Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 73 ST GEORGES DRIVE RESIDENTS LIMITED
Company Information for

73 ST GEORGES DRIVE RESIDENTS LIMITED

140A TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
04281580
Private Limited Company
Active

Company Overview

About 73 St Georges Drive Residents Ltd
73 ST GEORGES DRIVE RESIDENTS LIMITED was founded on 2001-09-04 and has its registered office in London. The organisation's status is listed as "Active". 73 St Georges Drive Residents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
73 ST GEORGES DRIVE RESIDENTS LIMITED
 
Legal Registered Office
140A TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in RH10
 
Filing Information
Company Number 04281580
Company ID Number 04281580
Date formed 2001-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-02 16:50:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 73 ST GEORGES DRIVE RESIDENTS LIMITED
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 73 ST GEORGES DRIVE RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
SIMON ASH
Director 2006-12-31
JANGU BANATVALA
Director 2001-11-22
FLORENCE MARIE FRANCOISE BARBERA
Director 2013-10-02
LUCY MUNCEY
Director 2013-04-22
GRAHAM JOHN PARKER
Director 2012-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER D KAY
Director 2012-07-12 2012-10-01
CHRISTOPHER JOHN DANIELS
Director 2001-11-22 2012-09-06
JAMES MARK GARLAND
Director 2001-11-22 2012-07-19
HEATHER D KAY
Director 2006-12-31 2012-07-12
TIM QUARRELL
Director 2006-12-31 2011-02-04
CHRISTOPHER DAVID JOHN NELSON
Company Secretary 2001-09-04 2010-09-01
JAMES DAWSON
Director 2001-11-22 2006-12-30
DAVID WILLOUGHBY NICHOLLS
Director 2001-11-22 2006-12-30
WILLIAM ROBERT FULCHER
Director 2001-09-04 2001-11-22
CHRISTOPHER DAVID JOHN NELSON
Director 2001-09-04 2001-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ASH LUKWOS LIMITED Director 2013-08-07 CURRENT 2013-08-07 Dissolved 2015-03-17

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
2023-09-19CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-08-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-08-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-08-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-07-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM Origin Two 106 High Street Crawley West Sussex RH10 1BF
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-08-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN PARKER
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-08-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 96
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 96
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 96
2015-10-01AR0104/09/15 ANNUAL RETURN FULL LIST
2015-07-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 96
2014-10-02AR0104/09/14 ANNUAL RETURN FULL LIST
2014-10-02CH01Director's details changed for Professor Jangu Banatvala on 2014-09-03
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/14 FROM Innovis House 108 High Street Crawley West Sussex RH10 1AS
2014-07-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03AP01DIRECTOR APPOINTED MISS FLORENCE MARIE FRANCOISE BARBERA
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 96
2013-10-01AR0104/09/13 ANNUAL RETURN FULL LIST
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIELS
2013-09-27AP01DIRECTOR APPOINTED MRS LUCY MUNCEY
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER KAY
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0104/09/12 ANNUAL RETURN FULL LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER KAY
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GARLAND
2012-07-19AP01DIRECTOR APPOINTED MISS HEATHER D KAY
2012-05-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AP01DIRECTOR APPOINTED GRAHAM JOHN PARKER
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-12AR0104/09/11 FULL LIST
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANGU BANATVALA / 03/09/2010
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ASH / 03/09/2010
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK GARLAND / 03/09/2010
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER D KAY / 03/09/2010
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DANIELS / 03/09/2010
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TIM QUARRELL
2010-10-27AR0104/09/10 FULL LIST
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NELSON
2010-04-26AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2008-10-29363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE
2008-06-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-13288aDIRECTOR APPOINTED TIM QUARRELL
2008-04-30288aDIRECTOR APPOINTED HEATHER D KAY
2008-04-30288aDIRECTOR APPOINTED SIMON ASH
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID NICHOLLS
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR JAMES DAWSON
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ
2007-09-15363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-03363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-15363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2004-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-10363aRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-12363aRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2002-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-02288bDIRECTOR RESIGNED
2002-10-02288bDIRECTOR RESIGNED
2002-09-10363aRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-08-30225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/12/01
2002-06-16288aNEW DIRECTOR APPOINTED
2002-06-16288aNEW DIRECTOR APPOINTED
2002-06-16288aNEW DIRECTOR APPOINTED
2002-06-16288aNEW DIRECTOR APPOINTED
2002-05-29288aNEW DIRECTOR APPOINTED
2001-12-3188(2)OAD 04/09/01--------- £ SI 4@16
2001-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 73 ST GEORGES DRIVE RESIDENTS 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 73 ST GEORGES DRIVE RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
73 ST GEORGES DRIVE RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 73 ST GEORGES DRIVE RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of 73 ST GEORGES DRIVE RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 73 ST GEORGES DRIVE RESIDENTS LIMITED
Trademarks
We have not found any records of 73 ST GEORGES DRIVE RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 73 ST GEORGES DRIVE RESIDENTS 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 (98000 - Residents property management) as 73 ST GEORGES DRIVE RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 73 ST GEORGES DRIVE RESIDENTS 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 73 ST GEORGES DRIVE RESIDENTS 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 73 ST GEORGES DRIVE RESIDENTS 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.