Company Name7-9 St George's Square Management Limited
Company StatusActive
Company Number07119173
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 January 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Hemming Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(5 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9, St. Georges Square
Pimlico
London
SW1V 2HX
Director NameMr Paul Anthony Radford
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(5 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCommodity Market Analyst
Country of ResidenceEngland
Correspondence Address9, St. Georges Square
Pimlico
London
SW1V 2HX
Director NameMrs Kay Elizabeth Armstrong
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Director NameMr John Michael Fordham
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 7, St. George's Square
London
SW1V 2HX
Director NameMiss Camilla Kate Roxanne Hayes
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 7 St. Georges Square
Pimlico
London
SW1V 2HX
Director NameMr Alexander James Hamilton
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address60 Park View Gardens
London
NW4 2PN
Director NameMr Howard Hamilton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hampstead Way
London
NW11 7LH
Director NameMrs Susan Jane Hayes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 2021)
RoleInsurance
Country of ResidenceEngland
Correspondence Address9, St. Georges Square
Pimlico
London
SW1V 2HX

Location

Registered Address9, St. Georges Square
Pimlico
London
SW1V 2HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2024 (1 month, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Filing History

3 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
4 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
8 July 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
12 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 December 2017Register(s) moved to registered office address 9, St. Georges Square Pimlico London SW1V 2HX (1 page)
28 December 2017Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 9 st. Georges Square Pimlico London SW1V 2HX (1 page)
6 November 2017Appointment of Mrs Kay Elizabeth Armstrong as a director on 6 November 2017 (2 pages)
6 November 2017Appointment of Mr John Michael Fordham as a director on 6 November 2017 (2 pages)
6 November 2017Appointment of Mrs Kay Elizabeth Armstrong as a director on 6 November 2017 (2 pages)
6 November 2017Appointment of Mr John Michael Fordham as a director on 6 November 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 May 2017Registered office address changed from 6 Hampstead Way London NW11 7LH to 9, St. Georges Square Pimlico London SW1V 2HX on 7 May 2017 (1 page)
7 May 2017Registered office address changed from 6 Hampstead Way London NW11 7LH to 9, St. Georges Square Pimlico London SW1V 2HX on 7 May 2017 (1 page)
11 April 2017Appointment of Mrs Susan Jane Hayes as a director on 3 April 2017 (2 pages)
11 April 2017Appointment of Mrs Susan Jane Hayes as a director on 3 April 2017 (2 pages)
1 February 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
25 January 2017Termination of appointment of Howard Hamilton as a director on 24 January 2017 (1 page)
25 January 2017Termination of appointment of Alexander James Hamilton as a director on 24 January 2017 (1 page)
25 January 2017Termination of appointment of Howard Hamilton as a director on 24 January 2017 (1 page)
25 January 2017Termination of appointment of Alexander James Hamilton as a director on 24 January 2017 (1 page)
24 January 2017Appointment of Mr Paul Anthony Radford as a director on 17 December 2015 (2 pages)
24 January 2017Appointment of Mr Mark Hemming Jones as a director on 17 December 2015 (2 pages)
24 January 2017Appointment of Mr Mark Hemming Jones as a director on 17 December 2015 (2 pages)
24 January 2017Appointment of Mr Paul Anthony Radford as a director on 17 December 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
23 March 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
10 February 2016Annual return made up to 7 January 2016 no member list (4 pages)
10 February 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
10 February 2016Annual return made up to 7 January 2016 no member list (4 pages)
10 February 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Accounts for a dormant company made up to 31 January 2015 (5 pages)
7 January 2016Accounts for a dormant company made up to 31 January 2015 (5 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2015Annual return made up to 7 January 2015 no member list (4 pages)
2 February 2015Annual return made up to 7 January 2015 no member list (4 pages)
2 February 2015Annual return made up to 7 January 2015 no member list (4 pages)
26 January 2015Accounts for a dormant company made up to 31 January 2014 (5 pages)
26 January 2015Accounts for a dormant company made up to 31 January 2014 (5 pages)
12 February 2014Register(s) moved to registered inspection location (1 page)
12 February 2014Annual return made up to 7 January 2014 no member list (4 pages)
12 February 2014Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
12 February 2014Register(s) moved to registered inspection location (1 page)
12 February 2014Annual return made up to 7 January 2014 no member list (4 pages)
12 February 2014Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
12 February 2014Annual return made up to 7 January 2014 no member list (4 pages)
5 March 2013Register inspection address has been changed (1 page)
5 March 2013Director's details changed for Mr Alexander James Hamilton on 4 December 2012 (2 pages)
5 March 2013Annual return made up to 7 January 2013 no member list (4 pages)
5 March 2013Director's details changed for Mr Alexander James Hamilton on 4 December 2012 (2 pages)
5 March 2013Director's details changed for Mr Alexander James Hamilton on 4 December 2012 (2 pages)
5 March 2013Annual return made up to 7 January 2013 no member list (4 pages)
5 March 2013Register inspection address has been changed (1 page)
5 March 2013Annual return made up to 7 January 2013 no member list (4 pages)
12 February 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
12 February 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
5 February 2013Accounts for a dormant company made up to 31 January 2012 (6 pages)
5 February 2013Accounts for a dormant company made up to 31 January 2012 (6 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2012Amended accounts made up to 31 January 2011 (5 pages)
2 July 2012Amended accounts made up to 31 January 2011 (5 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Annual return made up to 7 January 2012 no member list (3 pages)
19 June 2012Annual return made up to 7 January 2012 no member list (3 pages)
19 June 2012Annual return made up to 7 January 2012 no member list (3 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
16 December 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
16 December 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
15 February 2011Annual return made up to 7 January 2011 no member list (3 pages)
15 February 2011Annual return made up to 7 January 2011 no member list (3 pages)
15 February 2011Annual return made up to 7 January 2011 no member list (3 pages)
7 January 2010Incorporation (42 pages)