ST. GEORGE PROPERTIES LTD.

Company Documents

DateDescription
22/07/2522 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

14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

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

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, 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

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

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

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

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, 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 APPOINTMENT TERMINATED, SECRETARY STUART LUCK

View Document

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

View Document

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

View Document

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

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

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

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

View Document

20/04/1520 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RICHARD LUCK / 18/02/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ELGAR / 17/02/2015

View Document

17/02/1517 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART RICHARD LUCK / 17/02/2015

View Document

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

View Document

10/04/1410 April 2014 Annual return made up to 5 April 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

09/04/139 April 2013 Annual return made up to 5 April 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

10/04/1210 April 2012 Annual return made up to 5 April 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

05/04/115 April 2011 Annual return made up to 5 April 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

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY CAREY

View Document

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

View Document

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

View Document

13/04/1013 April 2010 Annual return made up to 5 April 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

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM ST GEORGE HOUSE 76 CROWN ROAD TWICKENHAM MIDDLESEX TW1 3EU

View Document

21/04/0921 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

15/04/0815 April 2008 RETURN MADE UP TO 05/04/08; 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

17/04/0717 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

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

View Document

27/04/0427 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

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

View Document

06/06/036 June 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

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

View Document

07/02/017 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

08/04/988 April 1998 S252 DISP LAYING ACC 09/08/91

View Document

08/04/988 April 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

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

View Document

04/03/984 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 REGISTERED OFFICE CHANGED ON 15/06/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94 FROM: LANGTON PRIORY PORTSMOUTH ROAD GUILDFORD SURREY GU2 5EH

View Document

13/07/9313 July 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9313 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

06/05/926 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

06/05/926 May 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9111 July 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 COMPANY NAME CHANGED ST GEORGE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/07/91

View Document

10/07/9110 July 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/07/91

View Document

26/06/9126 June 1991 EXEMPTION FROM APPOINTING AUDITORS 01/05/91

View Document

26/06/9126 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

05/04/915 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/9029 November 1990 REGISTERED OFFICE CHANGED ON 29/11/90 FROM: MITRE HOUSE, 160,ALDERSGATE STREET, LONDON. EC1A 4DD

View Document

20/11/9020 November 1990 COMPANY NAME CHANGED INTERCEDE 838 LIMITED CERTIFICATE ISSUED ON 21/11/90

View Document

08/11/908 November 1990 REGISTERED OFFICE CHANGED ON 08/11/90 FROM: INVERESK HOUSE 1 ALDWYCH LONDON WC2R 0HF

View Document

05/04/905 April 1990 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