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

St. Georges Court (pimlico) Limited LONDON


St. Georges Court (pimlico) started in year 1989 as Private Limited Company with registration number 02336742. The St. Georges Court (pimlico) company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at 140 Tachbrook Street. Postal code: SW1V 2NE.

At present there are 5 directors in the the company, namely Paul B., Michelle-Ann B. and Paul D. and others. In addition one secretary - Richard F. - is with the firm. At present 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 Court (pimlico) Limited Address / Contact

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

Company Information / Profile

Registration Number 02336742
Date of Incorporation Thu, 19th Jan 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Paul B.

Position: Director

Appointed: 01 January 2018

Richard F.

Position: Secretary

Appointed: 17 August 2017

Michelle-Ann B.

Position: Director

Appointed: 19 April 2016

Paul D.

Position: Director

Appointed: 29 October 2014

John C.

Position: Director

Appointed: 08 January 2004

Glynn H.

Position: Director

Appointed: 19 January 1992

Pamela B.

Position: Director

Appointed: 12 December 2013

Resigned: 04 October 2023

John C.

Position: Secretary

Appointed: 05 November 2004

Resigned: 18 August 2017

David F.

Position: Director

Appointed: 22 March 2004

Resigned: 30 October 2015

Richard K.

Position: Director

Appointed: 08 January 2004

Resigned: 08 April 2007

Carel V.

Position: Director

Appointed: 08 January 2004

Resigned: 08 April 2007

Alexandra W.

Position: Director

Appointed: 08 January 2004

Resigned: 21 April 2008

Lise C.

Position: Director

Appointed: 20 July 1999

Resigned: 01 April 2002

Julian T.

Position: Secretary

Appointed: 10 July 1996

Resigned: 05 August 2004

Alison F.

Position: Secretary

Appointed: 05 September 1994

Resigned: 10 July 1996

Robert A.

Position: Director

Appointed: 07 December 1992

Resigned: 20 July 1999

Jane J.

Position: Nominee Director

Appointed: 20 October 1992

Resigned: 05 September 1994

Leslie C.

Position: Director

Appointed: 19 January 1992

Resigned: 25 January 2003

Julian T.

Position: Director

Appointed: 19 January 1992

Resigned: 08 January 2004

Jane J.

Position: Nominee Secretary

Appointed: 19 January 1992

Resigned: 05 September 1994

Carolyn A.

Position: Director

Appointed: 19 January 1992

Resigned: 25 May 1992

John R.

Position: Director

Appointed: 19 January 1992

Resigned: 07 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth280280280280       
Balance Sheet
Cash Bank In Hand280280280280       
Current Assets   280280280280280280280280
Tangible Fixed Assets27 16627 16627 16627 166       
Net Assets Liabilities      280280280280280
Reserves/Capital
Called Up Share Capital280280280280       
Shareholder Funds280280280280       
Other
Creditors   27 16627 16627 16627 16627 16627 16627 16627 166
Creditors Due Within One Year27 16627 16627 16627 166       
Fixed Assets   27 16627 16627 16627 16627 16627 16627 16627 166
Net Current Assets Liabilities-26 886-26 886-26 886-26 886-26 886-26 886280280280280280
Number Shares Allotted 280280280       
Par Value Share 111       
Share Capital Allotted Called Up Paid280280280280       
Tangible Fixed Assets Cost Or Valuation27 16627 16627 166        
Total Assets Less Current Liabilities28028028028028028027 44627 44627 44627 44627 446

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search