You are here: bizstats.co.uk > a-z index > 6 list > 64 list

64 St. George's Square Management Limited HAILSHAM


64 St. George's Square Management started in year 1991 as Private Limited Company with registration number 02601169. The 64 St. George's Square Management company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Hailsham at 5 North Street. Postal code: BN27 1DQ.

The firm has 2 directors, namely Justinian C., Claire T.. Of them, Claire T. has been with the company the longest, being appointed on 31 March 2010 and Justinian C. has been with the company for the least time - from 26 November 2019. At present 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.

64 St. George's Square Management Limited Address / Contact

Office Address 5 North Street
Town Hailsham
Post code BN27 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02601169
Date of Incorporation Fri, 12th Apr 1991
Industry Residents property management
End of financial Year 27th February
Company age 34 years old
Account next due date Wed, 27th Nov 2024 (226 days after)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Justinian C.

Position: Director

Appointed: 26 November 2019

Claire T.

Position: Director

Appointed: 31 March 2010

Justinian C.

Position: Director

Appointed: 26 November 2019

Resigned: 26 November 2019

Alexandra L.

Position: Director

Appointed: 30 November 2015

Resigned: 29 November 2019

Robert H.

Position: Secretary

Appointed: 11 April 2014

Resigned: 24 August 2017

Farrar Property Management

Position: Corporate Secretary

Appointed: 01 September 2010

Resigned: 11 April 2014

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 01 April 2008

Resigned: 31 August 2010

Moretons Corporate Services Limited

Position: Corporate Secretary

Appointed: 27 February 2004

Resigned: 31 March 2008

Rebecca S.

Position: Director

Appointed: 03 September 2001

Resigned: 01 April 2013

Stephen D.

Position: Director

Appointed: 01 June 1999

Resigned: 03 September 2001

Susan F.

Position: Director

Appointed: 02 August 1995

Resigned: 07 October 1996

Caroline P.

Position: Director

Appointed: 01 July 1993

Resigned: 01 June 1995

Christopher R.

Position: Director

Appointed: 23 September 1992

Resigned: 01 March 1999

Robert H.

Position: Director

Appointed: 14 September 1992

Resigned: 24 August 2017

Robert H.

Position: Secretary

Appointed: 14 September 1992

Resigned: 27 February 2004

Irene C.

Position: Director

Appointed: 12 April 1991

Resigned: 05 October 1992

Nominee Directors Limited

Position: Corporate Director

Appointed: 12 April 1991

Resigned: 12 April 1991

Marcus C.

Position: Secretary

Appointed: 12 April 1991

Resigned: 05 October 1992

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 12 April 1991

Resigned: 12 April 1991

Marcus C.

Position: Director

Appointed: 12 April 1991

Resigned: 05 October 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Net Assets Liabilities6060606060
Property Plant Equipment27 00027 00027 00027 00027 000
Other
Creditors26 94026 94026 94026 94026 940
Other Creditors26 94026 94026 94026 94026 940
Property Plant Equipment Gross Cost27 00027 00027 00027 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to Thu, 29th Feb 2024
filed on: 15th, July 2024
Free Download (7 pages)

Company search

Advertisements