ST GEORGE'S HOUSE (MANAGEMENT) LIMITED
BAGSHOT

Hellopages » Surrey » Surrey Heath » GU19 5EW

Company number 00592567
Status Active
Incorporation Date 25 October 1957
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 41 COLLEGE RIDE, BAGSHOT, SURREY, GU19 5EW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Andrew Merrifield as a director on 10 August 2016; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of ST GEORGE'S HOUSE (MANAGEMENT) LIMITED are www.stgeorgeshousemanagement.co.uk, and www.st-george-s-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eleven months. The distance to to Blackwater Rail Station is 3.7 miles; to Bracknell Rail Station is 4.3 miles; to Ash Vale Rail Station is 6.1 miles; to Ash Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St George S House Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00592567. St George S House Management Limited has been working since 25 October 1957. The present status of the company is Active. The registered address of St George S House Management Limited is 41 College Ride Bagshot Surrey Gu19 5ew. . LAKE, Richard Hartley Robson is a Secretary of the company. BURKE, Gerald is a Director of the company. HARBOR, John is a Director of the company. LAVERY, Janice Mary is a Director of the company. PRIEBE, Christopher Cyril Kay is a Director of the company. PRIME, Denise is a Director of the company. Secretary GRIFFIN, Nicholas Patrick has been resigned. Secretary HARBOR, John has been resigned. Secretary HURST, Robert Nicholas has been resigned. Secretary LAKE, Richard Hartley Robson has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Secretary MORETONS CORPORATE SERVICES LIMITED has been resigned. Director ADAMS, Roger Charles has been resigned. Director BOILEAU, Etienne Walter has been resigned. Director CLARIDGE, Geoffrey John Barnes, Air Commodore has been resigned. Director CLARIDGE, Geoffrey John Barnes, Air Commodore has been resigned. Director DE LASTA, Anne Veronica, Countess has been resigned. Director DE LASTA, Veronica Anne has been resigned. Director EVANS, Bridget Elisabeth has been resigned. Director HAMILTON, Charles has been resigned. Director HAMILTON, Sarah Delarivers has been resigned. Director HOWARTH, Robin has been resigned. Director MARSDEN, Christopher Lee has been resigned. Director MERRIFIELD, Andrew has been resigned. Director PARRICK, Cynthia Evelyn has been resigned. Director PARSONS, Gerald has been resigned. Director PRIME, Denise has been resigned. Director ROBERTSON, Ian Labren has been resigned. Director ROYDS, Diana has been resigned. Director SANDFORD, Kay Elizabeth has been resigned. Director SHORT, Ruth has been resigned. Director SMITH, Eric Arnold has been resigned. Director TATTERSALL, Robert has been resigned. Director VERNOTTE, Francoise has been resigned. Director WATTS, Christopher has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LAKE, Richard Hartley Robson
Appointed Date: 13 March 2009

Director
BURKE, Gerald
Appointed Date: 23 June 2010
94 years old

Director
HARBOR, John
Appointed Date: 14 September 2000
78 years old

Director
LAVERY, Janice Mary
Appointed Date: 11 November 2014
73 years old

Director
PRIEBE, Christopher Cyril Kay
Appointed Date: 11 November 2014
58 years old

Director
PRIME, Denise
Appointed Date: 15 December 2008
51 years old

Resigned Directors

Secretary
GRIFFIN, Nicholas Patrick
Resigned: 22 May 2002
Appointed Date: 16 March 1999

Secretary
HARBOR, John
Resigned: 17 December 2003
Appointed Date: 14 September 2000

Secretary
HURST, Robert Nicholas
Resigned: 15 March 2005
Appointed Date: 16 December 2003

Secretary
LAKE, Richard Hartley Robson
Resigned: 16 March 1999

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 15 March 2010
Appointed Date: 01 January 2007

Secretary
MORETONS CORPORATE SERVICES LIMITED
Resigned: 01 January 2007
Appointed Date: 15 March 2005

Director
ADAMS, Roger Charles
Resigned: 16 January 1997
Appointed Date: 19 December 1995
58 years old

Director
BOILEAU, Etienne Walter
Resigned: 22 May 2002
93 years old

Director
CLARIDGE, Geoffrey John Barnes, Air Commodore
Resigned: 12 December 2009
Appointed Date: 28 October 2004
95 years old

Director
CLARIDGE, Geoffrey John Barnes, Air Commodore
Resigned: 28 October 2004
95 years old

Director
DE LASTA, Anne Veronica, Countess
Resigned: 11 November 2014
Appointed Date: 24 November 2005
96 years old

Director
DE LASTA, Veronica Anne
Resigned: 24 November 2005
Appointed Date: 13 July 1999
96 years old

Director
EVANS, Bridget Elisabeth
Resigned: 23 July 2003
Appointed Date: 22 May 2002
90 years old

Director
HAMILTON, Charles
Resigned: 22 May 2002
84 years old

Director
HAMILTON, Sarah Delarivers
Resigned: 04 October 2006
Appointed Date: 16 December 2003
64 years old

Director
HOWARTH, Robin
Resigned: 26 May 2011
Appointed Date: 28 October 2004
55 years old

Director
MARSDEN, Christopher Lee
Resigned: 30 July 2004
Appointed Date: 13 July 1999
63 years old

Director
MERRIFIELD, Andrew
Resigned: 10 August 2016
Appointed Date: 23 June 2010
66 years old

Director
PARRICK, Cynthia Evelyn
Resigned: 22 May 2002
100 years old

Director
PARSONS, Gerald
Resigned: 08 May 2000
71 years old

Director
PRIME, Denise
Resigned: 22 July 2003
Appointed Date: 22 May 2002
51 years old

Director
ROBERTSON, Ian Labren
Resigned: 21 July 1999
Appointed Date: 19 December 1995
68 years old

Director
ROYDS, Diana
Resigned: 12 September 1995
112 years old

Director
SANDFORD, Kay Elizabeth
Resigned: 26 May 2011
Appointed Date: 14 February 2008
57 years old

Director
SHORT, Ruth
Resigned: 22 May 2002
98 years old

Director
SMITH, Eric Arnold
Resigned: 20 January 2008
92 years old

Director
TATTERSALL, Robert
Resigned: 18 July 2006
Appointed Date: 16 December 2003
98 years old

Director
VERNOTTE, Francoise
Resigned: 22 May 2002
91 years old

Director
WATTS, Christopher
Resigned: 04 June 2010
Appointed Date: 07 March 2007
70 years old

Persons With Significant Control

Mr Richard Hartley Robson Lake
Notified on: 14 July 2016
77 years old
Nature of control: Has significant influence or control

ST GEORGE'S HOUSE (MANAGEMENT) LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Termination of appointment of Andrew Merrifield as a director on 10 August 2016
10 Aug 2016
Confirmation statement made on 17 July 2016 with updates
03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Jul 2015
Annual return made up to 17 July 2015 no member list
...
... and 120 more events
18 Aug 1987
Annual return made up to 24/06/87

29 Sep 1986
Full accounts made up to 31 December 1985

29 Sep 1986
Return made up to 24/06/86; full list of members
10 Sep 1986
Registered office changed on 10/09/86 from: 81 cromwell road london SW7 5BW

25 Oct 1957
Incorporation

ST GEORGE'S HOUSE (MANAGEMENT) LIMITED Charges

14 April 2003
Mortgage debenture
Delivered: 19 April 2003
Status: Satisfied on 24 January 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…