You are here: bizstats.co.uk > a-z index > 7 list > 75 list

75 St. George's Square (pimlico) Limited COLBURY


Founded in 1994, 75 St. George's Square (pimlico), classified under reg no. 02902350 is an active company. Currently registered at Hunters Mead SO40 7EG, Colbury the company has been in the business for 30 years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023.

At present there are 6 directors in the the company, namely Kate H., Emmanouella S. and Marshall M. and others. In addition one secretary - Oliver P. - is with the firm. At present 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.

75 St. George's Square (pimlico) Limited Address / Contact

Office Address Hunters Mead
Office Address2 Hunters Hill
Town Colbury
Post code SO40 7EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02902350
Date of Incorporation Thu, 24th Feb 1994
Industry Activities of other holding companies n.e.c.
End of financial Year 28th February
Company age 30 years old
Account next due date Sat, 30th Nov 2024 (186 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Kate H.

Position: Director

Appointed: 01 November 2021

Oliver P.

Position: Secretary

Appointed: 04 November 2020

Emmanouella S.

Position: Director

Appointed: 02 November 2020

Marshall M.

Position: Director

Appointed: 02 November 2020

Christopher Q.

Position: Director

Appointed: 23 March 2016

Thomas H.

Position: Director

Appointed: 26 April 1995

Alan M.

Position: Director

Appointed: 26 April 1995

Karen C.

Position: Director

Appointed: 23 March 2016

Resigned: 03 July 2022

Carlo M.

Position: Secretary

Appointed: 26 November 2010

Resigned: 04 November 2020

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 13 March 2009

Resigned: 13 March 2009

Terence W.

Position: Secretary

Appointed: 13 March 2009

Resigned: 12 November 2010

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 01 April 2008

Resigned: 13 March 2009

Moretons Corporate Services Limited

Position: Corporate Secretary

Appointed: 11 June 2004

Resigned: 01 April 2008

Robert H.

Position: Secretary

Appointed: 10 October 1996

Resigned: 11 June 2004

Randolph C.

Position: Director

Appointed: 26 April 1995

Resigned: 25 July 2005

John M.

Position: Director

Appointed: 26 April 1995

Resigned: 21 December 2005

Randolph C.

Position: Secretary

Appointed: 26 April 1995

Resigned: 10 October 1996

Edward T.

Position: Director

Appointed: 26 April 1995

Resigned: 15 June 2001

Carlo M.

Position: Director

Appointed: 26 April 1995

Resigned: 30 November 2020

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 24 February 1994

Resigned: 24 February 1994

Nominee Directors Ltd

Position: Nominee Director

Appointed: 24 February 1994

Resigned: 24 February 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to February 28, 2023
filed on: 4th, April 2023
Free Download (2 pages)

Company search

Advertisements