St George's Mews Property Management Limited LONDON


Founded in 2000, St George's Mews Property Management, classified under reg no. 04086920 is an active company. Currently registered at Websters 12 Melcombe Place NW1 6JJ, London the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2001-10-26 St George's Mews Property Management Limited is no longer carrying the name Sownhill Property Management.

The company has 4 directors, namely James D., Gary W. and Claudia R. and others. Of them, Claudia R., Rodney M. have been with the company the longest, being appointed on 25 March 2013 and James D. has been with the company for the least time - from 26 November 2014. 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.

St George's Mews Property Management Limited Address / Contact

Office Address Websters 12 Melcombe Place
Office Address2 Marylebone
Town London
Post code NW1 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04086920
Date of Incorporation Tue, 10th Oct 2000
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

James D.

Position: Director

Appointed: 26 November 2014

Gary W.

Position: Director

Appointed: 25 November 2014

Claudia R.

Position: Director

Appointed: 25 March 2013

Rodney M.

Position: Director

Appointed: 25 March 2013

Michael C.

Position: Director

Appointed: 01 March 2011

Resigned: 31 July 2017

Helen M.

Position: Director

Appointed: 28 April 2008

Resigned: 23 June 2009

Jonathan S.

Position: Director

Appointed: 01 March 2006

Resigned: 19 November 2010

David C.

Position: Director

Appointed: 01 March 2006

Resigned: 17 July 2017

Jody K.

Position: Director

Appointed: 01 March 2006

Resigned: 31 March 2008

Keith W.

Position: Director

Appointed: 04 March 2003

Resigned: 16 June 2003

Heather M.

Position: Director

Appointed: 04 March 2003

Resigned: 07 January 2013

Ian J.

Position: Secretary

Appointed: 04 March 2003

Resigned: 07 January 2013

Ruth J.

Position: Director

Appointed: 04 March 2003

Resigned: 14 October 2005

Thomas L.

Position: Director

Appointed: 04 March 2003

Resigned: 01 March 2011

Michael W.

Position: Secretary

Appointed: 05 September 2002

Resigned: 04 March 2003

Dawn N.

Position: Secretary

Appointed: 01 April 2002

Resigned: 05 September 2002

Paul C.

Position: Secretary

Appointed: 21 November 2000

Resigned: 01 April 2002

Colin C.

Position: Director

Appointed: 21 November 2000

Resigned: 04 March 2003

Filex Nominees Limited

Position: Corporate Director

Appointed: 21 November 2000

Resigned: 21 November 2000

Filex Services Limited

Position: Corporate Secretary

Appointed: 21 November 2000

Resigned: 21 November 2000

Martin L.

Position: Director

Appointed: 21 November 2000

Resigned: 04 March 2003

Christopher R.

Position: Director

Appointed: 21 November 2000

Resigned: 04 March 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 October 2000

Resigned: 21 November 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2000

Resigned: 21 November 2000

Company previous names

Sownhill Property Management October 26, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth404040       
Balance Sheet
Debtors407 5503 4104 5473 5056 0253 1485 3403 2244 515
Other Debtors  3 4104 5473 5056 0252 8765 3403 2244 515
Reserves/Capital
Called Up Share Capital383838       
Shareholder Funds404040       
Other
Capital Redemption Reserve222       
Cost Sales 30 40928 47027 83531 08030 06528 76432 39831 64532 218
Creditors  3 3704 5073 4655 9853 1085 3003 1844 475
Creditors Due Within One Year 7 5103 370       
Net Current Assets Liabilities 404040404040404040
Number Shares Allotted 3838       
Other Creditors  3 3703 7273 1032 8183 1083 1222 6242 360
Other Creditors Due Within One Year 3 9983 370       
Par Value Share 11       
Share Capital Allotted Called Up Paid383838       
Total Assets Less Current Liabilities40404040404040404040
Total Reserves222       
Trade Creditors Trade Payables   7803623 167 2 1785602 115
Trade Creditors Within One Year 3 512        
Turnover Gross Operating Revenue 30 40928 470       
Turnover Revenue  28 47027 83531 08030 06528 76432 39831 64532 218
Trade Debtors Trade Receivables      272   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements