ST GEORGE NORTHFIELDS LIMITED - COBHAM


Company Profile Company Filings

Overview

ST GEORGE NORTHFIELDS LIMITED is a Private Limited Company from COBHAM and has the status: Active.
ST GEORGE NORTHFIELDS LIMITED was incorporated 19 years ago on 04/03/2005 and has the registered number: 05383528. The accounts status is FULL and accounts are next due on 31/01/2025.

ST GEORGE NORTHFIELDS LIMITED - COBHAM

This company is listed in the following categories:
41100 - Development of building projects

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
Previous trading names include:
BERKELEY NINETY LIMITED (until 18/11/2016)

Confirmation Statements

Last Statement Next Statement Due
08/01/2024 22/01/2025

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 PIERS MARTIN CLANFORD Jan 1970 British Director 2017-07-13 CURRENT
MR DAVID COLM BUTLER Apr 1984 Irish Director 2021-05-01 CURRENT
MR JAMES BIRD Jan 1982 British Director 2024-03-26 CURRENT
MR MARK RICHARD ELGAR Aug 1974 British Director 2019-03-28 CURRENT
MR MARCUS GILES BLAKE Sep 1971 British Director 2019-07-24 CURRENT
MR DEXTER WHITING Oct 1978 British Director 2022-01-27 CURRENT
MR JAMES PAUL NICOLSON Sep 1980 Finnish Director 2024-03-26 CURRENT
MRS CLAIRE ELIZABETH HAMMOND Mar 1988 British Director 2018-11-28 CURRENT
MR ROBERT CHARLES GRENVILLE PERRINS Apr 1965 British Director 2007-07-31 CURRENT
MR ANDREW JOHN POLLOCK Mar 1962 British Director 2019-07-24 CURRENT
MR AUSTEN GRANT RUNNICLES Aug 1976 British Director 2019-07-24 CURRENT
MR RICHARD JAMES STEARN Aug 1968 British Director 2015-04-13 CURRENT
MR ROBERT WILLIAM ELLIOTT Feb 1981 British Director 2019-03-28 CURRENT
MR BENJAMIN JAMES MARKS Oct 1977 British Director 2011-12-16 UNTIL 2015-12-21 RESIGNED
MR BENJAMIN JAMES MARKS Oct 1977 British Director 2016-11-18 UNTIL 2019-03-28 RESIGNED
MR JARED STEPHEN PHILIP CRANNEY Secretary 2018-05-04 UNTIL 2019-10-21 RESIGNED
ELIZABETH TAYLOR Jan 1964 Secretary 2005-03-04 UNTIL 2005-09-30 RESIGNED
MR ANTHONY ROY FOSTER Oct 1964 British Secretary 2006-03-03 UNTIL 2008-02-15 RESIGNED
MS ELAINE ANNE DRIVER Secretary 2014-03-03 UNTIL 2016-08-08 RESIGNED
MS GEMMA PARSONS Secretary 2016-08-08 UNTIL 2018-05-04 RESIGNED
MR RICHARD JAMES STEARN Aug 1968 British Secretary 2009-01-30 UNTIL 2011-12-16 RESIGNED
MR ALASTAIR BRADSHAW Secretary 2011-12-16 UNTIL 2014-03-03 RESIGNED
MR ROBERT CHARLES GRENVILLE PERRINS Apr 1965 British Secretary 2008-02-15 UNTIL 2009-01-30 RESIGNED
MR RICHARD JAMES STEARN Aug 1968 British Director 2005-03-04 UNTIL 2011-12-16 RESIGNED
MR DAVID MARTIN LOWRY Dec 1981 British Director 2015-12-21 UNTIL 2020-07-31 RESIGNED
MR MATTHEW JAMES BOSTOCK Apr 1983 British Director 2016-11-18 UNTIL 2019-07-24 RESIGNED
MR STEPHEN ALAN KIRWAN Aug 1974 New Zealander Director 2019-07-24 UNTIL 2024-03-25 RESIGNED
MR TIMOTHY ROBERT GAWTHORN Mar 1977 British Director 2019-01-29 UNTIL 2024-04-19 RESIGNED
MR LUKE JAMES RODERIC O'SULLIVAN Sep 1981 British,Irish Director 2020-09-01 UNTIL 2022-09-30 RESIGNED
MR IAN ANTONY PEARCEY Nov 1969 British Director 2022-03-07 UNTIL 2023-02-08 RESIGNED
MR IAN ANTONY PEARCEY Nov 1969 British Director 2019-07-24 UNTIL 2020-08-10 RESIGNED
MR ANTHONY WILLIAM PIDGLEY Aug 1947 British Director 2015-03-23 UNTIL 2020-06-26 RESIGNED
MR PAUL THOMAS ROBINSON Oct 1965 British Director 2019-08-09 UNTIL 2024-01-25 RESIGNED
MR MICHAEL SPENCER BRYN-JONES Jan 1967 British Director 2016-11-18 UNTIL 2017-07-12 RESIGNED
MR NICOLAS GUY SIMPKIN Sep 1969 British Director 2010-01-15 UNTIL 2014-12-16 RESIGNED
MR ROGER ST JOHN HULTON LEWIS Jun 1947 British Director 2005-03-04 UNTIL 2007-07-31 RESIGNED
MR JAMES BIRD Jan 1982 British Director 2016-11-18 UNTIL 2019-07-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
St George Plc 2018-01-08 Cobham   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Berkeley Residential Limited 2016-04-06 - 2018-01-08 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 SOUTH LONDON LTD 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
ST. GEORGE WHARF (BLOCK D) COMMERCIAL 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 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 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 (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