No 2 St George's Management Company Limited LYTHAM ST. ANNES


No 2 St George's Management Company started in year 2002 as Private Limited Company with registration number 04417597. The No 2 St George's Management Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Lytham St. Annes at 327 Clifton Drive South. Postal code: FY8 1HN.

The company has 2 directors, namely Stephen M., Simon H.. Of them, Simon H. has been with the company the longest, being appointed on 21 September 2011 and Stephen M. has been with the company for the least time - from 18 March 2020. 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.

No 2 St George's Management Company Limited Address / Contact

Office Address 327 Clifton Drive South
Town Lytham St. Annes
Post code FY8 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04417597
Date of Incorporation Tue, 16th Apr 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Stephen M.

Position: Director

Appointed: 18 March 2020

Simon H.

Position: Director

Appointed: 21 September 2011

Andrew P.

Position: Director

Appointed: 23 July 2007

Resigned: 24 July 2007

Stephen M.

Position: Secretary

Appointed: 17 March 2005

Resigned: 05 December 2008

Stephen M.

Position: Director

Appointed: 17 March 2005

Resigned: 05 December 2008

John D.

Position: Director

Appointed: 17 March 2005

Resigned: 04 June 2007

Richard F.

Position: Director

Appointed: 17 March 2005

Resigned: 03 December 2005

Deborah M.

Position: Director

Appointed: 17 March 2005

Resigned: 24 April 2019

Brian C.

Position: Director

Appointed: 20 January 2005

Resigned: 17 March 2005

Peter S.

Position: Director

Appointed: 20 January 2005

Resigned: 17 March 2005

Debra Y.

Position: Director

Appointed: 22 October 2004

Resigned: 17 March 2005

Marie G.

Position: Secretary

Appointed: 01 October 2003

Resigned: 17 March 2005

Mark R.

Position: Director

Appointed: 30 April 2002

Resigned: 17 March 2005

Geoffrey D.

Position: Secretary

Appointed: 30 April 2002

Resigned: 01 October 2003

Geoffrey D.

Position: Director

Appointed: 30 April 2002

Resigned: 17 March 2005

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 16 April 2002

Resigned: 30 April 2002

Prima Director Limited

Position: Corporate Director

Appointed: 16 April 2002

Resigned: 30 April 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Deborah M. The abovementioned PSC has significiant influence or control over the company,.

Deborah M.

Notified on 16 April 2017
Ceased on 1 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth6 1838 6716 040        
Balance Sheet
Cash Bank In Hand7 1247 8444 910        
Cash Bank On Hand  4 9106 4859 0997 85410 78813 3403 5916 58110 022
Current Assets7 1309 7086 8628 05810 8589 60214 27516 6166 4198 53313 019
Debtors61 8641 9521 5731 7591 7483 4873 2762 8281 9522 997
Other Debtors  1 9521 5731 7591 7483 4873 2762 8281 9522 997
Reserves/Capital
Called Up Share Capital666        
Profit Loss Account Reserve6 1778 6656 034        
Shareholder Funds6 1838 6716 040        
Other
Accrued Liabilities Deferred Income  822742742887783733733720720
Creditors  822742742887783733733720720
Creditors Due Within One Year9471 037822        
Net Current Assets Liabilities6 1838 6716 0407 31610 1168 71513 49215 8835 6867 81312 299
Number Shares Allotted 66        
Par Value Share 11        
Share Capital Allotted Called Up Paid666        
Total Assets Less Current Liabilities6 1838 6716 0407 31610 1168 71513 49215 8835 6867 81312 299

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 28th, February 2024
Free Download (6 pages)

Company search

Advertisements