ST GEORGE SOUTH LONDON LTD - COBHAM


Company Profile Company Filings

Overview

ST GEORGE SOUTH LONDON LTD is a Private Limited Company from COBHAM and has the status: Active.
ST GEORGE SOUTH LONDON LTD was incorporated 30 years ago on 24/02/1994 and has the registered number: 02902274. The accounts status is DORMANT and accounts are next due on 31/01/2025.

ST GEORGE SOUTH LONDON LTD - COBHAM

This company is listed in the following categories:
41100 - Development of building projects
64203 - Activities of construction holding companies
74990 - Non-trading company
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

BERKELEY HOUSE
COBHAM
SURREY
KT11 1JG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/01/2024 19/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RAYMOND CLARE Aug 1971 British Director 2019-07-24 CURRENT
MR ANDREW JOHN POLLOCK Mar 1962 British Director 2021-12-22 CURRENT
MR PIERS MARTIN CLANFORD Jan 1970 British Director 2017-07-13 CURRENT
MR MARCUS GILES BLAKE Sep 1971 British Director 2014-05-01 CURRENT
MR JAMES THOMAS PURTON Sep 1983 British Director 2020-09-01 CURRENT
MR JAMES PAUL NICOLSON Sep 1980 Finnish Director 2016-02-02 CURRENT
MR CLIVE GORDON SHEPHERD Aug 1973 British Director 2014-05-01 CURRENT
MR RICHARD JAMES STEARN Aug 1968 British Director 2015-04-13 CURRENT
MR DAVID GREGORY TILLOTSON Oct 1964 British Director 2022-01-27 CURRENT
MR DEXTER WHITING Oct 1978 British Director 2022-01-27 CURRENT
MR ROBERT CHARLES GRENVILLE PERRINS Apr 1965 British Director 2004-08-12 CURRENT
MR STEPHEN ALAN KIRWAN Aug 1974 New Zealander Director 2019-07-24 CURRENT
MRS ANN MARIE DIBBEN Secretary 2023-01-16 CURRENT
MR MARK RICHARD ELGAR Aug 1974 British Director 2012-04-26 CURRENT
MRS CLAIRE ELIZABETH HAMMOND Mar 1988 British Director 2018-11-28 CURRENT
MR ROBERT WILLIAM ELLIOTT Feb 1981 British Director 2019-03-28 CURRENT
MR EDWARD VILLIERS NOBLE May 1979 British Director 2016-09-09 CURRENT
MR PAUL TERENCE KELNER Nov 1964 British Director 2019-07-24 CURRENT
MR JAMES BIRD Jan 1982 British Director 2014-11-24 CURRENT
MR GARETH JOHN CUNNEW Mar 1971 British Director 2021-05-01 CURRENT
MR TIMOTHY ROBERT GAWTHORN Mar 1977 British Director 2019-01-29 CURRENT
MS GEMMA PARSONS Secretary 2016-08-08 UNTIL 2018-05-04 RESIGNED
STEVEN FRANCIS BOARD Nov 1954 British Secretary 1994-04-06 UNTIL 1997-12-01 RESIGNED
MR ALASTAIR BRADSHAW Secretary 2011-12-16 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 ANTHONY ROY FOSTER Oct 1964 British Secretary 2006-04-26 UNTIL 2008-02-15 RESIGNED
MR STUART RICHARD LUCK Jan 1958 British Secretary 2003-05-01 UNTIL 2016-09-09 RESIGNED
MR BENJAMIN JAMES MARKS Secretary 2016-09-09 UNTIL 2019-03-28 RESIGNED
MR ROBERT CHARLES GRENVILLE PERRINS Apr 1965 British Secretary 2008-02-15 UNTIL 2008-07-30 RESIGNED
MR RICHARD JAMES STEARN Aug 1968 British Secretary 2009-01-30 UNTIL 2011-12-16 RESIGNED
SIMON DAVID AUSTIN Secretary 1998-07-31 UNTIL 1999-07-09 RESIGNED
TOM JULIAN LYNALL WILLS May 1965 Secretary 1997-12-01 UNTIL 1998-07-31 RESIGNED
ROBERT MARK TELFORD British Secretary 1999-07-09 UNTIL 2003-03-28 RESIGNED
MR STEPHEN ROBERT EMBREY May 1953 British Director 1999-07-01 UNTIL 2006-02-10 RESIGNED
NICK HUTCHINGS Feb 1958 British Director 1997-05-01 UNTIL 2009-11-01 RESIGNED
ALEXANDRA DADD Other Secretary 2008-07-30 UNTIL 2009-01-30 RESIGNED
MR MARK PAUL GRIFFITHS Feb 1965 British Director 2002-11-01 UNTIL 2016-02-02 RESIGNED
MS NICOLA KIRSTEN HALVORSEN Jun 1978 British Director 2016-05-03 UNTIL 2017-06-26 RESIGNED
ROSS JOHN HAMMOND Mar 1956 British Director 2003-02-17 UNTIL 2007-07-13 RESIGNED
KIMBERLEY JAYNE DAVIES Nov 1964 British Director 1999-06-01 UNTIL 2000-04-30 RESIGNED
MR GREGORY JOHN FRY Apr 1957 British Director 1997-05-01 UNTIL 2016-12-31 RESIGNED
MR JOHN ROSS FARAGHER Jan 1963 British Director 2011-02-01 UNTIL 2015-08-13 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1994-02-24 UNTIL 1994-04-06 RESIGNED
MR XANDER DUPLESSIS Oct 1976 British Director 2016-09-09 UNTIL 2019-10-22 RESIGNED
MR ANTONY CAREY Sep 1947 British Director 1994-04-06 UNTIL 2010-10-04 RESIGNED
DAVID MILES CAMPBELL Aug 1965 British Director 2000-07-03 UNTIL 2002-10-18 RESIGNED
MR MICHAEL SPENCER BRYN-JONES Jan 1967 British Director 2009-11-02 UNTIL 2017-07-12 RESIGNED
MICHAEL ANDREW BLACK Sep 1963 British Director 1997-08-01 UNTIL 1997-11-01 RESIGNED
MR PAUL ROGER KIMBER Nov 1977 British Director 2016-09-09 UNTIL 2019-05-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
St. George 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
ST GEORGE WEST LONDON LTD COBHAM Active DORMANT 41100 - Development of building projects
ST GEORGE NORTH LONDON LIMITED COBHAM Active DORMANT 41100 - Development of building projects
ST GEORGE REAL ESTATE LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY TWENTY-TWO LIMITED COBHAM Active DORMANT 99999 - Dormant Company
ST GEORGE CENTRAL LONDON LIMITED COBHAM Active DORMANT 68100 - Buying and selling of own real estate
BATTERSEA REACH ESTATE COMPANY LIMITED COBHAM Active DORMANT 82990 - Other business support service activities n.e.c.
ST GEORGE WHARF (BLOCK B) LIMITED COBHAM Active DORMANT 99999 - Dormant Company
ST GEORGE WHARF (BLOCK C) LIMITED COBHAM Active DORMANT 99999 - Dormant Company
KENSINGTON WESTSIDE NO. 2 LIMITED COBHAM Active DORMANT 99999 - Dormant Company
CASTLE COURT PUTNEY WHARF LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY FORTY-NINE LIMITED SURREY Active DORMANT 99999 - Dormant Company
ST GEORGE NORTHFIELDS LIMITED COBHAM Active FULL 41100 - Development of building projects
ST GEORGE DEVELOPMENTS LIMITED COBHAM Active DORMANT 99999 - Dormant Company
ST GEORGE CITY LIMITED COBHAM Active DORMANT 41100 - Development of building projects
ST GEORGE BLACKFRIARS LIMITED COBHAM Active FULL 41100 - Development of building projects
BERKELEY HOMES (WEST THAMES) LIMITED COBHAM Active DORMANT 41100 - Development of building projects
BERKELEY HOMES (SOUTHALL) LIMITED COBHAM Active FULL 41100 - Development of building projects
ST GEORGE EALING LIMITED COBHAM Active FULL 41100 - Development of building projects
ST GEORGE BATTERSEA REACH LIMITED ST. HELIER JERSEY Active FULL None Supplied

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