ST GEORGE CENTRAL LONDON LIMITED

ST GEORGE CENTRAL LONDON LIMITED

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

    Company NameST GEORGE CENTRAL LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04062420
    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 CENTRAL LONDON LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ST GEORGE CENTRAL LONDON LIMITED located?

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

    What are the latest accounts for ST GEORGE CENTRAL LONDON 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 CENTRAL LONDON LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for ST GEORGE CENTRAL LONDON LIMITED?

    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

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

    2 pagesAP01

    Confirmation statement made on Aug 30, 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

    1 pagesAA

    Confirmation statement made on Aug 30, 2024 with no 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 Mrs Claire Elizabeth Hammond as a director on Mar 26, 2024

    2 pagesAP01

    Termination of appointment of Clive Gordon Shepherd as a director on Mar 25, 2024

    1 pagesTM01

    Termination of appointment of James Thomas Purton as a director on Mar 25, 2024

    1 pagesTM01

    Termination of appointment of Gareth John Cunnew as a director on Mar 25, 2024

    1 pagesTM01

    Termination of appointment of Paul Terence Kelner as a director on Mar 25, 2024

    1 pagesTM01

    Termination of appointment of Raymond Jeffrey Clare as a director on Mar 25, 2024

    1 pagesTM01

    Director's details changed for Mr James Thomas Purton on Dec 20, 2023

    2 pagesCH01

    Director's details changed for Mr Raymond Jeffrey Clare on Feb 09, 2024

    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 Aug 30, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    1 pagesTM01

    Who are the officers of ST GEORGE CENTRAL LONDON 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
    338227820001
    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
    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
    BRADSHAW, Alastair
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    166154320001
    CRANNEY, Jared Stephen Philip
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    246141120001
    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
    185643400001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    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
    214500920001
    PARSONS, Gemma
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    213760610001
    PERRINS, Robert Charles Grenville
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    Secretary
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    British40362930004
    PUTTERGILL, Claire
    18 Alfred Road
    KT1 2UA Kingston Upon Thames
    Surrey
    Secretary
    18 Alfred Road
    KT1 2UA Kingston Upon Thames
    Surrey
    British49527970003
    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
    ATTWELL, Heston Michael
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish110235290001
    BENFIELD, Brian
    73 Olivers Battery Road South
    SO22 4JD Winchester
    Hampshire
    Director
    73 Olivers Battery Road South
    SO22 4JD Winchester
    Hampshire
    United KingdomBritish74209520001
    BOSTOCK, Matthew James
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish186894930002
    BOWRON, Neil Finlay
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish272848460001
    BRYN-JONES, Michael Spencer
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    EnglandBritish131684290001
    BUTLER, David Colm
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomIrish284863210001
    CAREY, Antony
    Churchfield House 1 London Road
    Datchet
    SL3 9JW Slough
    Berkshire
    Director
    Churchfield House 1 London Road
    Datchet
    SL3 9JW Slough
    Berkshire
    EnglandBritish22555970001
    CARSON, Craig John
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish158042140002

    Who are the persons with significant control of ST GEORGE CENTRAL LONDON 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