ST GEORGE PLC - COBHAM


Company Profile Company Filings

Overview

ST GEORGE PLC is a Public Limited Company from COBHAM and has the status: Active.
ST GEORGE PLC was incorporated 33 years ago on 11/03/1991 and has the registered number: 02590468. The accounts status is FULL and accounts are next due on 31/10/2024.

ST GEORGE PLC - COBHAM

This company is listed in the following categories:
41100 - Development of building projects
41202 - Construction of domestic buildings
64203 - Activities of construction holding companies
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/10/2024

Registered Office

BERKELEY HOUSE
COBHAM
SURREY
KT11 1JG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/06/2023 07/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD JAMES STEARN Aug 1968 British Director 2015-04-13 CURRENT
MR DAVID GREGORY TILLOTSON Oct 1964 British Director 2018-10-01 CURRENT
MR ROBERT CHARLES GRENVILLE PERRINS Apr 1965 British Director 2004-08-12 CURRENT
MR ROBERT WILLIAM ELLIOTT Feb 1981 British Director 2019-03-28 CURRENT
MR PIERS MARTIN CLANFORD Jan 1970 British Director 2017-07-13 CURRENT
MRS ANN MARIE DIBBEN Secretary 2020-01-06 CURRENT
MS GEMMA PARSONS Secretary 2016-08-08 UNTIL 2018-05-04 RESIGNED
MR MARK PAUL GRIFFITHS Feb 1965 British Director 2010-09-20 UNTIL 2016-02-02 RESIGNED
ALEXANDRA DADD Other Secretary 2008-07-30 UNTIL 2009-01-30 RESIGNED
STEVEN FRANCIS BOARD Nov 1954 British Secretary 1991-11-11 UNTIL 1998-11-30 RESIGNED
MR ALASTAIR BRADSHAW Secretary 2011-12-21 UNTIL 2014-03-03 RESIGNED
MR JARED STEPHEN PHILIP CRANNEY Secretary 2018-05-04 UNTIL 2019-10-21 RESIGNED
MS ELAINE ANNE DRIVER Secretary 2014-03-03 UNTIL 2016-08-08 RESIGNED
MR RICHARD JAMES STEARN Aug 1968 British Secretary 2009-01-30 UNTIL 2011-12-21 RESIGNED
MR BENJAMIN JAMES MARKS Secretary 2016-09-09 UNTIL 2019-03-28 RESIGNED
MR GREGORY JOHN FRY Apr 1957 British Secretary 1998-11-30 UNTIL 1999-03-29 RESIGNED
MR GREGORY JOHN FRY Apr 1957 British Secretary 1991-05-16 UNTIL 1991-11-11 RESIGNED
MR STUART RICHARD LUCK Jan 1958 British Secretary 1999-03-29 UNTIL 2016-09-09 RESIGNED
MICHAEL RUSSELL MEANLEY Sep 1966 British Director 2006-12-01 UNTIL 2008-03-04 RESIGNED
MR ROBERT CHARLES GRENVILLE PERRINS Apr 1965 British Secretary 2008-02-15 UNTIL 2008-07-30 RESIGNED
MS WENDY JOAN PRITCHARD Secretary 2019-10-21 UNTIL 2020-01-06 RESIGNED
MR ANTHONY ROY FOSTER Oct 1964 British Secretary 2006-04-26 UNTIL 2008-02-15 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1991-03-11 UNTIL 1991-05-16 RESIGNED
PETER DAVID INGRAM Apr 1948 British Director 1991-06-26 UNTIL 1993-09-24 RESIGNED
MR NICOLAS GUY SIMPKIN Sep 1969 British Director 2009-10-01 UNTIL 2015-09-23 RESIGNED
MRS CHARMAINE CAROLYN YOUNG Jul 1952 British Director 2010-09-20 UNTIL 2012-07-20 RESIGNED
MR ANTONY CAREY Sep 1947 British Director RESIGNED
MR MICHAEL SPENCER BRYN-JONES Jan 1967 British Director 2015-05-01 UNTIL 2017-07-12 RESIGNED
MR CRAIG JOHN CARSON Jul 1978 British Director 2015-05-01 UNTIL 2018-09-14 RESIGNED
MR JOHN ROSS FARAGHER Jan 1963 British Director 2010-09-20 UNTIL 2015-08-13 RESIGNED
MR GREGORY JOHN FRY Apr 1957 British Director 1991-05-16 UNTIL 2016-12-31 RESIGNED
MR IAN DOBIE Sep 1962 British Director 2010-09-20 UNTIL 2016-07-12 RESIGNED
MS JUDITH MERIEL SALOMON Jun 1970 British Director 2014-05-01 UNTIL 2017-08-21 RESIGNED
NICK HUTCHINGS Feb 1958 British Director 2012-07-01 UNTIL 2015-05-01 RESIGNED
NIGEL PAUL LAMBERT Oct 1951 British Director 1999-05-01 UNTIL 2001-04-30 RESIGNED
MR ROGER ST JOHN HULTON LEWIS Jun 1947 British Director 1993-05-04 UNTIL 2007-07-31 RESIGNED
MR STUART RICHARD LUCK Jan 1958 British Director 1999-03-29 UNTIL 2016-09-09 RESIGNED
MR BENJAMIN JAMES MARKS Oct 1977 British Director 2016-01-04 UNTIL 2019-03-28 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-03-11 UNTIL 1991-05-16 RESIGNED
TREVOR OSBORNE Jul 1943 British Director 1991-06-26 UNTIL 1996-10-31 RESIGNED
MR ANTHONY WILLIAM PIDGLEY Aug 1947 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Berkeley Group Plc 2017-05-26 Cobham   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Tbg (4) Limited 2017-05-05 - 2017-05-26 Cobham   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Tbg (5) Llp 2016-04-06 - 2017-05-05 Cobham   Surrey Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
The Berkeley Group Plc 2016-04-06 Cobham   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BERKELEY BUILD LIMITED COBHAM Active DORMANT 41201 - Construction of commercial buildings
BERKELEY (INNER-CITY PARTNERSHIPS) LIMITED COBHAM Active DORMANT 74990 - Non-trading company
BERKELEY COMMERCIAL INVESTMENTS LIMITED COBHAM Active DORMANT 64209 - Activities of other holding companies n.e.c.
BERKELEY COMMERCIAL DEVELOPMENTS LIMITED COBHAM Active FULL 64209 - Activities of other holding companies n.e.c.
BERKELEY DEVELOPMENTS LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY COMMERCIAL LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY AFFORDABLE HOMES LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY ASSET MSA LIMITED COBHAM Active DORMANT 99999 - Dormant Company
ANCESTRAL HOMES LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY ENTERPRISES LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY (VIRGINIA WATER) LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY BREAMORE (OCEANA) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
BERKELEY (CANALSIDE) LIMITED COBHAM Active DORMANT 74990 - Non-trading company
BERKELEY COMMUNITY VILLAGES LIMITED COBHAM Active DORMANT 74990 - Non-trading company
BERKELEY EIGHTY LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY EIGHTY-ONE LIMITED COBHAM Active DORMANT 64209 - Activities of other holding companies n.e.c.
BERKELEY EIGHTY-TWO LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY EIGHTY-THREE LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY CONSTRUCTION LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY ONE HUNDRED AND NINETY LIMITED COBHAM Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KENTDEAN LIMITED COBHAM Active DORMANT 99999 - Dormant Company
IMPERIAL WHARF (RIVERSIDE TOWER) RESIDENTIAL LIMITED COBHAM Active DORMANT 99999 - Dormant Company
IMPERIAL WHARF (BLOCK J) LTD COBHAM Active DORMANT 99999 - Dormant Company
KENSINGTON WESTSIDE NO. 2 LIMITED COBHAM Active DORMANT 99999 - Dormant Company
LISA ESTATES (ST ALBANS) LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY LATIMER ESTATES LIMITED COBHAM ENGLAND Active SMALL 41100 - Development of building projects
ST GEORGE EALING LIMITED COBHAM Active FULL 41100 - Development of building projects
BERKELEY TWO HUNDRED AND FORTY-TWO LIMITED COBHAM UNITED KINGDOM Active FULL 41100 - Development of building projects
JENTA GP LLP COBHAM UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied
AQUINELLA GP LLP COBHAM UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied