accounts for a dormant company made up to 29 October 2012 (1 page)
8 November 2012Accounts for a dormant company made up to 29 October 2012 (1 page)
4 November 2011Accounts for a dormant company made up to 29 October 2011 (1 page)
4 November 2011Accounts for a dormant company made up to 29 October 2011 (1 page)
11 November 2010Accounts for a dormant company made up to 29 October 2010 (1 page)
11 November 2010Accounts for a dormant company made up to 29 October 2010 (1 page)
24 November 2009Accounts for a dormant company made up to 29 October 2009 (1 page)
24 November 2009Accounts for a dormant company made up to 29 October 2009 (1 page)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
19 December 2008Annual return made up to 29/10/08 (6 pages)
19 December 2008Annual return made up to 29/10/08 (6 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
8 May 2008Director appointed amanda jane mcleod (2 pages)
8 May 2008Director appointed amanda jane mcleod (2 pages)
23 April 2008Director appointed alison amelia churchouse (2 pages)
23 April 2008Director appointed alison amelia churchouse (2 pages)
14 April 2008Director appointed hugh john gittins (2 pages)
14 April 2008Director appointed hugh john gittins (2 pages)
1 November 2007Annual return made up to 29/10/07 (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Annual return made up to 29/10/07 (2 pages)
12 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
12 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
1 November 2006Annual return made up to 29/10/06 (2 pages)
1 November 2006Annual return made up to 29/10/06 (2 pages)
23 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
23 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
17 November 2005Annual return made up to 29/10/05 (2 pages)
17 November 2005Annual return made up to 29/10/05 (2 pages)
14 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
14 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
22 November 2004Annual return made up to 29/10/04
  • 363(288) ‐ Director resigned
(4 pages)
22 November 2004Annual return made up to 29/10/04
  • 363(288) ‐ Director resigned
(4 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
18 December 2003New secretary appointed;new director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003New secretary appointed;new director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003Secretary resigned;director resigned (1 page)
18 December 2003Secretary resigned;director resigned (1 page)
18 December 2003New director appointed (2 pages)
29 October 2003Incorporation (17 pages)
29 October 2003Incorporation (17 pages)