Company Name1 St Georges Square Freehold Limited
Company StatusActive
Company Number06283616
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 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 NameDeborah Catherine Catsikeas
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed18 June 2007(same day as company formation)
RoleInvest Research
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
1 St Georges Square
London
SW1V 2HX
Director NameMs Alison Sproule
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed12 July 2012(5 years after company formation)
Appointment Duration11 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 1 St. Georges Square
London
SW1V 2HU
Director NameMs Vinita Chauhan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(5 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 1 St Georges Square
London
SW1V 2HX
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed06 April 2016(8 years, 9 months after company formation)
Appointment Duration8 years
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameLouise Jane Stoten
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
1 St Georges Square
London
SW1V 2HX
Secretary NameDeborah Catherine Catsikeas
NationalityAmerican
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
1 St Georges Square
London
SW1V 2HX
Secretary NameMr Richard Alan Fry
StatusResigned
Appointed01 August 2013(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2016)
RoleCompany Director
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Alison Sproule
16.67%
Ordinary
1 at £1Chris Mccormick
16.67%
Ordinary
1 at £1Deborah Catherine Catsikeas
16.67%
Ordinary
1 at £1Louise Jane Stoten
16.67%
Ordinary
1 at £1Michael Hughes
16.67%
Ordinary
1 at £1Vinta Chauchan
16.67%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Filing History

23 October 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
21 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
25 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 6
(7 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 6
(7 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 April 2016Registered office address changed from C/O C/O Fry & Company 52 Moreton Street London SW1V 2PB to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Richard Alan Fry as a secretary on 6 April 2016 (1 page)
15 April 2016Registered office address changed from C/O C/O Fry & Company 52 Moreton Street London SW1V 2PB to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 15 April 2016 (1 page)
15 April 2016Appointment of Hertford Company Secretaries Limited as a secretary on 6 April 2016 (2 pages)
15 April 2016Termination of appointment of Richard Alan Fry as a secretary on 6 April 2016 (1 page)
15 April 2016Appointment of Hertford Company Secretaries Limited as a secretary on 6 April 2016 (2 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 6
(6 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 6
(6 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 November 2014Termination of appointment of Deborah Catherine Catsikeas as a secretary on 12 November 2014 (1 page)
19 November 2014Termination of appointment of Deborah Catherine Catsikeas as a secretary on 12 November 2014 (1 page)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 6
(7 pages)
17 June 2014Appointment of Mr Richard Alan Fry as a secretary (2 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 6
(7 pages)
17 June 2014Appointment of Mr Richard Alan Fry as a secretary (2 pages)
30 April 2014Termination of appointment of Louise Stoten as a director (1 page)
30 April 2014Termination of appointment of Louise Stoten as a director (1 page)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (8 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 April 2013Appointment of Ms Vinita Chauhan as a director (2 pages)
17 April 2013Appointment of Ms Vinita Chauhan as a director (2 pages)
29 August 2012Appointment of Ms Alison Sproule as a director (2 pages)
29 August 2012Appointment of Ms Alison Sproule as a director (2 pages)
2 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 July 2010Director's details changed for Deborah Catherine Catsikeas on 18 June 2010 (2 pages)
27 July 2010Director's details changed for Deborah Catherine Catsikeas on 18 June 2010 (2 pages)
27 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
27 July 2010Registered office address changed from 1 St. Georges Square Flat 6 London SW1V 2HU United Kingdom on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 1 St. Georges Square Flat 6 London SW1V 2HU United Kingdom on 27 July 2010 (1 page)
27 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
20 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 July 2009Return made up to 18/06/09; full list of members (5 pages)
1 July 2009Return made up to 18/06/09; full list of members (5 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 April 2009Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
15 April 2009Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
20 October 2008Return made up to 18/06/08; full list of members (5 pages)
20 October 2008Return made up to 18/06/08; full list of members (5 pages)
20 October 2008Registered office changed on 20/10/2008 from flat 6 1 st georges square london SW1V 2HX (1 page)
20 October 2008Registered office changed on 20/10/2008 from flat 6 1 st georges square london SW1V 2HX (1 page)
18 June 2007Incorporation (15 pages)
18 June 2007Incorporation (15 pages)