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

St. Georges Almshouses Maintenance Company Limited LONDON


Founded in 1974, St. Georges Almshouses Maintenance Company, classified under reg no. 01188303 is an active company. Currently registered at 3 St. George's Cottages SE1 0SH, London the company has been in the business for 50 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 2 directors in the the company, namely Suzy S. and Anne P.. In addition one secretary - Roger B. - 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.

St. Georges Almshouses Maintenance Company Limited Address / Contact

Office Address 3 St. George's Cottages
Office Address2 Glasshill Street
Town London
Post code SE1 0SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01188303
Date of Incorporation Thu, 24th Oct 1974
Industry Residents property management
End of financial Year 30th June
Company age 50 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Suzy S.

Position: Director

Appointed: 22 January 2014

Roger B.

Position: Secretary

Appointed: 22 January 2014

Anne P.

Position: Director

Appointed: 25 September 2002

Andrea B.

Position: Secretary

Appointed: 27 February 2013

Resigned: 20 December 2013

Tom S.

Position: Director

Appointed: 20 September 2011

Resigned: 20 September 2011

Frank J.

Position: Director

Appointed: 20 September 2011

Resigned: 22 April 2014

Robert S.

Position: Director

Appointed: 04 October 2004

Resigned: 30 January 2011

Shan L.

Position: Director

Appointed: 29 March 2004

Resigned: 04 October 2004

Garry H.

Position: Director

Appointed: 14 October 2003

Resigned: 29 March 2004

Jacqui D.

Position: Director

Appointed: 28 August 2001

Resigned: 27 February 2013

Jacqui D.

Position: Secretary

Appointed: 28 August 2001

Resigned: 27 February 2013

Frank J.

Position: Director

Appointed: 12 October 1998

Resigned: 28 August 2001

Frank J.

Position: Secretary

Appointed: 12 October 1998

Resigned: 28 August 2001

Shan L.

Position: Director

Appointed: 03 September 1997

Resigned: 14 October 2003

Robert S.

Position: Director

Appointed: 25 September 1992

Resigned: 25 September 2002

Thomas S.

Position: Director

Appointed: 25 September 1992

Resigned: 12 October 1998

John A.

Position: Director

Appointed: 25 September 1992

Resigned: 03 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth12 3948080       
Balance Sheet
Cash Bank On Hand  808080808080  
Current Assets15 973808080808080808080
Net Assets Liabilities  8080808080808080
Cash Bank In Hand14 9578080       
Debtors1 016         
Net Assets Liabilities Including Pension Asset Liability12 3948080       
Reserves/Capital
Called Up Share Capital808080       
Profit Loss Account Reserve12 314         
Shareholder Funds12 3948080       
Other
Net Current Assets Liabilities12 394808080808080808080
Total Assets Less Current Liabilities12 394808080808080808080
Creditors Due Within One Year3 579         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2023-06-30
filed on: 22nd, March 2024
Free Download (3 pages)

Company search

Advertisements