Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
15 St. Georges Square Limited
15 St. Georges Square Limited is an active company incorporated on 12 September 1986 with the registered office located in London, Greater London. 15 St. Georges Square Limited was registered 39 years ago.
Watch Company
Status
Active
Active since
3 years ago
Company No
02054692
Private limited company
Age
39 years
Incorporated
12 September 1986
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(10 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(2 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about 15 St. Georges Square Limited
Contact
Update Details
Address
140 Tachbrook Street
London
SW1V 2NE
England
Address changed on
27 Apr 2023
(2 years 6 months ago)
Previous address was
52 Moreton Street London SW1V 2PB England
Companies in SW1V 2NE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Miss Karen Reid
Director • Senior Director • Irish • Lives in England • Born in Jun 1980
Miss Veronica Duong
Director • British • Lives in England • Born in May 1991
Mr Adam De La Falaise Brett Brett-Smith
Director • Wine Merchant • British • Lives in England • Born in Jun 1956
Mr Chirantan Patnaik
Director • Investment Director • British • Lives in England • Born in Dec 1983
Mr Richard Fry
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Corney And Barrow Group Limited
Mr Adam De La Falaise Brett Brett-Smith is a mutual person.
Active
Corney & Barrow Broker Services Limited
Mr Adam De La Falaise Brett Brett-Smith is a mutual person.
Active
Corney And Barrow Limited
Mr Adam De La Falaise Brett Brett-Smith is a mutual person.
Active
Corney & Barrow (East Anglia) Limited
Mr Adam De La Falaise Brett Brett-Smith is a mutual person.
Active
Corney & Barrow Merchanting Holdings Limited
Mr Adam De La Falaise Brett Brett-Smith is a mutual person.
Active
Corney & Barrow (Scotland) Limited
Mr Adam De La Falaise Brett Brett-Smith is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.88K
Decreased by £620 (-11%)
Total Liabilities
£0
Decreased by £620 (-100%)
Net Assets
£4.88K
Same as previous period
Debt Ratio (%)
0%
Decreased by 11.27% (-100%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 11 Sep 2025
Confirmation Submitted
9 Months Ago on 6 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 9 Sep 2024
Miss Veronica Duong Appointed
1 Year 7 Months Ago on 13 Mar 2024
Mr Chirantan Patnaik Appointed
1 Year 8 Months Ago on 29 Feb 2024
Miss Karen Reid Appointed
1 Year 8 Months Ago on 25 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 9 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 12 Dec 2023
Ashley Walter John Prime Resigned
2 Years Ago on 23 Oct 2023
Registered Address Changed
2 Years 6 Months Ago on 27 Apr 2023
Get Alerts
Get Credit Report
Discover 15 St. Georges Square Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 11 Sep 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 6 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 9 Sep 2024
Appointment of Miss Veronica Duong as a director on 13 March 2024
Submitted on 9 Apr 2024
Appointment of Mr Chirantan Patnaik as a director on 29 February 2024
Submitted on 11 Mar 2024
Appointment of Miss Karen Reid as a director on 25 February 2024
Submitted on 29 Feb 2024
Confirmation statement made on 31 December 2023 with updates
Submitted on 9 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 12 Dec 2023
Termination of appointment of Ashley Walter John Prime as a director on 23 October 2023
Submitted on 24 Oct 2023
Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023
Submitted on 27 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs