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

St. Georges Road Management Company Limited GLOUCESTER


St. Georges Road Management Company started in year 1976 as Private Limited Company with registration number 01239135. The St. Georges Road Management Company company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Gloucester at 103 St Georges Road. Postal code: GL50 3ED.

At present there are 4 directors in the the firm, namely Max W., Christopher B. and David W. and others. In addition one secretary - Christopher B. - is with the company. 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.

St. Georges Road Management Company Limited Address / Contact

Office Address 103 St Georges Road
Office Address2 Cheltenham
Town Gloucester
Post code GL50 3ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01239135
Date of Incorporation Fri, 2nd Jan 1976
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Max W.

Position: Director

Appointed: 01 January 2023

Christopher B.

Position: Secretary

Appointed: 23 November 2018

Christopher B.

Position: Director

Appointed: 01 April 2015

David W.

Position: Director

Appointed: 01 June 2014

Marc R.

Position: Director

Appointed: 02 August 2006

Neil B.

Position: Secretary

Resigned: 09 August 2002

Andrew D.

Position: Director

Appointed: 01 December 2018

Resigned: 01 January 2023

Thomas H.

Position: Secretary

Appointed: 21 April 2015

Resigned: 23 November 2018

Thomas H.

Position: Director

Appointed: 01 October 2014

Resigned: 23 November 2018

Benjamin S.

Position: Secretary

Appointed: 26 February 2014

Resigned: 21 April 2015

Cliona D.

Position: Director

Appointed: 11 February 2008

Resigned: 18 July 2014

Benjamin S.

Position: Director

Appointed: 11 February 2008

Resigned: 21 April 2015

Richard H.

Position: Secretary

Appointed: 18 February 2007

Resigned: 26 February 2014

Richard H.

Position: Director

Appointed: 14 October 2005

Resigned: 31 May 2014

Anthony B.

Position: Director

Appointed: 22 March 2002

Resigned: 12 July 2006

Belinda S.

Position: Secretary

Appointed: 22 March 2002

Resigned: 03 June 2005

Thyra S.

Position: Director

Appointed: 31 July 1999

Resigned: 04 July 2004

Thyra S.

Position: Director

Appointed: 04 August 1992

Resigned: 16 July 1993

Belinda S.

Position: Director

Appointed: 09 August 1991

Resigned: 03 June 2005

Brian C.

Position: Director

Appointed: 09 August 1991

Resigned: 22 March 2002

Neil B.

Position: Director

Appointed: 09 August 1991

Resigned: 12 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets3 4873 2471 4704 1195 9939 864
Net Assets Liabilities3 8823 6861 9664 2616 634 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal342354360366378 
Average Number Employees During Period     2 022
Creditors   36013422
Net Current Assets Liabilities4 2244 0402 3264 6277 012 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7377938568681 0321 307
Total Assets Less Current Liabilities4 2244 0402 3264 6277 012 

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 4th, September 2023
Free Download (6 pages)

Company search

Advertisements