Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED
Company Information for

75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED

HUNTERS MEAD, HUNTERS HILL, COLBURY, NEW FOREST, SO40 7EG,
Company Registration Number
02902350
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 75 St. George's Square (pimlico) Ltd
75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED was founded on 1994-02-24 and has its registered office in Colbury. The organisation's status is listed as "Active". 75 St. George's Square (pimlico) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED
 
Legal Registered Office
HUNTERS MEAD
HUNTERS HILL
COLBURY
NEW FOREST
SO40 7EG
Other companies in SO40
 
Filing Information
Company Number 02902350
Company ID Number 02902350
Date formed 1994-02-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 17:07:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED

Current Directors
Officer Role Date Appointed
CARLO ANTONIO MARCHETTI
Company Secretary 2010-11-26
KAREN ANNE COLEBOURN
Director 2016-03-23
THOMAS PATRICK JAMES HILL
Director 1995-04-26
ALAN KAR HO MAN
Director 1995-04-26
CARLO ANTONIO MARCHETTI
Director 1995-04-26
CHRISTOPHER QUEREE
Director 2016-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE ROBERT WHITE
Company Secretary 2009-03-13 2010-11-12
CRABTREE PM LIMITED
Company Secretary 2009-03-13 2009-03-13
CRABTREE PM LIMITED
Company Secretary 2008-04-01 2009-03-13
MORETONS CORPORATE SERVICES LIMITED
Company Secretary 2004-06-11 2008-04-01
JOHN CORNELIUS MARTIN
Director 1995-04-26 2005-12-21
RANDOLPH LEONARD SPENCER CHURCHILL
Director 1995-04-26 2005-07-25
ROBERT NICHOLAS HURST
Company Secretary 1996-10-10 2004-06-11
EDWARD RAYMOND THOMPSON
Director 1995-04-26 2001-06-15
RANDOLPH LEONARD SPENCER CHURCHILL
Company Secretary 1995-04-26 1996-10-10
NOMINEE SECRETARIES LTD
Nominated Secretary 1994-02-24 1994-02-24
NOMINEE DIRECTORS LTD
Nominated Director 1994-02-24 1994-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ANNE COLEBOURN MINCHINHAMPTON CROWN INN LIMITED Director 2018-03-30 CURRENT 2018-03-26 Active - Proposal to Strike off
KAREN ANNE COLEBOURN ECOLOGICAL PLANNING & RESEARCH LIMITED Director 2013-07-11 CURRENT 2013-07-01 Active
KAREN ANNE COLEBOURN THE NATURAL GREENSPACE COMPANY LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active
KAREN ANNE COLEBOURN WOODGROVE HILL LIMITED Director 2005-09-01 CURRENT 2002-11-15 Dissolved 2017-11-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-04-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-03-01CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE COLEBOURN
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2022-03-09AP01DIRECTOR APPOINTED KATE MARY HILL
2021-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CARLO ANTONIO MARCHETTI
2020-11-04TM02Termination of appointment of Carlo Antonio Marchetti on 2020-11-04
2020-11-04AP03Appointment of Mr Oliver John Plummer as company secretary on 2020-11-04
2020-11-02AP01DIRECTOR APPOINTED MRS EMMANOUELLA SAKKA
2020-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-04-05CH01Director's details changed for Mrs Karen Anne Colebourn on 2016-04-05
2016-04-05AP01DIRECTOR APPOINTED MRS KAREN ANNE COLEBOURN
2016-04-01AP01DIRECTOR APPOINTED MR CHRISTOPHER QUEREE
2016-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-02-27AR0124/02/16 ANNUAL RETURN FULL LIST
2015-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-03-02AR0124/02/15 ANNUAL RETURN FULL LIST
2014-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-03-08AR0124/02/14 ANNUAL RETURN FULL LIST
2013-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-03-02AR0124/02/13 ANNUAL RETURN FULL LIST
2012-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12
2012-03-02AR0124/02/12 ANNUAL RETURN FULL LIST
2011-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-03-18AR0124/02/11 ANNUAL RETURN FULL LIST
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO ANTONIO MARCHETTI / 18/03/2011
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/11 FROM Hunter Mead Hunters Hill Colbury New Forest SO40 7EG
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KAR HO MAN / 18/03/2011
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK JAMES HILL / 18/03/2011
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO ANTONIO MARCHETTI / 26/11/2010
2010-12-02AP03SECRETARY APPOINTED CARLO ANTONIO MARCHETTI
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM MARLBOROUGH HOUSE 29 REGENTS PARK ROAD LONDON N3 2UU
2010-11-17Annotation
2010-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-10-12Annotation
2010-08-23Annotation
2010-04-14AR0124/02/10
2010-02-22TM02APPOINTMENT TERMINATED, SECRETARY CRABTREE PROPERTY MANAGEMENT LIMITED
2010-02-11TM02APPOINTMENT TERMINATED, SECRETARY CRABTREE PROPERTY MANAGEMENT LIMITED
2009-05-18AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-29288bAPPOINTMENT TERMINATE, SECRETARY MORETON CORPORATE SERVICES LIMITED LOGGED FORM
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN MARTIN
2009-04-09288aSECRETARY APPOINTED CRABTREE PROPERTY MANAGEMENT LIMITED
2009-03-26363aANNUAL RETURN MADE UP TO 24/02/09
2009-03-21288aSECRETARY APPOINTED TERENCE ROBERT WHITE
2009-03-21288aSECRETARY APPOINTED CRABTREE PROERTY MANAGEMENT LIMITED
2009-03-21288bAPPOINTMENT TERMINATED SECRETARY MORETONS CORPORATE SERVICES LIMITED
2009-03-21288cSECRETARY'S CHANGE OF PARTICULARS CRABTREE PROPERTY MANAGEMENT LIMITED LOGGED FORM
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM C/O C/O MORETONS 72 ROCHESTER ROW LONDON SW1P 1JU
2008-04-01AA28/02/08 TOTAL EXEMPTION SMALL
2008-03-31363sANNUAL RETURN MADE UP TO 24/02/08
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-10363sANNUAL RETURN MADE UP TO 24/02/07
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-24363sANNUAL RETURN MADE UP TO 24/02/06
2005-08-18288bDIRECTOR RESIGNED
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-02363sANNUAL RETURN MADE UP TO 24/02/05
2004-06-29288bSECRETARY RESIGNED
2004-06-29288aNEW SECRETARY APPOINTED
2004-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-03-02363sANNUAL RETURN MADE UP TO 24/02/04
2003-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-03363sANNUAL RETURN MADE UP TO 24/02/03
2002-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-04-01363(287)REGISTERED OFFICE CHANGED ON 01/04/02
2002-04-01363sANNUAL RETURN MADE UP TO 24/02/02
2001-07-05288bDIRECTOR RESIGNED
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-02-28363sANNUAL RETURN MADE UP TO 24/02/01
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-03-01363sANNUAL RETURN MADE UP TO 24/02/00
1999-07-08287REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 2 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ
1999-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-10363sANNUAL RETURN MADE UP TO 24/02/99
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-13363sANNUAL RETURN MADE UP TO 24/02/98
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-03-27363sANNUAL RETURN MADE UP TO 24/02/97
1997-01-21AAFULL ACCOUNTS MADE UP TO 28/02/96
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED

Intangible Assets
Patents
We have not found any records of 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED
Trademarks
We have not found any records of 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.