St George's (hurstpierpoint) Limited PORTSLADE


Founded in 2001, St George's (hurstpierpoint), classified under reg no. 04162223 is an active company. Currently registered at Carlton House BN41 1UR, Portslade the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Christine H., Tracey C. and Geraid F.. Of them, Geraid F. has been with the company the longest, being appointed on 13 May 2015 and Christine H. has been with the company for the least time - from 15 March 2017. As of 19 April 2024, there were 14 ex directors - Alistair G., Roy M. and others listed below. There were no ex secretaries.

St George's (hurstpierpoint) Limited Address / Contact

Office Address Carlton House
Office Address2 28/29 Carlton Terrace
Town Portslade
Post code BN41 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04162223
Date of Incorporation Fri, 16th Feb 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 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 Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Christine H.

Position: Director

Appointed: 15 March 2017

Tracey C.

Position: Director

Appointed: 10 March 2016

Geraid F.

Position: Director

Appointed: 13 May 2015

Alistair G.

Position: Director

Appointed: 10 February 2016

Resigned: 30 March 2018

Roy M.

Position: Director

Appointed: 01 March 2014

Resigned: 29 June 2016

Brian B.

Position: Director

Appointed: 01 March 2014

Resigned: 19 January 2016

Lachlan B.

Position: Director

Appointed: 19 October 2011

Resigned: 19 January 2016

Mainstay (secretaries) Limited

Position: Corporate Secretary

Appointed: 01 February 2010

Resigned: 31 December 2016

Derek F.

Position: Director

Appointed: 04 August 2009

Resigned: 27 January 2016

Gary P.

Position: Director

Appointed: 04 August 2009

Resigned: 03 June 2010

Richard E.

Position: Director

Appointed: 01 August 2008

Resigned: 04 August 2009

Stephen P.

Position: Director

Appointed: 02 May 2006

Resigned: 01 August 2008

Mark K.

Position: Director

Appointed: 20 October 2005

Resigned: 02 May 2006

Peter T.

Position: Director

Appointed: 30 June 2005

Resigned: 20 October 2005

Darren J.

Position: Director

Appointed: 01 February 2003

Resigned: 30 June 2005

Roger D.

Position: Director

Appointed: 01 October 2002

Resigned: 01 February 2003

Darren F.

Position: Director

Appointed: 14 May 2002

Resigned: 01 October 2002

Thomas Eggar Secretaries Limited

Position: Corporate Secretary

Appointed: 16 February 2001

Resigned: 04 August 2009

Howard F.

Position: Director

Appointed: 16 February 2001

Resigned: 14 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth191919     
Balance Sheet
Current Assets  191919191919
Cash Bank In Hand191919     
Net Assets Liabilities Including Pension Asset Liability191919     
Reserves/Capital
Shareholder Funds191919     
Other
Net Current Assets Liabilities  191919191919
Total Assets Less Current Liabilities  191919191919
Number Shares Allotted 1919     
Par Value Share 11     
Share Capital Allotted Called Up Paid191919     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 11th, May 2023
Free Download (5 pages)

Company search

Advertisements