ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED

ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED

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

    Company NameST GEORGE LITTLE BRITAIN (NO. 1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02825533
    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 LITTLE BRITAIN (NO. 1) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED 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 LITTLE BRITAIN (NO. 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIMPEY LITTLE BRITAIN (NO.3) LIMITEDNov 24, 1993Nov 24, 1993
    GW SHELFCO 10 LIMITEDJun 09, 1993Jun 09, 1993

    What are the latest accounts for ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED?

    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 LITTLE BRITAIN (NO. 1) LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAA

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    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

    2 pagesAA

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Confirmation statement made on Dec 10, 2021 with updates

    3 pagesCS01

    Director's details changed for Mr Robert William Elliott on Sep 23, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Dec 10, 2019 with updates

    4 pagesCS01

    Termination of appointment of Jared Stephen Philip Cranney as a secretary on Oct 21, 2019

    1 pagesTM02

    Appointment of Mr Robert William Elliott as a director on Mar 28, 2019

    2 pagesAP01

    Appointment of Mr Jared Stephen Philip Cranney as a secretary on Mar 28, 2019

    2 pagesAP03

    Termination of appointment of Benjamin James Marks as a director on Mar 28, 2019

    1 pagesTM01

    Termination of appointment of Benjamin James Marks as a secretary on Mar 28, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2018

    3 pagesAA

    Confirmation statement made on Jan 01, 2019 with updates

    4 pagesCS01

    Register(s) moved to registered office address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG

    1 pagesAD04

    Accounts for a dormant company made up to Apr 30, 2017

    1 pagesAA

    Who are the officers of ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED?

    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
    338240480001
    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
    BOARD, Steven Francis
    Bordeaux
    Guildford Road
    GU6 8PG Cranleigh
    Surrey
    Secretary
    Bordeaux
    Guildford Road
    GU6 8PG Cranleigh
    Surrey
    British17793520001
    BORT, Stefan Edward
    180a Underhill Road
    SE22 0QH London
    Secretary
    180a Underhill Road
    SE22 0QH London
    British32824200001
    CRANNEY, Jared Stephen Philip
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    256869190001
    JONES, Anthony Graham
    36 Beechwoods Court
    SE19 1UH London
    Secretary
    36 Beechwoods Court
    SE19 1UH London
    British1327490001
    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
    214227530001
    STEVENS, Philip Martin
    Forge House Maiden Street
    Weston
    SG4 7AA Hitchin
    Hertfordshire
    Secretary
    Forge House Maiden Street
    Weston
    SG4 7AA Hitchin
    Hertfordshire
    British102528350001
    BIRD, Michael Thomas
    115 Crabtree Lane
    AL5 5RQ Harpenden
    Hertfordshire
    Director
    115 Crabtree Lane
    AL5 5RQ Harpenden
    Hertfordshire
    United KingdomBritish437220001
    BOARD, Steven Francis
    Bordeaux
    Guildford Road
    GU6 8PG Cranleigh
    Surrey
    Director
    Bordeaux
    Guildford Road
    GU6 8PG Cranleigh
    Surrey
    British17793520001
    CAREY, Antony
    Churchfield House 1 London Road
    Datchet
    SL3 9JW Slough
    Berkshire
    Director
    Churchfield House 1 London Road
    Datchet
    SL3 9JW Slough
    Berkshire
    EnglandBritish22555970001
    EMBREY, Stephen Robert
    Ladymead
    Coneyhurst Road
    RH14 9DH Coneyhurst
    West Sussex
    Director
    Ladymead
    Coneyhurst Road
    RH14 9DH Coneyhurst
    West Sussex
    EnglandBritish73267680002
    GARROD, Douglas Victor
    Westmorland House
    Station Road
    RG17 9UP Kintbury
    Berkshire
    Director
    Westmorland House
    Station Road
    RG17 9UP Kintbury
    Berkshire
    EnglandBritish104783210001
    LAMBERT, Nigel Paul
    32 The Birches
    N21 1NL London
    Director
    32 The Birches
    N21 1NL London
    British34775780001
    LUCK, Stuart Richard
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish63728750006
    MARKS, Benjamin James
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish81100240007
    MOORE, Henry William
    37 Granville Road
    RH8 0BX Oxted
    Surrey
    Director
    37 Granville Road
    RH8 0BX Oxted
    Surrey
    British2896620001
    MOORE, Henry William
    37 Granville Road
    RH8 0BX Oxted
    Surrey
    Director
    37 Granville Road
    RH8 0BX Oxted
    Surrey
    British2896620001
    WIMPEY DORMANT INVESTMENTS LIMITED
    27 Hammersmith Grove
    W6 7EN London
    Director
    27 Hammersmith Grove
    W6 7EN London
    28955700001
    WIMPEY GROUP SERVICES LIMITED
    27 Hammersmith Grove
    W6 7EN London
    Director
    27 Hammersmith Grove
    W6 7EN London
    19747690001

    Who are the persons with significant control of ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED?

    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 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dormant Nominees One Limited
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number00609746
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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