ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St George's Park Management Company Limited

St George's Park Management Company Limited is an active company incorporated on 24 July 2019 with the registered office located in Hemel Hempstead, Hertfordshire. St George's Park Management Company Limited was registered 6 years ago.
Status
Active
Active since 4 years ago
Company No
12120250
Private limited by guarantee without share capital
Age
6 years
Incorporated 24 July 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 July 2025 (1 month ago)
Next confirmation dated 23 July 2026
Due by 6 August 2026 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Vantage Point
23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
England
Address changed on 27 Nov 2024 (9 months ago)
Previous address was 8th Floor, Holborn Tower, 137-144 High Holborn London WC1V 6PL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in England • Born in Aug 1965
Director • Managing Director • British • Lives in England • Born in Feb 1968
Director • British • Lives in England • Born in Jan 1973
Director • Commercial Director • British • Lives in England • Born in Oct 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Devonshire Place (Grays) Management Company Limited
Trinity Nominees (1) Limited, Helen Ballam, and 5 more are mutual people.
Active
Maple Creek Management Company Limited
Trinity Nominees (1) Limited, Helen Ballam, and 5 more are mutual people.
Active
St George's Park (Phase 2) Management Company Limited
Trinity Nominees (1) Limited, Helen Ballam, and 5 more are mutual people.
Active
Harbour Village (Ebbsfleet) Management Company Limited
Trinity Nominees (1) Limited, Helen Ballam, and 5 more are mutual people.
Active
Ebbsfleet Cross (Phase 2) Management Company Limited
Trinity Nominees (1) Limited, Richard Michael Burrows, and 4 more are mutual people.
Active
Legacy Wharf Management Company Limited
Innovus Company Secretaries Limited, Richard Michael Burrows, and 3 more are mutual people.
Active
Eastside Quarter Management Company Limited
Richard Michael Burrows, Andrew Powell, and 3 more are mutual people.
Active
Maybrey Works Management Company Limited
Richard Michael Burrows, Innovus Company Secretaries Limited, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£26.73K
Same as previous period
Total Liabilities
-£26.73K
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 6 Aug 2025
Mr Richard Michael Burrows Appointed
5 Months Ago on 1 Apr 2025
Andrew Powell Resigned
5 Months Ago on 1 Apr 2025
Thomas Andrew Sherriff Resigned
5 Months Ago on 1 Apr 2025
Mrs Helen Ballam Appointed
5 Months Ago on 1 Apr 2025
Micro Accounts Submitted
6 Months Ago on 20 Feb 2025
Registered Address Changed
9 Months Ago on 27 Nov 2024
Trinity Nominees (1) Limited Appointed
9 Months Ago on 27 Nov 2024
Mr Christopher Paul Hearn Details Changed
9 Months Ago on 15 Nov 2024
Innovus Company Secretaries Limited Resigned
9 Months Ago on 15 Nov 2024
Get Credit Report
Discover St George's Park Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 July 2025 with no updates
Submitted on 6 Aug 2025
Appointment of Mr Richard Michael Burrows as a director on 1 April 2025
Submitted on 10 Apr 2025
Termination of appointment of Thomas Andrew Sherriff as a director on 1 April 2025
Submitted on 1 Apr 2025
Termination of appointment of Andrew Powell as a director on 1 April 2025
Submitted on 1 Apr 2025
Appointment of Mrs Helen Ballam as a director on 1 April 2025
Submitted on 1 Apr 2025
Micro company accounts made up to 30 April 2024
Submitted on 20 Feb 2025
Registered office address changed from 8th Floor, Holborn Tower, 137-144 High Holborn London WC1V 6PL England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 27 November 2024
Submitted on 27 Nov 2024
Appointment of Trinity Nominees (1) Limited as a secretary on 27 November 2024
Submitted on 27 Nov 2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 8th Floor, Holborn Tower, 137-144 High Holborn London WC1V 6PL on 24 November 2024
Submitted on 24 Nov 2024
Director's details changed for Mr Andrew Powell on 15 November 2024
Submitted on 24 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year