ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED
Overview
| Company Name | ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02825533 |
| 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 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 Address | No |
What were the previous names of ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WIMPEY LITTLE BRITAIN (NO.3) LIMITED | Nov 24, 1993 | Nov 24, 1993 |
| GW SHELFCO 10 LIMITED | Jun 09, 1993 | Jun 09, 1993 |
What are the latest accounts for ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED?
| 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 LITTLE BRITAIN (NO. 1) LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||
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 | 2 pages | AA | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 10, 2021 with updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert William Elliott on Sep 23, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 10, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Jared Stephen Philip Cranney as a secretary on Oct 21, 2019 | 1 pages | TM02 | ||
Appointment of Mr Robert William Elliott as a director on Mar 28, 2019 | 2 pages | AP01 | ||
Appointment of Mr Jared Stephen Philip Cranney as a secretary on Mar 28, 2019 | 2 pages | AP03 | ||
Termination of appointment of Benjamin James Marks as a director on Mar 28, 2019 | 1 pages | TM01 | ||
Termination of appointment of Benjamin James Marks as a secretary on Mar 28, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 3 pages | AA | ||
Confirmation statement made on Jan 01, 2019 with updates | 4 pages | CS01 | ||
Register(s) moved to registered office address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG | 1 pages | AD04 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 1 pages | AA | ||
Who are the officers of ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED?
| 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 | 338240480001 | |||||||
| 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 | |||||
| BOARD, Steven Francis | Secretary | Bordeaux Guildford Road GU6 8PG Cranleigh Surrey | British | 17793520001 | ||||||
| BORT, Stefan Edward | Secretary | 180a Underhill Road SE22 0QH London | British | 32824200001 | ||||||
| CRANNEY, Jared Stephen Philip | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | 256869190001 | |||||||
| JONES, Anthony Graham | Secretary | 36 Beechwoods Court SE19 1UH London | British | 1327490001 | ||||||
| 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 | 214227530001 | |||||||
| STEVENS, Philip Martin | Secretary | Forge House Maiden Street Weston SG4 7AA Hitchin Hertfordshire | British | 102528350001 | ||||||
| BIRD, Michael Thomas | Director | 115 Crabtree Lane AL5 5RQ Harpenden Hertfordshire | United Kingdom | British | 437220001 | |||||
| BOARD, Steven Francis | Director | Bordeaux Guildford Road GU6 8PG Cranleigh Surrey | British | 17793520001 | ||||||
| CAREY, Antony | Director | Churchfield House 1 London Road Datchet SL3 9JW Slough Berkshire | England | British | 22555970001 | |||||
| EMBREY, Stephen Robert | Director | Ladymead Coneyhurst Road RH14 9DH Coneyhurst West Sussex | England | British | 73267680002 | |||||
| GARROD, Douglas Victor | Director | Westmorland House Station Road RG17 9UP Kintbury Berkshire | England | British | 104783210001 | |||||
| LAMBERT, Nigel Paul | Director | 32 The Birches N21 1NL London | British | 34775780001 | ||||||
| LUCK, Stuart Richard | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 63728750006 | |||||
| MARKS, Benjamin James | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 81100240007 | |||||
| MOORE, Henry William | Director | 37 Granville Road RH8 0BX Oxted Surrey | British | 2896620001 | ||||||
| MOORE, Henry William | Director | 37 Granville Road RH8 0BX Oxted Surrey | British | 2896620001 | ||||||
| WIMPEY DORMANT INVESTMENTS LIMITED | Director | 27 Hammersmith Grove W6 7EN London | 28955700001 | |||||||
| WIMPEY GROUP SERVICES LIMITED | Director | 27 Hammersmith Grove W6 7EN London | 19747690001 |
Who are the persons with significant control of ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED?
| 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
| |||||||||||||
| Dormant Nominees One Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire 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