Company NameSt Georges Fields (Wootton) Management Company Limited
Company StatusActive
Company Number09391111
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 2015(9 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed01 January 2018(2 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleLand Director
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Wendy Gillie Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Peter David Kendall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr David Peter Hesson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW

Location

Registered AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
14 November 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
19 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
15 September 2022Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages)
15 September 2022Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page)
13 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
5 August 2021Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages)
31 March 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
14 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
3 December 2019Appointment of Mr Martin Paul Edmunds as a director on 2 December 2019 (2 pages)
2 December 2019Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page)
17 April 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
23 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
26 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
12 January 2018Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages)
12 January 2018Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages)
12 January 2018Termination of appointment of Peter David Kendall as a director on 31 December 2017 (1 page)
4 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
23 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 January 2016Annual return made up to 15 January 2016 no member list (2 pages)
19 January 2016Annual return made up to 15 January 2016 no member list (2 pages)
15 January 2015Incorporation (16 pages)
15 January 2015Incorporation (16 pages)