ST GEORGE WEST LONDON LTD

ST GEORGE WEST LONDON LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST GEORGE WEST LONDON LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01910542
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST GEORGE WEST LONDON LTD?

    • Development of building projects (41100) / Construction
    • Construction of domestic buildings (41202) / Construction
    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is ST GEORGE WEST LONDON LTD located?

    Registered Office Address
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of ST GEORGE WEST LONDON LTD?

    Previous Company Names
    Company NameFromUntil
    ST. GEORGE DEVELOPMENTS LTDApr 28, 1997Apr 28, 1997
    ST. GEORGE DEVELOPMENTS LTDJul 11, 1991Jul 11, 1991
    ST. GEORGE PLCAug 01, 1987Aug 01, 1987
    BERKELEY SPEYHAWK LIMITEDNov 15, 1985Nov 15, 1985
    OCEANHARP LIMITEDMay 02, 1985May 02, 1985

    What are the latest accounts for ST GEORGE WEST LONDON LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for ST GEORGE WEST LONDON LTD?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for ST GEORGE WEST LONDON LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Paul Nicolson as a director on Feb 20, 2026

    1 pagesTM01

    Appointment of Mr Neil Leslie Eady as a director on Jan 19, 2026

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2025

    1 pagesAA

    Termination of appointment of David Colm Butler as a director on Oct 24, 2025

    1 pagesTM01

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Benjamin Edward Harrington as a director on Sep 16, 2025

    2 pagesAP01

    Appointment of Mr Edward Villiers Noble as a director on Sep 16, 2025

    2 pagesAP01

    Appointment of Victoria Helen Frances Mee as a secretary on Jul 15, 2025

    2 pagesAP03

    Accounts for a dormant company made up to Apr 30, 2024

    1 pagesAA

    Termination of appointment of Damian John Bates as a director on Nov 15, 2024

    1 pagesTM01

    Confirmation statement made on Oct 01, 2024 with updates

    3 pagesCS01

    Termination of appointment of Timothy Robert Gawthorn as a director on Apr 19, 2024

    1 pagesTM01

    Termination of appointment of Stephen Alan Kirwan as a director on Mar 25, 2024

    1 pagesTM01

    Appointment of Mr James Sutton Nettleton Bird as a director on Mar 26, 2024

    2 pagesAP01

    Appointment of Mr James Paul Nicolson as a director on Mar 26, 2024

    2 pagesAP01

    Director's details changed for Mr Damian John Bates on Oct 25, 2022

    2 pagesCH01

    Termination of appointment of Paul Thomas Robinson as a director on Jan 25, 2024

    1 pagesTM01

    Director's details changed for Mr Marcus Giles Blake on Oct 12, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2023

    1 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ian Antony Pearcey as a director on Feb 08, 2023

    1 pagesTM01

    Confirmation statement made on Oct 01, 2022 with updates

    3 pagesCS01

    Termination of appointment of Luke James Roderic O'sullivan as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mr Damian John Bates as a director on Jun 23, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2022

    1 pagesAA

    Who are the officers of ST GEORGE WEST LONDON LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEE, Victoria Helen Frances
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    338240400001
    BIRD, James Sutton Nettleton
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish192905690002
    BLAKE, Marcus Giles
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish188429070002
    CLANFORD, Piers Martin
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish90126860006
    EADY, Neil Leslie
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish192196710003
    ELGAR, Mark Richard
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish155404220019
    ELLIOTT, Robert William
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish188429080002
    HAMMOND, Claire Elizabeth
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish252944010001
    HARRINGTON, Benjamin Edward
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish340353480001
    NOBLE, Edward Villiers
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish198973820002
    PERRINS, Robert Charles Grenville
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish40362930005
    POLLOCK, Andrew John
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish55343930002
    RUNNICLES, Austen Grant
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    EnglandBritish188429090001
    STEARN, Richard James
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish94050800005
    TILLOTSON, David Gregory
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish118374930001
    WHITING, Dexter
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish169141300002
    BOARD, Steven Francis
    Bordeaux
    Guildford Road
    GU6 8PG Cranleigh
    Surrey
    Secretary
    Bordeaux
    Guildford Road
    GU6 8PG Cranleigh
    Surrey
    British17793520001
    BRADSHAW, Alastair
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    166154870001
    CRANNEY, Jared Stephen Philip
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    246141140001
    DADD, Alexandra
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Secretary
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Other131857770001
    DRIVER, Elaine Anne
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    185643440001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    FRY, Gregory John
    107 Sherland Road
    TW1 4HB Twickenham
    Middlesex
    Secretary
    107 Sherland Road
    TW1 4HB Twickenham
    Middlesex
    British19846320001
    LUCK, Stuart Richard
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    British63728750005
    MARKS, Benjamin James
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    214583890001
    PARSONS, Gemma
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    211772750001
    PERRINS, Robert Charles Grenville
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    Secretary
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    British40362930004
    STEARN, Richard James
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    Secretary
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    British94050800002
    WALBOURN, Richard
    7 Maitland Close
    KT12 3PH Walton On Thames
    Surrey
    Secretary
    7 Maitland Close
    KT12 3PH Walton On Thames
    Surrey
    British61626430001
    APLIN, Deborah Ann
    48a Charlwood Street
    Pimlico
    SW1V 2DS London
    Director
    48a Charlwood Street
    Pimlico
    SW1V 2DS London
    British52824750001
    BATES, Damian John
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish297277210002
    BATY, David
    The Limes
    Old Road
    RH3 7DU Buckland
    Surrey
    Director
    The Limes
    Old Road
    RH3 7DU Buckland
    Surrey
    EnglandBritish73206270001
    BENTLEY, Paul Richard Michael
    7 Roseacre Gardens
    Chilworth
    GU4 8RQ Guildford
    Surrey
    Director
    7 Roseacre Gardens
    Chilworth
    GU4 8RQ Guildford
    Surrey
    United KingdomBritish81065230001
    BICKNELL, Michael Kevin
    Elementary House Highfield Crescent
    GU26 6TG Hindhead
    Surrey
    Director
    Elementary House Highfield Crescent
    GU26 6TG Hindhead
    Surrey
    EnglandBritish43246250002
    BOARD, Steven Francis
    Bordeaux
    Guildford Road
    GU6 8PG Cranleigh
    Surrey
    Director
    Bordeaux
    Guildford Road
    GU6 8PG Cranleigh
    Surrey
    British17793520001

    Who are the persons with significant control of ST GEORGE WEST LONDON LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. George Plc
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Apr 06, 2016
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number2590468
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0