Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGIA HOUSE MANAGEMENT COMPANY LIMITED
Company Information for

GEORGIA HOUSE MANAGEMENT COMPANY LIMITED

48 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AU,
Company Registration Number
05253582
Private Limited Company
Active

Company Overview

About Georgia House Management Company Ltd
GEORGIA HOUSE MANAGEMENT COMPANY LIMITED was founded on 2004-10-07 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Georgia House Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GEORGIA HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
48 MOUNT EPHRAIM
TUNBRIDGE WELLS
KENT
TN4 8AU
Other companies in TN4
 
Filing Information
Company Number 05253582
Company ID Number 05253582
Date formed 2004-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 08:06:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGIA HOUSE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEORGIA HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRE BOYES (MANAGEMENT) LTD
Company Secretary 2015-11-30
PETER JAMES TAYLOR
Director 2016-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
LUBEN VLADIMIROV TOLEV
Director 2014-08-07 2017-11-22
KATE BOYES
Company Secretary 2013-04-02 2015-11-30
KATE LOUISE DOWMAN
Director 2009-03-03 2015-04-15
HEATHER MARGARET JACKSON
Director 2009-03-03 2015-04-15
MARK ROGER WILLIAMS
Director 2007-06-11 2015-04-15
JAMIE CHARLES SHEWAN
Director 2009-03-03 2014-11-14
ROBERT SMITHSON
Director 2008-01-31 2013-12-06
CAROLE HOLMES
Director 2008-01-31 2013-06-08
CAROLE HOLMES
Company Secretary 2008-01-31 2013-04-01
COLIN TINKLEY
Company Secretary 2004-10-07 2008-01-31
CLIVE JOHN HODDER
Director 2004-10-07 2007-06-06
CHARLES WILLIAM VOCKINS
Director 2004-10-07 2007-06-01
STL SECRETARIES LTD
Company Secretary 2004-10-07 2004-10-07
STL DIRECTORS LTD
Director 2004-10-07 2004-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRE BOYES (MANAGEMENT) LTD OXLEY GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-10 CURRENT 2001-06-18 Active
ALEXANDRE BOYES (MANAGEMENT) LTD KIRKDALE RTM COMPANY LIMITED Company Secretary 2016-03-14 CURRENT 2009-01-16 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SALISBURY PLACE MANAGEMENT LIMITED Company Secretary 2016-02-01 CURRENT 1988-05-25 Active
ALEXANDRE BOYES (MANAGEMENT) LTD FAIRLAWN HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-12-01 CURRENT 2000-08-25 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2006-03-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 4 MONTACUTE GARDENS MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 2011-05-05 Active
ALEXANDRE BOYES (MANAGEMENT) LTD CHINE FARM PLACE (RMC) LIMITED Company Secretary 2015-11-30 CURRENT 2003-02-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD DORIN COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 1988-04-14 Active
ALEXANDRE BOYES (MANAGEMENT) LTD HEATHFIELDS (TUNBRIDGE WELLS) RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 2000-05-18 Active
ALEXANDRE BOYES (MANAGEMENT) LTD BRETLAND HOUSE LIMITED Company Secretary 2015-11-30 CURRENT 2002-02-06 Active
ALEXANDRE BOYES (MANAGEMENT) LTD KINGSWOOD PLACE LIMITED Company Secretary 2015-11-30 CURRENT 2007-09-04 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 1-8 KINGS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2008-06-11 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SANDROCK HOUSE (TUNBRIDGE WELLS) RESIDENTS COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1989-02-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD ST JOHN'S FIELD RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2002-07-10 Active
ALEXANDRE BOYES (MANAGEMENT) LTD PALACE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1986-07-03 Active
ALEXANDRE BOYES (MANAGEMENT) LTD ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1991-08-13 Active
ALEXANDRE BOYES (MANAGEMENT) LTD PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-11-30 CURRENT 1997-05-23 Active
ALEXANDRE BOYES (MANAGEMENT) LTD HILDENBROOK FARM MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1998-07-06 Active
ALEXANDRE BOYES (MANAGEMENT) LTD ASHWOOD COURT LIMITED Company Secretary 2015-11-30 CURRENT 2003-07-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD BERKELEY HOUSE (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-11-30 CURRENT 2005-06-14 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SHERNFOLD PARK RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 1978-12-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD THE BRAMBLES (STONE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1998-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-05MICRO ENTITY ACCOUNTS MADE UP TO 28/02/24
2024-09-23CONFIRMATION STATEMENT MADE ON 23/09/24, WITH UPDATES
2024-04-23DIRECTOR APPOINTED MS TANYA JANE WHELAN
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2022-10-10CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2021-10-21CH01Director's details changed for Mr Peter James Taylor on 2021-10-21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-03-20AP01DIRECTOR APPOINTED MR CLIVE ANTHONY JAMES COOPER
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18
2018-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LUBEN VLADIMIROV TOLEV
2017-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 8
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2016-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 8
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-05-06AP01DIRECTOR APPOINTED MR PETER JAMES TAYLOR
2015-12-03AP04Appointment of Alexandre-Boyes Management Ltd as company secretary on 2015-11-30
2015-12-03TM02Termination of appointment of Kate Boyes on 2015-11-30
2015-10-11LATEST SOC11/10/15 STATEMENT OF CAPITAL;GBP 8
2015-10-11AR0107/10/15 ANNUAL RETURN FULL LIST
2015-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER JACKSON
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR KATE DOWMAN
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE CHARLES SHEWAN
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 8
2014-10-20AR0107/10/14 ANNUAL RETURN FULL LIST
2014-08-11AP01DIRECTOR APPOINTED MR LUBEN VLADIMIROV TOLEV
2014-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITHSON
2013-10-28AR0107/10/13 ANNUAL RETURN FULL LIST
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE HOLMES
2013-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-06-08AP03SECRETARY APPOINTED MS KATE BOYES
2013-06-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLE HOLMES
2013-02-12AA01CURREXT FROM 31/10/2012 TO 28/02/2013
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 2 FOREST DENE TUNBRIDGE WELLS KENT TN2 5EX
2012-11-13AR0107/10/12 FULL LIST
2012-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-11-08AR0107/10/11 FULL LIST
2011-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-01-05AR0107/10/10 FULL LIST
2010-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-17AR0107/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROGER WILLIAMS / 07/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SMITHSON / 07/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHARLES SHEWAN / 07/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARGARET JACKSON / 07/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE LOUISE DOWMAN / 02/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE HOLMES / 07/10/2009
2009-07-06288aDIRECTOR APPOINTED KATE LOUISE DOWMAN
2009-07-06288aDIRECTOR APPOINTED HEATHER MARGARET JACKSON
2009-07-06288aDIRECTOR APPOINTED JAMIE CHARLES SHEWAN
2009-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-11-26363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR CLIVE HODDER
2008-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-08-2188(2)CAPITALS NOT ROLLED UP
2008-04-09288aDIRECTOR APPOINTED ROBERT SMITHSON
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY COLIN TINKLEY
2008-03-13288aDIRECTOR AND SECRETARY APPOINTED CAROLE HOLMES
2008-03-12287REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 2 FOREST DENE TUNBRIDGE WELLS KENT TN2 5EX
2007-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/07
2007-12-23363sRETURN MADE UP TO 07/10/07; CHANGE OF MEMBERS
2007-10-17288aNEW DIRECTOR APPOINTED
2006-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-13363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-10363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2004-10-28288bDIRECTOR RESIGNED
2004-10-28288aNEW SECRETARY APPOINTED
2004-10-28288bSECRETARY RESIGNED
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-2888(2)RAD 07/10/04--------- £ SI 1@1=1 £ IC 1/2
2004-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GEORGIA HOUSE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEORGIA HOUSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEORGIA HOUSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEORGIA HOUSE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-01 £ 8
Shareholder Funds 2011-11-01 £ 8

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GEORGIA HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGIA HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of GEORGIA HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGIA HOUSE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GEORGIA HOUSE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GEORGIA HOUSE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGIA HOUSE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEORGIA HOUSE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.