You are here: bizstats.co.uk > a-z index > 6 list > 60 list

60 St George's Square Limited LONDON


Founded in 2008, 60 St George's Square, classified under reg no. 06595256 is an active company. Currently registered at 140 Tachbrook Street SW1V 2NE, London the company has been in the business for 17 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Edward O., Christopher J. and Sarah C. and others. Of them, Clive C. has been with the company the longest, being appointed on 24 April 2023 and Edward O. has been with the company for the least time - from 23 April 2025. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Richard M. who worked with the the firm until 1 June 2010.

60 St George's Square Limited Address / Contact

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

Company Information / Profile

Registration Number 06595256
Date of Incorporation Fri, 16th May 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Edward O.

Position: Director

Appointed: 23 April 2025

Christopher J.

Position: Director

Appointed: 25 October 2023

Sarah C.

Position: Director

Appointed: 13 October 2023

Fry & Co

Position: Corporate Secretary

Appointed: 01 September 2023

Clive C.

Position: Director

Appointed: 24 April 2023

Louis S.

Position: Director

Appointed: 24 July 2019

Resigned: 11 September 2023

Mark N.

Position: Director

Appointed: 08 September 2013

Resigned: 05 November 2022

Meadowrise Limited

Position: Corporate Secretary

Appointed: 15 June 2010

Resigned: 18 September 2013

Lucy J.

Position: Director

Appointed: 15 June 2010

Resigned: 10 August 2018

Victoria S.

Position: Director

Appointed: 15 June 2010

Resigned: 08 September 2013

Paul W.

Position: Director

Appointed: 20 February 2009

Resigned: 12 June 2011

Richard M.

Position: Director

Appointed: 20 February 2009

Resigned: 01 June 2010

Richard M.

Position: Secretary

Appointed: 20 February 2009

Resigned: 01 June 2010

Company Directors Limited

Position: Corporate Director

Appointed: 16 May 2008

Resigned: 16 May 2008

Temple Secretaries Limited

Position: Corporate Secretary

Appointed: 16 May 2008

Resigned: 16 May 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand5 7005 748   
Current Assets5 7005 7483 6346606
Net Assets Liabilities6662 
Other
Average Number Employees During Period122  
Creditors5 6945 7423 628 406
Net Current Assets Liabilities6666200
Total Assets Less Current Liabilities6622200
Called Up Share Capital Not Paid Not Expressed As Current Asset  22 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
New director was appointed on 23rd April 2025
filed on: 16th, May 2025
Free Download (2 pages)

Company search