Company NameSt George (Queenstown Place) Limited
Company StatusActive
Company Number03893274
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Previous NameTimemile Limited

Business Activity

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
Appointed08 September 2016(16 years, 9 months after company formation)
Appointment Duration7 years, 7 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(19 years, 3 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(20 years, 6 months 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(20 years, 6 months 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 Gregory John Fry
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
301 Richmond Road
Twickenham
Middlesex
TW1 2NP
Secretary NameStuart Richard Luck
NationalityBritish
StatusResigned
Appointed07 January 2000(3 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 10 February 2006)
RoleFinance Director
Correspondence Address4 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr Stephen Robert Embrey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 February 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLadymead
Coneyhurst Road
Coneyhurst
West Sussex
RH14 9DH
Director NameMr Stuart Richard Luck
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(6 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMark Richard Elgar
NationalityBritish
StatusResigned
Appointed10 February 2006(6 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 March 2019)
RoleChief Accountant
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(15 years, 10 months after company formation)
Appointment Duration4 years, 8 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
Appointed08 September 2016(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed28 March 2019(19 years, 3 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
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

1 at £1St. George PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

13 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
4 October 2023Accounts for a dormant company made up to 30 April 2023 (1 page)
13 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
17 June 2022Accounts for a dormant company made up to 30 April 2022 (1 page)
12 January 2022Accounts for a dormant company made up to 30 April 2021 (1 page)
15 December 2021Confirmation statement made on 10 December 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)
14 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
10 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
10 July 2020Appointment of Mr Robert Charles Grenville Perrins as a director on 26 June 2020 (2 pages)
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)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
1 November 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
28 March 2019Termination of appointment of Mark Richard Elgar as a secretary 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 2019Termination of appointment of Benjamin James Marks as a director on 28 March 2019 (1 page)
28 March 2019Appointment of Mr Robert William Elliott as a director on 28 March 2019 (2 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (1 page)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
22 March 2018Register(s) moved to registered office address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG (1 page)
19 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
19 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
14 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 13 December 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)
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(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)
14 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
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)
16 September 2016Appointment of Mr Benjamin James Marks as a director on 8 September 2016 (2 pages)
16 September 2016Appointment of Mr Benjamin James Marks as a director on 8 September 2016 (2 pages)
15 September 2016Termination of appointment of Stuart Richard Luck as a director on 9 September 2016 (1 page)
15 September 2016Appointment of Mr Mark Richard Elgar as a director on 8 September 2016 (2 pages)
15 September 2016Termination of appointment of Stuart Richard Luck as a director on 9 September 2016 (1 page)
15 September 2016Appointment of Mr Mark Richard Elgar as a director on 8 September 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)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
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)
27 October 2015Appointment of Mr Anthony William Pidgley as a director on 19 October 2015 (2 pages)
27 October 2015Appointment of Mr Anthony William Pidgley as a director on 19 October 2015 (2 pages)
12 February 2015Secretary's details changed for Mark Richard Elgar on 11 February 2015 (1 page)
12 February 2015Secretary's details changed for Mark Richard Elgar on 11 February 2015 (1 page)
11 February 2015Director's details changed for Mr Stuart Richard Luck on 11 February 2015 (2 pages)
11 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)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 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)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 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)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 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)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
24 March 2010Registered office address changed from St George House 76 Crown Road Twickenham Middlesex TW1 3EU on 24 March 2010 (1 page)
24 March 2010Registered office address changed from St George House 76 Crown Road Twickenham Middlesex TW1 3EU on 24 March 2010 (1 page)
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)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
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)
29 January 2009Secretary's change of particulars mark richard elgar logged form (1 page)
29 January 2009Secretary's change of particulars mark richard elgar logged form (1 page)
18 December 2008Secretary's change of particulars / mark elgar / 01/05/2008 (1 page)
18 December 2008Return made up to 13/12/08; full list of members (3 pages)
18 December 2008Return made up to 13/12/08; full list of members (3 pages)
18 December 2008Secretary's change of particulars / mark elgar / 01/05/2008 (1 page)
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)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Return made up to 13/12/07; full list of members (2 pages)
21 December 2007Return made up to 13/12/07; full list of members (2 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
15 December 2006Return made up to 13/12/06; full list of members (2 pages)
15 December 2006Return made up to 13/12/06; full list of members (2 pages)
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)
20 February 2006New secretary appointed (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New director appointed (14 pages)
20 February 2006New director appointed (14 pages)
20 February 2006New secretary appointed (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
13 December 2005Return made up to 13/12/05; full list of members (2 pages)
13 December 2005Return made up to 13/12/05; full list of members (2 pages)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
17 December 2004Return made up to 13/12/04; full list of members (6 pages)
17 December 2004Return made up to 13/12/04; full list of members (6 pages)
24 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
24 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
6 January 2004Return made up to 13/12/03; full list of members (6 pages)
6 January 2004Return made up to 13/12/03; full list of members (6 pages)
3 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
3 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
15 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2001Return made up to 13/12/01; full list of members (6 pages)
21 December 2001Return made up to 13/12/01; full list of members (6 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
16 October 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
16 October 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
10 January 2001Return made up to 13/12/00; full list of members (6 pages)
10 January 2001Return made up to 13/12/00; full list of members (6 pages)
28 September 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
28 September 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
31 January 2000New director appointed (3 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000New director appointed (3 pages)
31 January 2000Registered office changed on 31/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Registered office changed on 31/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 January 2000New secretary appointed (2 pages)
27 January 2000Company name changed timemile LIMITED\certificate issued on 28/01/00 (2 pages)
27 January 2000Company name changed timemile LIMITED\certificate issued on 28/01/00 (2 pages)
13 December 1999Incorporation (14 pages)
13 December 1999Incorporation (14 pages)