ST GEORGE WEST LONDON LTD
Overview
| Company Name | ST GEORGE WEST LONDON LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01910542 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ST GEORGE WEST LONDON LTD?
| Company Name | From | Until |
|---|---|---|
| ST. GEORGE DEVELOPMENTS LTD | Apr 28, 1997 | Apr 28, 1997 |
| ST. GEORGE DEVELOPMENTS LTD | Jul 11, 1991 | Jul 11, 1991 |
| ST. GEORGE PLC | Aug 01, 1987 | Aug 01, 1987 |
| BERKELEY SPEYHAWK LIMITED | Nov 15, 1985 | Nov 15, 1985 |
| OCEANHARP LIMITED | May 02, 1985 | May 02, 1985 |
What are the latest accounts for ST GEORGE WEST LONDON LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for ST GEORGE WEST LONDON LTD?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for ST GEORGE WEST LONDON LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of James Paul Nicolson as a director on Feb 20, 2026 | 1 pages | TM01 | ||
Appointment of Mr Neil Leslie Eady as a director on Jan 19, 2026 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2025 | 1 pages | AA | ||
Termination of appointment of David Colm Butler as a director on Oct 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Benjamin Edward Harrington as a director on Sep 16, 2025 | 2 pages | AP01 | ||
Appointment of Mr Edward Villiers Noble as a director on Sep 16, 2025 | 2 pages | AP01 | ||
Appointment of Victoria Helen Frances Mee as a secretary on Jul 15, 2025 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 1 pages | AA | ||
Termination of appointment of Damian John Bates as a director on Nov 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2024 with updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Robert Gawthorn as a director on Apr 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen Alan Kirwan as a director on Mar 25, 2024 | 1 pages | TM01 | ||
Appointment of Mr James Sutton Nettleton Bird as a director on Mar 26, 2024 | 2 pages | AP01 | ||
Appointment of Mr James Paul Nicolson as a director on Mar 26, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Damian John Bates on Oct 25, 2022 | 2 pages | CH01 | ||
Termination of appointment of Paul Thomas Robinson as a director on Jan 25, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Marcus Giles Blake on Oct 12, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Antony Pearcey as a director on Feb 08, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2022 with updates | 3 pages | CS01 | ||
Termination of appointment of Luke James Roderic O'sullivan as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Damian John Bates as a director on Jun 23, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 1 pages | AA | ||
Who are the officers of ST GEORGE WEST LONDON LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEE, Victoria Helen Frances | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | 338240400001 | |||||||
| BIRD, James Sutton Nettleton | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 192905690002 | |||||
| BLAKE, Marcus Giles | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 188429070002 | |||||
| CLANFORD, Piers Martin | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 90126860006 | |||||
| EADY, Neil Leslie | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 192196710003 | |||||
| ELGAR, Mark Richard | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 155404220019 | |||||
| ELLIOTT, Robert William | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 188429080002 | |||||
| HAMMOND, Claire Elizabeth | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 252944010001 | |||||
| HARRINGTON, Benjamin Edward | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 340353480001 | |||||
| NOBLE, Edward Villiers | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 198973820002 | |||||
| PERRINS, Robert Charles Grenville | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 40362930005 | |||||
| POLLOCK, Andrew John | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 55343930002 | |||||
| RUNNICLES, Austen Grant | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | England | British | 188429090001 | |||||
| STEARN, Richard James | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 94050800005 | |||||
| TILLOTSON, David Gregory | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 118374930001 | |||||
| WHITING, Dexter | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 169141300002 | |||||
| BOARD, Steven Francis | Secretary | Bordeaux Guildford Road GU6 8PG Cranleigh Surrey | British | 17793520001 | ||||||
| BRADSHAW, Alastair | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | 166154870001 | |||||||
| CRANNEY, Jared Stephen Philip | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | 246141140001 | |||||||
| DADD, Alexandra | Secretary | Holloway Hill GU7 1QS Godalming Troy House Surrey | Other | 131857770001 | ||||||
| DRIVER, Elaine Anne | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | 185643440001 | |||||||
| FOSTER, Anthony Roy | Secretary | Walnut House Upper Basildon RG8 8LS Reading Berkshire | British | 191938310001 | ||||||
| FRY, Gregory John | Secretary | 107 Sherland Road TW1 4HB Twickenham Middlesex | British | 19846320001 | ||||||
| LUCK, Stuart Richard | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | British | 63728750005 | ||||||
| MARKS, Benjamin James | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | 214583890001 | |||||||
| PARSONS, Gemma | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | 211772750001 | |||||||
| PERRINS, Robert Charles Grenville | Secretary | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | 40362930004 | ||||||
| STEARN, Richard James | Secretary | Searle Road GU9 8LJ Farnham 13 Surrey | British | 94050800002 | ||||||
| WALBOURN, Richard | Secretary | 7 Maitland Close KT12 3PH Walton On Thames Surrey | British | 61626430001 | ||||||
| APLIN, Deborah Ann | Director | 48a Charlwood Street Pimlico SW1V 2DS London | British | 52824750001 | ||||||
| BATES, Damian John | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 297277210002 | |||||
| BATY, David | Director | The Limes Old Road RH3 7DU Buckland Surrey | England | British | 73206270001 | |||||
| BENTLEY, Paul Richard Michael | Director | 7 Roseacre Gardens Chilworth GU4 8RQ Guildford Surrey | United Kingdom | British | 81065230001 | |||||
| BICKNELL, Michael Kevin | Director | Elementary House Highfield Crescent GU26 6TG Hindhead Surrey | England | British | 43246250002 | |||||
| BOARD, Steven Francis | Director | Bordeaux Guildford Road GU6 8PG Cranleigh Surrey | British | 17793520001 |
Who are the persons with significant control of ST GEORGE WEST LONDON LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| St. George Plc | Apr 06, 2016 | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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