UKBizDB.co.uk

ST GEORGE LITTLE BRITAIN (NO.2) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St George Little Britain (no.2) Limited. The company was founded 30 years ago and was given the registration number 02867451. The firm's registered office is in COBHAM. You can find them at Berkeley House, 19 Portsmouth Road, Cobham, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ST GEORGE LITTLE BRITAIN (NO.2) LIMITED
Company Number:02867451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director04 October 2010Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director28 March 2019Active
Bordeaux, Guildford Road, Cranleigh, GU6 8PG

Secretary21 December 1994Active
180a Underhill Road, London, SE22 0QH

Secretary29 October 1993Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary28 March 2019Active
40 Landford Road, London, SW15 1AG

Secretary29 October 1993Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary22 May 2001Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary08 September 2016Active
Forge House Maiden Street, Weston, Hitchin, SG4 7AA

Secretary30 October 1998Active
115 Crabtree Lane, Harpenden, AL5 5RQ

Director25 November 1993Active
Bordeaux, Guildford Road, Cranleigh, GU6 8PG

Director21 December 1994Active
Churchfield House 1 London Road, Datchet, Slough, SL3 9JW

Director21 December 1994Active
Ladymead, Coneyhurst Road, Coneyhurst, RH14 9DH

Director21 December 1994Active
Westmorland House, Station Road, Kintbury, RG17 9UP

Director25 November 1993Active
32 The Birches, London, N21 1NL

Director21 December 1994Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director04 October 2010Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director08 September 2016Active
Hitherwood, Sandy Drive, Cobham, KT11 2ET

Director21 August 1996Active
37 Granville Road, Oxted, RH8 0BX

Director21 December 1994Active
37 Granville Road, Oxted, RH8 0BX

Director25 November 1993Active
27 Hammersmith Grove, London, W6 7EN

Director29 October 1993Active
27 Hammersmith Grove, London, W6 7EN

Director29 October 1993Active
2 Lambourne Drive, Cobham, KT11 3LB

Director13 July 1994Active

People with Significant Control

Dormant Nominees One Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
St. George Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, 19 Portsmouth Road, Cobham, United Kingdom, KT11 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2022-01-12Accounts

Accounts with accounts type dormant.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Officers

Change person director company with change date.

Download
2020-12-20Accounts

Accounts with accounts type dormant.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-03-28Officers

Appoint person secretary company with name date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Termination secretary company with name termination date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Address

Move registers to registered office company with new address.

Download
2018-01-18Accounts

Accounts with accounts type dormant.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Address

Move registers to sail company with new address.

Download
2016-12-20Address

Change sail address company with new address.

Download
2016-12-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.