ST GEORGE CENTRAL LONDON LIMITED - COBHAM


Company Profile Company Filings

Overview

ST GEORGE CENTRAL LONDON LIMITED is a Private Limited Company from COBHAM and has the status: Active.
ST GEORGE CENTRAL LONDON LIMITED was incorporated 23 years ago on 30/08/2000 and has the registered number: 04062420. The accounts status is DORMANT and accounts are next due on 31/01/2025.

ST GEORGE CENTRAL LONDON LIMITED - COBHAM

This company is listed in the following categories:
68100 - Buying and selling of own real estate
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
30/08/2023 13/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID GREGORY TILLOTSON Oct 1964 British Director 2022-01-27 CURRENT
MR JAMES BIRD Jan 1982 British Director 2015-05-22 CURRENT
MR MARCUS GILES BLAKE Sep 1971 British Director 2019-07-24 CURRENT
MR PAUL TERENCE KELNER Nov 1964 British Director 2019-07-24 CURRENT
MR DAVID COLM BUTLER Apr 1984 Irish Director 2021-05-01 CURRENT
MR PIERS MARTIN CLANFORD Jan 1970 British Director 2017-07-13 CURRENT
MR RAYMOND CLARE Aug 1971 British Director 2019-07-24 CURRENT
MR GARETH JOHN CUNNEW Mar 1971 British Director 2021-05-01 CURRENT
MR MARK RICHARD ELGAR Aug 1974 British Director 2012-04-26 CURRENT
MR ROBERT WILLIAM ELLIOTT Feb 1981 British Director 2015-06-30 CURRENT
MR STEPHEN ALAN KIRWAN Aug 1974 New Zealander Director 2018-11-28 CURRENT
MR DEXTER WHITING Oct 1978 British Director 2022-01-27 CURRENT
MR JAMES PAUL NICOLSON Sep 1980 Finnish Director 2019-07-24 CURRENT
MR ROBERT CHARLES GRENVILLE PERRINS Apr 1965 British Director 2004-08-12 CURRENT
MR ANDREW JOHN POLLOCK Mar 1962 British Director 2018-01-16 CURRENT
MR JAMES THOMAS PURTON Sep 1983 British Director 2020-09-01 CURRENT
MR AUSTEN GRANT RUNNICLES Aug 1976 British Director 2015-06-30 CURRENT
MR CLIVE GORDON SHEPHERD Aug 1973 British Director 2019-07-24 CURRENT
MR RICHARD JAMES STEARN Aug 1968 British Director 2015-04-13 CURRENT
MR TIMOTHY ROBERT GAWTHORN Mar 1977 British Director 2019-01-29 CURRENT
MR GREGORY JOHN FRY Apr 1957 British Director 2000-08-30 UNTIL 2016-12-31 RESIGNED
MR CRAIG JOHN CARSON Jul 1978 British Director 2015-06-30 UNTIL 2018-09-14 RESIGNED
MR ROBERT CHARLES GRENVILLE PERRINS Apr 1965 British Secretary 2008-02-15 UNTIL 2008-07-30 RESIGNED
MR ALASTAIR BRADSHAW Secretary 2011-12-16 UNTIL 2014-03-03 RESIGNED
RICHARD WALBOURN British Secretary 2000-09-01 UNTIL 2003-10-10 RESIGNED
MR JARED STEPHEN PHILIP CRANNEY Secretary 2018-05-04 UNTIL 2019-10-21 RESIGNED
ALEXANDRA DADD Other Secretary 2008-07-30 UNTIL 2009-01-30 RESIGNED
MR ANTHONY ROY FOSTER Oct 1964 British Secretary 2006-04-26 UNTIL 2008-02-15 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 2011-12-16 RESIGNED
MR BENJAMIN JAMES MARKS Secretary 2016-09-09 UNTIL 2019-03-28 RESIGNED
CLAIRE PUTTERGILL Jun 1966 Secretary 2000-08-30 UNTIL 2000-08-31 RESIGNED
MS GEMMA PARSONS Secretary 2016-08-08 UNTIL 2018-05-04 RESIGNED
MR ANTONY PETER LACROIX Mar 1964 British Director 2018-01-16 UNTIL 2018-11-23 RESIGNED
MR STUART RICHARD LUCK Jan 1958 British Secretary 2003-10-09 UNTIL 2016-09-09 RESIGNED
NICHOLAS ANTHONY HUTCHINGS Feb 1958 British Director 2007-03-30 UNTIL 2015-05-01 RESIGNED
MR PAUL JAMES HUNT Oct 1967 British Director 2007-04-01 UNTIL 2014-05-01 RESIGNED
MR PAUL JAMES HUNT Oct 1967 British Director 2015-06-30 UNTIL 2017-03-31 RESIGNED
JOHN CHRISTOPHER HERRON Apr 1962 British Director 2000-09-01 UNTIL 2007-03-21 RESIGNED
MRS CLAIRE ELIZABETH HAMMOND Mar 1988 British Director 2018-11-28 UNTIL 2019-07-24 RESIGNED
MS NICOLA KIRSTEN HALVORSEN Jun 1978 British Director 2016-05-03 UNTIL 2017-06-26 RESIGNED
MR JOHN ROSS FARAGHER Jan 1963 British Director 2001-11-01 UNTIL 2015-08-13 RESIGNED
MR ANTONY CAREY Sep 1947 British Director 2000-08-30 UNTIL 2010-10-04 RESIGNED
MR XANDER DUPLESSIS Oct 1976 British Director 2016-09-09 UNTIL 2019-07-24 RESIGNED
MR HESTON MICHAEL ATTWELL Jun 1967 British Director 2005-11-01 UNTIL 2015-05-21 RESIGNED
BRIAN BENFIELD May 1958 British Director 2000-09-01 UNTIL 2004-07-02 RESIGNED
MR MATTHEW JAMES BOSTOCK Apr 1983 British Director 2014-05-01 UNTIL 2019-07-24 RESIGNED
MR NEIL FINLAY BOWRON Jul 1977 British Director 2011-02-01 UNTIL 2019-07-24 RESIGNED
MR CRAIG JOHN CARSON Jul 1978 British Director 2011-02-01 UNTIL 2014-05-01 RESIGNED
MR MICHAEL SPENCER BRYN-JONES Jan 1967 British Director 2015-05-14 UNTIL 2017-07-12 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 PLC COBHAM Active FULL 41100 - Development of building projects
ST GEORGE NORTH LONDON LIMITED COBHAM Active DORMANT 41100 - Development of building projects
ST GEORGE SOUTH LONDON LTD COBHAM Active DORMANT 41100 - Development of building projects
GEORGE WIMPEY CITY LIMITED HIGH WYCOMBE Active DORMANT 41100 - Development of building projects
ST GEORGE NORTHFIELDS LIMITED COBHAM Active FULL 41100 - Development of building projects
ST GEORGE CITY LIMITED COBHAM Active DORMANT 41100 - Development of building projects
BERKELEY HOMES (WEST THAMES) LIMITED COBHAM Active DORMANT 41100 - Development of building projects
BL ALDGATE HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BARRATT LONDON HORSEFERRY ROAD LIMITED BIRMINGHAM Dissolved... FULL 41100 - Development of building projects
BERKELEY HOMES (SOUTHALL) LIMITED COBHAM Active FULL 41100 - Development of building projects
ALDGATE PLACE (GP) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ST GEORGE EALING LIMITED COBHAM Active FULL 41100 - Development of building projects
ALDGATE LAND ONE LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
ALDGATE LAND TWO LIMITED LONDON ENGLAND Dissolved... DORMANT 41100 - Development of building projects
ST JOSEPH HOMES LIMITED COBHAM Active DORMANT 41100 - Development of building projects
NINE ELMS ONE LIMITED COALVILLE UNITED KINGDOM Active DORMANT 41100 - Development of building projects
NINE ELMS TWO LIMITED COALVILLE UNITED KINGDOM Active DORMANT 41100 - Development of building projects
FULHAM WHARF ONE LIMITED COALVILLE UNITED KINGDOM Active DORMANT 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KENTDEAN LIMITED COBHAM Active DORMANT 99999 - Dormant Company
IMPERIAL WHARF (BLOCK C) 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
AQUINELLA GP LLP COBHAM UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied