ST GEORGE REAL ESTATE LIMITED

ST GEORGE REAL ESTATE LIMITED

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

    Company NameST GEORGE REAL ESTATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03167066
    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 REAL ESTATE LIMITED?

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

    Where is ST GEORGE REAL ESTATE 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 REAL ESTATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST GEORGE DEVELOPMENTS LTDMay 01, 1997May 01, 1997
    ST. GEORGE WEST LONDON LTDApr 28, 1997Apr 28, 1997
    ST. GEORGE WEST LONDON LTDJun 10, 1996Jun 10, 1996
    INTERCEDE 1173 LIMITEDMar 04, 1996Mar 04, 1996

    What are the latest accounts for ST GEORGE REAL ESTATE 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 REAL ESTATE LIMITED?

    Last Confirmation Statement Made Up ToJan 08, 2027
    Next Confirmation Statement DueJan 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2026
    OverdueNo

    What are the latest filings for ST GEORGE REAL ESTATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 08, 2026 with no updates

    3 pagesCS01

    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

    2 pagesAA

    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

    Confirmation statement made on Jan 08, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Mar 04, 2023 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Mar 04, 2022 with updates

    3 pagesCS01

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

    1 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Mar 04, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020

    2 pagesCH01

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

    2 pagesAA

    Appointment of Mr Robert Charles Grenville Perrins as a director on Jun 26, 2020

    2 pagesAP01

    Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020

    1 pagesTM01

    Confirmation statement made on Mar 04, 2020 with no updates

    3 pagesCS01

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

    1 pagesAA

    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

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

    1 pagesTM01

    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 secretary on Mar 28, 2019

    1 pagesTM02

    Who are the officers of ST GEORGE REAL ESTATE 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
    338240420001
    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
    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
    STEARN, Richard James
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish94050800005
    BOARD, Steven Francis
    Bordeaux
    Guildford Road
    GU6 8PG Cranleigh
    Surrey
    Secretary
    Bordeaux
    Guildford Road
    GU6 8PG Cranleigh
    Surrey
    British17793520001
    CRANNEY, Jared Stephen Philip
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    256870190001
    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
    214583570001
    WALBOURN, Richard
    7 Maitland Close
    KT12 3PH Walton On Thames
    Surrey
    Secretary
    7 Maitland Close
    KT12 3PH Walton On Thames
    Surrey
    British61626430001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BLACKBURN, Ludovic Neil Charles
    South Western Road
    TW1 1LG Twickenham
    1
    Middlesex
    Director
    South Western Road
    TW1 1LG Twickenham
    1
    Middlesex
    British101556090003
    BOARD, Steven Francis
    Bordeaux
    Guildford Road
    GU6 8PG Cranleigh
    Surrey
    Director
    Bordeaux
    Guildford Road
    GU6 8PG Cranleigh
    Surrey
    British17793520001
    BRYN JONES, Michael Spencer
    Flat 6 Onslow Court
    Drayton Gardens Chelsea
    SW10 9RL London
    Director
    Flat 6 Onslow Court
    Drayton Gardens Chelsea
    SW10 9RL London
    British77182820001
    CAREY, Antony
    Churchfield House 1 London Road
    Datchet
    SL3 9JW Slough
    Berkshire
    Director
    Churchfield House 1 London Road
    Datchet
    SL3 9JW Slough
    Berkshire
    EnglandBritish22555970001
    FRY, Gregory John, Mr.
    Rose Cottage
    301 Richmond Road
    TW1 2NP Twickenham
    Middlesex
    Director
    Rose Cottage
    301 Richmond Road
    TW1 2NP Twickenham
    Middlesex
    EnglandBritish19846320004
    JOLLY, Ruth
    41 Swallow Court
    Admiral Walk
    W9 3TX London
    Director
    41 Swallow Court
    Admiral Walk
    W9 3TX London
    British76781510001
    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, Carol Leishman
    38 White House
    Vicarage Crescent
    SW11 3LJ London
    Director
    38 White House
    Vicarage Crescent
    SW11 3LJ London
    British48307150001
    PIDGLEY, Anthony William
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish77499160001
    REEVES, Barbara
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    Nominee Director
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    British900004670001
    WALBOURN, Richard
    7 Maitland Close
    KT12 3PH Walton On Thames
    Surrey
    Director
    7 Maitland Close
    KT12 3PH Walton On Thames
    Surrey
    British61626430001
    WINDMILL, Robert John
    3 Gunter Grove
    SW10 0UN London
    Nominee Director
    3 Gunter Grove
    SW10 0UN London
    British900004660001

    Who are the persons with significant control of ST GEORGE REAL ESTATE 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 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