ST GEORGE REAL ESTATE LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-07-15

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR ROBERT WILLIAM ELLIOTT

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARKS

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, SECRETARY BENJAMIN MARKS

View Document

28/03/1928 March 2019 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

23/03/1823 March 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

20/12/1620 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

20/12/1620 December 2016 SAIL ADDRESS CREATED

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ELGAR / 09/09/2016

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS

View Document

20/09/1620 September 2016 SECRETARY APPOINTED MR BENJAMIN JAMES MARKS

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, SECRETARY STUART LUCK

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR STUART LUCK

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR ANTHONY WILLIAM PIDGLEY

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RICHARD LUCK / 29/03/2012

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 02/09/2015

View Document

11/05/1511 May 2015 COMPANY NAME CHANGED ST GEORGE DEVELOPMENTS LTD CERTIFICATE ISSUED ON 11/05/15

View Document

11/05/1511 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

10/03/1510 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RICHARD LUCK / 13/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ELGAR / 13/02/2015

View Document

12/02/1512 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART RICHARD LUCK / 11/02/2015

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

06/03/146 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/03/134 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

07/03/127 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/03/117 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY CAREY

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR STUART RICHARD LUCK

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR MARK ELGAR

View Document

09/03/109 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM BERKELEY HOUSE 19 PORTSMOUTH ROAD COBHAM SURREY KT11 1JG

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM ST GEORGE HOUSE 76 CROWN ROAD TWICKENHAM MIDDLESEX TW1 3EU

View Document

06/03/096 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR LUDOVIC BLACKBURN

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUDOVIC BLACKBURN / 01/01/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: ST GEORGE HOUSE THE GREEN TWICKENHAM TW2 5AG

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

06/01/986 January 1998 EXEMPTION FROM APPOINTING AUDITORS 01/08/97

View Document

06/01/986 January 1998 S252 DISP LAYING ACC 28/11/97

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 COMPANY NAME CHANGED ST. GEORGE WEST LONDON LTD CERTIFICATE ISSUED ON 01/05/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 DIRECTOR RESIGNED

View Document

23/06/9623 June 1996 DIRECTOR RESIGNED

View Document

23/06/9623 June 1996 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 REGISTERED OFFICE CHANGED ON 23/06/96 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

23/06/9623 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/06/9623 June 1996 NEW SECRETARY APPOINTED

View Document

23/06/9623 June 1996 SECRETARY RESIGNED

View Document

23/06/9623 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 COMPANY NAME CHANGED INTERCEDE 1173 LIMITED CERTIFICATE ISSUED ON 10/06/96

View Document

04/03/964 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company