Company NameSt George Commercial Limited
Company StatusActive
Company Number02140963
CategoryPrivate Limited Company
Incorporation Date18 June 1987(36 years, 9 months ago)
Previous NamesIntercede 466 Limited and St George (Commercial) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Richard Elgar
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(23 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Robert William Elliott
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(31 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(33 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(33 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Antony Carey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 3 months after company formation)
Appointment Duration19 years (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchfield House 1 London Road
Datchet
Slough
Berkshire
SL3 9JW
Secretary NameSteven Francis Board
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressBordeaux
Guildford Road
Cranleigh
Surrey
GU6 8PG
Director NameSteven Francis Board
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1997(10 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressBordeaux
Guildford Road
Cranleigh
Surrey
GU6 8PG
Secretary NameRichard Walbourn
NationalityBritish
StatusResigned
Appointed30 November 1998(11 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address7 Maitland Close
Walton On Thames
Surrey
KT12 3PH
Director NameMr Gregory John Fry
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(12 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
301 Richmond Road
Twickenham
Middlesex
TW1 2NP
Director NameMr Stuart Richard Luck
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(12 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 09 September 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Stuart Richard Luck
NationalityBritish
StatusResigned
Appointed01 November 1999(12 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 09 September 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameWilliam Joseph Fox
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(12 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 2004)
RoleCommercial Development Directo
Correspondence AddressMeadows Close
Lower End, Great Milton
Oxford
Oxfordshire
OX44 7NF
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(28 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Benjamin James Marks
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(29 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Benjamin James Marks
StatusResigned
Appointed09 September 2016(29 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2019)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed28 March 2019(31 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 October 2019)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG

Contact

Websiteberkeleygroup.co.uk
Telephone01932 868555
Telephone regionWeybridge

Location

Registered AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1St. George PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

4 October 2023Accounts for a dormant company made up to 30 April 2023 (1 page)
3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
13 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
17 June 2022Accounts for a dormant company made up to 30 April 2022 (1 page)
13 January 2022Accounts for a dormant company made up to 30 April 2021 (1 page)
14 October 2021Confirmation statement made on 30 September 2021 with updates (3 pages)
21 April 2021Director's details changed for Mr Robert William Elliott on 23 September 2020 (2 pages)
16 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
20 December 2020Accounts for a dormant company made up to 30 April 2020 (1 page)
5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
10 July 2020Appointment of Mr Robert Charles Grenville Perrins as a director on 26 June 2020 (2 pages)
10 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
10 July 2020Appointment of Mr Richard James Stearn as a director on 26 June 2020 (2 pages)
17 December 2019Accounts for a dormant company made up to 30 April 2019 (1 page)
1 November 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
28 March 2019Termination of appointment of Benjamin James Marks as a director on 28 March 2019 (1 page)
28 March 2019Appointment of Mr Jared Stephen Philip Cranney as a secretary on 28 March 2019 (2 pages)
28 March 2019Appointment of Mr Robert William Elliott as a director on 28 March 2019 (2 pages)
28 March 2019Termination of appointment of Benjamin James Marks as a secretary on 28 March 2019 (1 page)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (1 page)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
23 March 2018Register(s) moved to registered office address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG (1 page)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
4 January 2017Termination of appointment of Gregory John Fry as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Gregory John Fry as a director on 31 December 2016 (1 page)
20 December 2016Register(s) moved to registered inspection location St Georges House 76 Crown Road Twickenham TW1 3EU (1 page)
20 December 2016Register inspection address has been changed to St Georges House 76 Crown Road Twickenham TW1 3EU (1 page)
20 December 2016Register inspection address has been changed to St Georges House 76 Crown Road Twickenham TW1 3EU (1 page)
20 December 2016Register(s) moved to registered inspection location St Georges House 76 Crown Road Twickenham TW1 3EU (1 page)
20 October 2016Director's details changed for Mr Mark Richard Elgar on 9 September 2016 (2 pages)
20 October 2016Director's details changed for Mr Mark Richard Elgar on 9 September 2016 (2 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
21 September 2016Appointment of Mr Benjamin James Marks as a director on 9 September 2016 (2 pages)
21 September 2016Appointment of Mr Benjamin James Marks as a director on 9 September 2016 (2 pages)
19 September 2016Appointment of Mr Benjamin James Marks as a secretary on 9 September 2016 (2 pages)
19 September 2016Termination of appointment of Stuart Richard Luck as a secretary on 9 September 2016 (1 page)
19 September 2016Termination of appointment of Stuart Richard Luck as a director on 9 September 2016 (1 page)
19 September 2016Termination of appointment of Stuart Richard Luck as a director on 9 September 2016 (1 page)
19 September 2016Appointment of Mr Benjamin James Marks as a secretary on 9 September 2016 (2 pages)
19 September 2016Termination of appointment of Stuart Richard Luck as a secretary on 9 September 2016 (1 page)
12 January 2016Appointment of Mr Anthony William Pidgley as a director on 12 January 2016 (2 pages)
12 January 2016Appointment of Mr Anthony William Pidgley as a director on 12 January 2016 (2 pages)
9 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
9 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
26 November 2015Director's details changed for Mr Stuart Richard Luck on 29 March 2012 (2 pages)
26 November 2015Director's details changed for Mr Stuart Richard Luck on 29 March 2012 (2 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
13 February 2015Director's details changed for Mr Mark Richard Elgar on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Mark Richard Elgar on 13 February 2015 (2 pages)
12 February 2015Secretary's details changed for Mr Stuart Richard Luck on 11 February 2015 (1 page)
12 February 2015Secretary's details changed for Mr Stuart Richard Luck on 11 February 2015 (1 page)
12 February 2015Director's details changed for Mr Stuart Richard Luck on 11 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Stuart Richard Luck on 11 February 2015 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(6 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(6 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(6 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(6 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
16 November 2011Director's details changed for Mr. Gregory John Fry on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Mr. Gregory John Fry on 16 November 2011 (2 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
4 November 2010Termination of appointment of Antony Carey as a director (1 page)
4 November 2010Termination of appointment of Antony Carey as a director (1 page)
3 November 2010Appointment of Mr Mark Elgar as a director (2 pages)
3 November 2010Appointment of Mr Mark Elgar as a director (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
2 June 2009Registered office changed on 02/06/2009 from st george house 76 crown road twickenham middlesex TW1 3EU (1 page)
2 June 2009Registered office changed on 02/06/2009 from st george house 76 crown road twickenham middlesex TW1 3EU (1 page)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
27 October 2008Return made up to 30/09/08; full list of members (4 pages)
27 October 2008Return made up to 30/09/08; full list of members (4 pages)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
22 October 2007Return made up to 30/09/07; full list of members (3 pages)
22 October 2007Return made up to 30/09/07; full list of members (3 pages)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
12 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
23 October 2006Return made up to 30/09/06; full list of members (3 pages)
23 October 2006Return made up to 30/09/06; full list of members (3 pages)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Return made up to 30/09/05; full list of members (3 pages)
17 October 2005Return made up to 30/09/05; full list of members (3 pages)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
12 October 2004Return made up to 30/09/04; full list of members (7 pages)
12 October 2004Return made up to 30/09/04; full list of members (7 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
23 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
23 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
18 October 2003Return made up to 30/09/03; full list of members (8 pages)
18 October 2003Return made up to 30/09/03; full list of members (8 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
27 October 2002Return made up to 30/09/02; full list of members (8 pages)
27 October 2002Return made up to 30/09/02; full list of members (8 pages)
25 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
25 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
23 October 2001Return made up to 30/09/01; full list of members (7 pages)
23 October 2001Return made up to 30/09/01; full list of members (7 pages)
20 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
20 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
7 February 2001Secretary's particulars changed;director's particulars changed (1 page)
7 February 2001Secretary's particulars changed;director's particulars changed (1 page)
5 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
(7 pages)
5 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
(7 pages)
11 April 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
11 April 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
19 November 1999Company name changed st george (commercial) LIMITED\certificate issued on 22/11/99 (5 pages)
19 November 1999Company name changed st george (commercial) LIMITED\certificate issued on 22/11/99 (5 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999New director appointed (3 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999New director appointed (3 pages)
9 November 1999New secretary appointed;new director appointed (2 pages)
9 November 1999New secretary appointed;new director appointed (2 pages)
29 October 1999Return made up to 30/09/99; full list of members (6 pages)
29 October 1999Return made up to 30/09/99; full list of members (6 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned;director resigned (1 page)
9 December 1998Secretary resigned;director resigned (1 page)
9 December 1998New secretary appointed (2 pages)
7 December 1998Return made up to 30/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 1998Return made up to 30/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
4 December 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
10 March 1998Registered office changed on 10/03/98 from: st george house the green twickenham TW2 5AG (1 page)
10 March 1998Registered office changed on 10/03/98 from: st george house the green twickenham TW2 5AG (1 page)
5 November 1997Return made up to 30/09/97; full list of members (7 pages)
5 November 1997Return made up to 30/09/97; full list of members (7 pages)
5 November 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
5 November 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
19 December 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
19 December 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
15 October 1996Return made up to 30/09/96; no change of members (6 pages)
15 October 1996Return made up to 30/09/96; no change of members (6 pages)