St George's View Management Company Limited THETFORD


Founded in 1997, St George's View Management Company, classified under reg no. 03401663 is an active company. Currently registered at 4 Trent Vc Close IP26 4QE, Thetford the company has been in the business for 27 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 1997/10/02 St George's View Management Company Limited is no longer carrying the name Clough Farm Methwold.

There is a single director in the firm at the moment - Jeffrey S., appointed on 7 April 2021. In addition, a secretary was appointed - Tanya R., appointed on 4 April 2021. Currently 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 George's View Management Company Limited Address / Contact

Office Address 4 Trent Vc Close
Office Address2 Methwold
Town Thetford
Post code IP26 4QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03401663
Date of Incorporation Thu, 10th Jul 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Jeffrey S.

Position: Director

Appointed: 07 April 2021

Tanya R.

Position: Secretary

Appointed: 04 April 2021

Stephen G.

Position: Director

Appointed: 16 July 2020

Resigned: 02 April 2021

Jeffrey S.

Position: Secretary

Appointed: 16 July 2020

Resigned: 06 April 2021

Nicola A.

Position: Director

Appointed: 29 March 2019

Resigned: 16 July 2020

Daniel M.

Position: Secretary

Appointed: 01 August 2018

Resigned: 16 July 2020

Stephen G.

Position: Director

Appointed: 28 November 2016

Resigned: 22 July 2019

Donna K.

Position: Secretary

Appointed: 07 December 2015

Resigned: 31 July 2018

Jeffrey S.

Position: Director

Appointed: 13 January 2014

Resigned: 28 November 2016

Jamie A.

Position: Secretary

Appointed: 10 September 2012

Resigned: 07 December 2015

Stephen G.

Position: Director

Appointed: 03 September 2012

Resigned: 11 November 2013

Nicola A.

Position: Secretary

Appointed: 03 September 2012

Resigned: 09 September 2012

Roy N.

Position: Director

Appointed: 31 July 2008

Resigned: 03 September 2012

Garry D.

Position: Secretary

Appointed: 31 July 2008

Resigned: 03 September 2012

Sara D.

Position: Secretary

Appointed: 11 September 2006

Resigned: 31 July 2008

Daniel F.

Position: Director

Appointed: 14 October 2003

Resigned: 31 July 2008

Malcolm D.

Position: Secretary

Appointed: 14 October 2003

Resigned: 11 September 2006

Lesley L.

Position: Secretary

Appointed: 12 October 2000

Resigned: 14 October 2003

Leslie H.

Position: Director

Appointed: 28 August 2000

Resigned: 14 October 2003

Nicholas D.

Position: Secretary

Appointed: 05 August 1997

Resigned: 09 September 2000

Henrik D.

Position: Director

Appointed: 05 August 1997

Resigned: 30 August 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 July 1997

Resigned: 05 August 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1997

Resigned: 05 August 1997

Company previous names

Clough Farm Methwold October 2, 1997
Speed 6463 August 15, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 1st, December 2023
Free Download (6 pages)

Company search