You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 St. Georges Road Limited SURREY


Founded in 1986, 2 St. Georges Road, classified under reg no. 02045872 is an active company. Currently registered at 2 St. Georges Road CR4 1EB, Surrey the company has been in the business for 38 years. Its financial year was closed on 12th August and its latest financial statement was filed on 2022-08-12.

At the moment there are 5 directors in the the company, namely Carly M., Nathan M. and Ewa D. and others. In addition one secretary - Richard L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

2 St. Georges Road Limited Address / Contact

Office Address 2 St. Georges Road
Office Address2 Mitcham
Town Surrey
Post code CR4 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02045872
Date of Incorporation Tue, 12th Aug 1986
Industry Residents property management
End of financial Year 12th August
Company age 38 years old
Account next due date Sun, 12th May 2024 (14 days left)
Account last made up date Fri, 12th Aug 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Carly M.

Position: Director

Appointed: 29 May 2015

Nathan M.

Position: Director

Appointed: 29 May 2015

Ewa D.

Position: Director

Appointed: 14 February 2014

Katherine D.

Position: Director

Appointed: 14 February 2014

Richard L.

Position: Secretary

Appointed: 26 June 2003

Richard L.

Position: Director

Appointed: 14 October 1997

Melanie G.

Position: Director

Appointed: 12 January 2006

Resigned: 08 February 2014

Christopher L.

Position: Director

Appointed: 27 September 2002

Resigned: 31 July 2010

David P.

Position: Director

Appointed: 27 September 2002

Resigned: 29 May 2015

Majid S.

Position: Director

Appointed: 29 August 2000

Resigned: 12 January 2006

Fiona M.

Position: Director

Appointed: 29 August 2000

Resigned: 12 January 2006

Annabelle I.

Position: Director

Appointed: 02 August 1999

Resigned: 25 August 2000

Aytekin Y.

Position: Secretary

Appointed: 11 April 1998

Resigned: 27 September 2002

Aytekin Y.

Position: Director

Appointed: 11 April 1998

Resigned: 27 September 2002

Noel S.

Position: Director

Appointed: 10 October 1996

Resigned: 14 October 1997

Nicola S.

Position: Secretary

Appointed: 29 April 1994

Resigned: 04 October 1997

Nicola S.

Position: Director

Appointed: 29 April 1994

Resigned: 04 October 1997

Andrew C.

Position: Director

Appointed: 01 June 1993

Resigned: 27 July 1999

John S.

Position: Director

Appointed: 18 December 1992

Resigned: 10 October 1996

Russell M.

Position: Director

Appointed: 31 December 1990

Resigned: 07 May 1993

Robert C.

Position: Director

Appointed: 31 December 1990

Resigned: 29 April 1994

Janet T.

Position: Director

Appointed: 31 December 1990

Resigned: 18 December 1992

People with significant control

The list of PSCs that own or control the company includes 5 names. As we researched, there is Richard L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nathan M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Carly M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard L.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Nathan M.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Carly M.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Katherine D.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Ewa D.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-122017-08-122018-08-122019-08-122020-08-122021-08-122022-08-122023-08-12
Balance Sheet
Current Assets5 4153 6084 5135 7287 1157 3133 0864 045
Other
Creditors3 257643504541577586609609
Net Current Assets Liabilities2 1582 9654 0095 1876 5386 7272 4773 436
Total Assets Less Current Liabilities2 1582 9654 0095 1876 5386 7272 4773 436

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-08-12
filed on: 22nd, March 2023
Free Download (6 pages)

Company search

Advertisements