UKBizDB.co.uk

ST GEORGE NORTHFIELDS LIMITED

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

This company is commonly known as St George Northfields Limited. The company was founded 19 years ago and was given the registration number 05383528. 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 NORTHFIELDS LIMITED
Company Number:05383528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2005
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

Director26 March 2024Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director24 July 2019Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director01 May 2021Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director13 July 2017Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director28 March 2019Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director28 March 2019Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director29 January 2019Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director28 November 2018Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director26 March 2024Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director31 July 2007Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director24 July 2019Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director24 July 2019Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director13 April 2015Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director27 January 2022Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director27 January 2022Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary16 December 2011Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary04 May 2018Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary03 March 2014Active
Walnut House, Upper Basildon, Reading, RG8 8LS

Secretary03 March 2006Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary08 August 2016Active
Runnymede, Sandpit Hill Road, Cobham, GU24 8AN

Secretary15 February 2008Active
13, Searle Road, Farnham, GU9 8LJ

Secretary30 January 2009Active
37 Swallow Rise, Knaphill, Woking, GU21 2LH

Secretary04 March 2005Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director18 November 2016Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director18 November 2016Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director18 November 2016Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director24 July 2019Active
Le Bocage, La Rue Du Bocage St Brelade, Jersey, JE3 8BP

Director04 March 2005Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director21 December 2015Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director18 November 2016Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director16 December 2011Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director01 September 2020Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director07 March 2022Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director24 July 2019Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director23 March 2015Active

People with Significant Control

St George Plc
Notified on:08 January 2018
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, 19 Portsmouth Road, Cobham, United Kingdom, KT11 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Berkeley Residential Limited
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 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-02-06Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Change person director company with change date.

Download
2020-10-30Officers

Second filing of director termination with name.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-10-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.