Company Name119 St George's Square Management Limited
DirectorsDominic Peskin and Nicolas Antoine Albert Seghers
Company StatusActive
Company Number07304546
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 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 Dominic Peskin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Secretary NameMs Mira Henriette Peric
StatusCurrent
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Nicolas Antoine Albert Seghers
Date of BirthMay 1981 (Born 43 years ago)
NationalityBelgian
StatusCurrent
Appointed12 October 2012(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleEmployed
Country of ResidenceEngland
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr David Brook Sutcliffe
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ

Location

Registered AddressHighview House 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Brook Sutcliffe & Elisabeth Agnes Sutcliffe
16.67%
Ordinary
1 at £1Jeronimo LTD
16.67%
Ordinary
1 at £1John Davis & Wendy Elizabeth Davis
16.67%
Ordinary
1 at £1Mira Henriette Peric
16.67%
Ordinary
1 at £1Nicolas Antoine Seghers
16.67%
Ordinary
1 at £1Orlando Germani & Hedda Germani
16.67%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

18 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
16 March 2023Confirmation statement made on 11 March 2023 with updates (4 pages)
30 September 2022Termination of appointment of Nicolas Antoine Albert Seghers as a director on 8 September 2022 (1 page)
20 May 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
22 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
6 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
14 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
11 March 2020Termination of appointment of David Brook Sutcliffe as a director on 18 November 2019 (1 page)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
10 July 2018Director's details changed for Mr David Brook Sutcliffe on 10 July 2018 (2 pages)
10 July 2018Secretary's details changed for Ms Mira Henriette Peric on 10 July 2018 (1 page)
10 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
10 July 2018Director's details changed for Mr Dominic Peskin on 10 July 2018 (2 pages)
16 May 2018Director's details changed for Mr Nicolas Antoine Albert on 15 May 2018 (2 pages)
15 May 2018Registered office address changed from 18 Abbey Gardens Upper Woolhampton Reading Berkshire RG7 5TZ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 15 May 2018 (1 page)
17 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
9 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6
(6 pages)
13 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6
(6 pages)
13 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6
(6 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6
(6 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6
(6 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6
(6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
17 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
17 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
18 October 2012Appointment of Mr Nicolas Antoine Albert as a director (2 pages)
18 October 2012Appointment of Mr Nicolas Antoine Albert as a director (2 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 January 2012Registered office address changed from 119 St. George's Square London SW1V 3QP United Kingdom on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from 119 St. George's Square London SW1V 3QP United Kingdom on 13 January 2012 (2 pages)
2 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
5 July 2010Incorporation (20 pages)
5 July 2010Incorporation (20 pages)