ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

104 St Georges Square Management Limited

104 St Georges Square Management Limited is a dormant company incorporated on 17 September 2018 with the registered office located in London, Greater London. 104 St Georges Square Management Limited was registered 7 years ago.
Status
Dormant
Dormant since incorporation
Compulsory strike-off was discontinued 1 month ago
Company No
11572607
Private limited by guarantee without share capital
Age
7 years
Incorporated 17 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 September 2025 (1 month ago)
Next confirmation dated 16 September 2026
Due by 30 September 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
C/O Axe Block Management Ltd Thomas House
84 Eccleston Square
London
London
SW1V 1PX
England
Address changed on 23 May 2025 (5 months ago)
Previous address was , 104 st. Georges Square, London, SW1V 3QY, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Banking • Lithuanian • Lives in UK • Born in Jan 1990
Director • British • Lives in UK • Born in Sep 1959
Director • Solicitor • British • Lives in UK • Born in Aug 1990
Director • Indonesian • Lives in UK • Born in Sep 1977
Director • Chartered Accountant • British • Lives in UK • Born in Aug 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
104 St George's Square RTM Company Limited
Fangjia He and James Joseph Birrane are mutual people.
Active
Oxhauth Limited
Janet Treacy Pierce is a mutual person.
Active
Shanghai Rainbow Estate Limited
Janet Treacy Pierce is a mutual person.
Active
Small Cap Equity Partners Limited
Janet Treacy Pierce is a mutual person.
Active
C.P. Private Equity Limited
Janet Treacy Pierce is a mutual person.
Active
Charter Tax Law Limited
Janet Treacy Pierce is a mutual person.
Active
Charter Tax Consulting Limited
Janet Treacy Pierce is a mutual person.
Active
Mark Howard Accountancy Limited
Janet Treacy Pierce is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
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
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Sep 2025
Compulsory Strike-Off Discontinued
1 Month Ago on 27 Sep 2025
Dormant Accounts Submitted
1 Month Ago on 25 Sep 2025
Regina Reine Hendranata Resigned
1 Month Ago on 22 Sep 2025
Fangjia He Resigned
1 Month Ago on 19 Sep 2025
Compulsory Gazette Notice
1 Month Ago on 2 Sep 2025
Mr Mark Peter Fuller Appointed
2 Months Ago on 25 Aug 2025
Jack Parker Resigned
5 Months Ago on 28 May 2025
Registered Address Changed
5 Months Ago on 23 May 2025
Registered Address Changed
8 Months Ago on 26 Feb 2025
Get Credit Report
Discover 104 St Georges Square Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 September 2025 with updates
Submitted on 29 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 27 Sep 2025
Accounts for a dormant company made up to 30 September 2024
Submitted on 25 Sep 2025
Termination of appointment of Regina Reine Hendranata as a director on 22 September 2025
Submitted on 22 Sep 2025
Termination of appointment of Fangjia He as a director on 19 September 2025
Submitted on 19 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 2 Sep 2025
Appointment of Mr Mark Peter Fuller as a secretary on 25 August 2025
Submitted on 27 Aug 2025
Termination of appointment of Jack Parker as a director on 28 May 2025
Submitted on 28 May 2025
Registered office address changed from , 104 st. Georges Square, London, SW1V 3QY, England to C/O Axe Block Management Ltd Thomas House 84 Eccleston Square London London SW1V 1PX on 23 May 2025
Submitted on 23 May 2025
Appointment of Mr James Joseph Birrane as a director on 26 February 2025
Submitted on 26 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year