ST. GEORGES (CRAWLEY) MANAGEMENT LIMITED - ST. LEONARDS-ON-SEA


Company Profile Company Filings

Overview

ST. GEORGES (CRAWLEY) MANAGEMENT LIMITED is a Private Limited Company from ST. LEONARDS-ON-SEA ENGLAND and has the status: Active.
ST. GEORGES (CRAWLEY) MANAGEMENT LIMITED was incorporated 35 years ago on 01/09/1988 and has the registered number: 02291900. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2025.

ST. GEORGES (CRAWLEY) MANAGEMENT LIMITED - ST. LEONARDS-ON-SEA

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2023 30/09/2025

Registered Office

2-6 SEDLESCOMBE ROAD NORTH
ST. LEONARDS-ON-SEA
EAST SUSSEX
TN37 7DG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/12/2023 17/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK ALEXANDER PRIESTLEY Jul 1964 British Director 2009-12-15 CURRENT
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD Corporate Secretary 2024-04-11 CURRENT
HEATHER RUTH PENNY Aug 1960 British Director 2005-07-07 UNTIL 2012-12-09 RESIGNED
IAIN KARL LILLEY Mar 1963 British Director 2000-10-24 UNTIL 2019-02-07 RESIGNED
KEITH TIMOTHY ASHBEE Oct 1968 British Director 2003-11-18 UNTIL 2017-11-01 RESIGNED
MISS HEIDI DICKASON Mar 1968 English Director 1993-03-01 UNTIL 1994-04-30 RESIGNED
PETER GRAY Mar 1963 British Director 1996-06-03 UNTIL 1997-04-15 RESIGNED
MICHAEL JOSEPH GAILSKELL HOLLAND May 1939 British Director 1997-10-01 UNTIL 1999-12-31 RESIGNED
MS KERENSA MARY BALL Secretary RESIGNED
MR PAUL ANTHONY COX Mar 1955 British Secretary 2004-08-31 UNTIL 2024-04-11 RESIGNED
CHRISTINE JUKES Nov 1963 Secretary 1994-05-01 UNTIL 1994-10-31 RESIGNED
PAUL JOHN LUSTY Apr 1970 Secretary 2000-04-10 UNTIL 2003-11-18 RESIGNED
MARION ISABELLE SCOATES Jun 1941 British Secretary 1994-11-01 UNTIL 2000-04-10 RESIGNED
DAVIS TEMPLAR Dec 1968 Secretary 2003-11-18 UNTIL 2004-08-31 RESIGNED
SEAN PATRICK WHITEWICK Nov 1930 British Director 2002-01-15 UNTIL 2003-04-08 RESIGNED
LYDIA MASLEN Sep 1964 British Director 1994-05-01 UNTIL 1998-08-31 RESIGNED
MR TONY WARREN May 1956 British Director RESIGNED
MARION ISABELLE SCOATES Jun 1941 British Director 2000-04-10 UNTIL 2000-04-10 RESIGNED
MARION ISABELLE SCOATES Jun 1941 British Director 2000-04-10 UNTIL 2003-08-12 RESIGNED
MR JOSHUA CALLUN RIDDLE Apr 1990 British Director 2013-01-01 UNTIL 2016-05-06 RESIGNED
MR IAN PETER RICHMOND Jul 1965 British Director RESIGNED
MR FRAZER ARTHUR RAILTON May 1973 British Director 2010-10-21 UNTIL 2018-10-30 RESIGNED
DANIEL STEPHEN PERKINS Apr 1974 British Director 2004-11-11 UNTIL 2011-08-31 RESIGNED
HEATHER RUTH PENNY Aug 1960 British Director 2000-10-24 UNTIL 2001-11-01 RESIGNED
PAUL JOHN LUSTY Apr 1970 Director 2000-04-10 UNTIL 2003-11-18 RESIGNED
MRS JULIE ANNE NEALE Apr 1964 British Director 2017-03-08 UNTIL 2024-02-23 RESIGNED
MISS IRENE MATHESON Apr 1967 British Director 1998-09-01 UNTIL 2000-10-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JULESTON ENTERPRISES LTD CRAWLEY UNITED KINGDOM Dissolved... 70221 - Financial management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ST. GEORGES (CRAWLEY) MANAGEMENT LIMITED 2024-01-27 31-12-2023 £480 equity
Micro-entity Accounts - ST. GEORGES (CRAWLEY) MANAGEMENT LIMITED 2023-01-24 31-12-2022 £480 equity
Micro-entity Accounts - ST. GEORGES (CRAWLEY) MANAGEMENT LIMITED 2022-01-26 31-12-2021 £480 equity
Micro-entity Accounts - ST. GEORGES (CRAWLEY) MANAGEMENT LIMITED 2021-03-20 31-12-2020 £480 equity
Micro-entity Accounts - ST. GEORGES (CRAWLEY) MANAGEMENT LIMITED 2020-12-22 31-12-2019 £480 equity
Micro-entity Accounts - ST. GEORGES (CRAWLEY) MANAGEMENT LIMITED 2019-05-31 31-12-2018 £480 equity
Micro-entity Accounts - ST. GEORGES (CRAWLEY) MANAGEMENT LIMITED 2018-03-15 31-12-2017 £480 equity
Micro-entity Accounts - ST. GEORGES (CRAWLEY) MANAGEMENT LIMITED 2017-09-01 31-12-2016 £480 equity
Abbreviated Company Accounts - ST. GEORGES (CRAWLEY) MANAGEMENT LIMITED 2016-06-14 31-12-2015 £18,724 Cash £20,012 equity
Abbreviated Company Accounts - ST. GEORGES (CRAWLEY) MANAGEMENT LIMITED 2015-05-12 31-12-2014 £21,752 Cash £21,284 equity
Abbreviated Company Accounts - ST. GEORGES (CRAWLEY) MANAGEMENT LIMITED 2014-07-15 31-12-2013 £17,346 Cash £17,949 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST.JOHN'S HOUSE RESIDENTS COMPANY LIMITED ST. LEONARDS-ON-SEA ENGLAND Active MICRO ENTITY 98000 - Residents property management
SUSSEX VIEW HOVE LIMITED ST. LEONARDS-ON-SEA ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
STAR BUILD (UK) LIMITED ST. LEONARDS-ON-SEA ENGLAND Active DORMANT 43999 - Other specialised construction activities n.e.c.
29 TISBURY ROAD (HOVE) LIMITED ST LEONARDS ON SEA UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
9 COLLEGE TERRACE RTM COMPANY LIMITED ST. LEONARDS-ON-SEA ENGLAND Active MICRO ENTITY 98000 - Residents property management
59 SOUTHWATER ROAD LTD ST. LEONARDS-ON-SEA ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
51 THE DRIVE RTM COMPANY LTD ST. LEONARDS-ON-SEA ENGLAND Active MICRO ENTITY 98000 - Residents property management
TASTY NOSH LIMITED ST. LEONARDS-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 56290 - Other food services
WONDERFILL LTD ST. LEONARDS-ON-SEA UNITED KINGDOM Active TOTAL EXEMPTION FULL 47250 - Retail sale of beverages in specialised stores