123 St Georges Drive Management Company Limited LONDON


123 St Georges Drive Management Company started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03851862. The 123 St Georges Drive Management Company company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 140 Tachbrook Street. Postal code: SW1V 2NE.

Currently there are 4 directors in the the firm, namely Ian R., Tarne B. and Camilla W. and others. In addition one secretary - Richard F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

123 St Georges Drive Management Company Limited Address / Contact

Office Address 140 Tachbrook Street
Town London
Post code SW1V 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03851862
Date of Incorporation Fri, 1st Oct 1999
Industry Residents property management
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Ian R.

Position: Director

Appointed: 17 November 2021

Tarne B.

Position: Director

Appointed: 30 September 2021

Richard F.

Position: Secretary

Appointed: 01 October 2017

Camilla W.

Position: Director

Appointed: 25 November 2003

Amanda B.

Position: Director

Appointed: 03 April 2000

Marcus G.

Position: Director

Appointed: 01 October 2016

Resigned: 01 February 2018

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2016

Resigned: 31 August 2017

Carina H.

Position: Director

Appointed: 10 November 2015

Resigned: 02 July 2021

United Company Secretaries

Position: Corporate Secretary

Appointed: 27 October 2014

Resigned: 01 January 2016

Anthony R.

Position: Secretary

Appointed: 01 February 2011

Resigned: 07 October 2014

Integrity Property Management Ltd

Position: Corporate Secretary

Appointed: 08 May 2009

Resigned: 31 January 2011

Jcm Services Limited

Position: Corporate Secretary

Appointed: 01 January 2007

Resigned: 08 May 2009

Tarne B.

Position: Director

Appointed: 07 February 2003

Resigned: 11 November 2015

Barry N.

Position: Secretary

Appointed: 01 April 2002

Resigned: 01 January 2007

Ann S.

Position: Director

Appointed: 18 October 2001

Resigned: 22 July 2004

Joanna R.

Position: Director

Appointed: 03 April 2000

Resigned: 16 March 2007

Andrew N.

Position: Director

Appointed: 03 April 2000

Resigned: 29 August 2001

Sajad A.

Position: Director

Appointed: 03 April 2000

Resigned: 08 January 2003

Paul M.

Position: Director

Appointed: 03 April 2000

Resigned: 01 September 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 October 1999

Resigned: 01 October 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1999

Resigned: 01 October 1999

Grace S.

Position: Director

Appointed: 01 October 1999

Resigned: 10 May 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 01 October 1999

Resigned: 03 April 2000

Hanue C.

Position: Secretary

Appointed: 01 October 1999

Resigned: 01 April 2002

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/09/30
filed on: 22nd, May 2023
Free Download (2 pages)

Company search