ST GEORGE SOUTH LONDON LTD

Active Cobham
0 employees website.com
S

ST GEORGE SOUTH LONDON LTD

Founded 24 Feb 1994 Active Cobham, United Kingdom 0 employees website.com

Previous Company Names

ST. GEORGE (SPITALFIELDS) LIMITED 15 Apr 1994 — 29 Apr 1996
FRAMEPATH LIMITED 24 Feb 1994 — 15 Apr 1994
Accounts Submitted 14 Jan 2026 Next due 31 Jan 2027 9 months remaining
Confirmation Submitted 13 Jan 2026 Next due 19 Jan 2027 8 months remaining
Net assets £-2M £0 2025 year on year
Total assets £2 £0 2025 year on year
Total Liabilities £2M £0 2025 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG

Full company profile for ST GEORGE SOUTH LONDON LTD (02902274), an active company based in Cobham, United Kingdom. Incorporated 24 Feb 1994. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

N/A

Net Assets

-£2.44M

Total Liabilities

£2.44M

Turnover

N/A

Employees

N/A

Debt Ratio

122091050%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Raymond Jeffrey ClareDirectorBritishUnited Kingdom5424 Jul 2019Active

Shareholders

Shareholders (1)

St George Plc
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

George Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Charges

Charges

1 outstanding

Properties

Properties

31 freehold 5 leasehold 36 total
AddressTenurePrice PaidDate Added
land lying to the south of Armoury Way, London WANDSWORTH
Freehold-14 Jul 2023
land at 4 and 5 Church Row, Wandsworth Plain, London (SW18 1ES) WANDSWORTH
Freehold-23 Dec 2021
7-9 Church Row, Wandsworth Plain, London (SW18 1ES) WANDSWORTH
Freehold£1,500,00023 Dec 2021
Land on the east side of 3 Church Row, Wandsworth Plain, London (SW18 1ES) WANDSWORTH
Freehold-23 Dec 2021
13 Wandsworth Plain, London (SW18 1ET) WANDSWORTH
Freehold-23 Dec 2021
land lying to the south of Armoury Way, London
Freehold
Added 14 Jul 2023
District WANDSWORTH
land at 4 and 5 Church Row, Wandsworth Plain, London (SW18 1ES)
Freehold
Added 23 Dec 2021
District WANDSWORTH
7-9 Church Row, Wandsworth Plain, London (SW18 1ES)
Freehold £1,500,000
Added 23 Dec 2021
District WANDSWORTH
Land on the east side of 3 Church Row, Wandsworth Plain, London (SW18 1ES)
Freehold
Added 23 Dec 2021
District WANDSWORTH
13 Wandsworth Plain, London (SW18 1ET)
Freehold
Added 23 Dec 2021
District WANDSWORTH

Documents

Company Filings

DateCategoryDescriptionDocument
24 Feb 2026OfficersTermination of James Paul Nicolson as director on 2026-02-20
14 Jan 2026AccountsAnnual accounts made up to 2025-04-30
13 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-05 with no updates
3 Oct 2025OfficersAppointment of Mr Neil Leslie Eady as director on 2025-10-01
18 Sept 2025OfficersAppointment of Mr Peter Andrew Jenkins as director on 2025-09-16
24 Feb 2026 Officers

Termination of James Paul Nicolson as director on 2026-02-20

14 Jan 2026 Accounts

Annual accounts made up to 2025-04-30

13 Jan 2026 Confirmation Statement

Confirmation statement made on 2026-01-05 with no updates

3 Oct 2025 Officers

Appointment of Mr Neil Leslie Eady as director on 2025-10-01

18 Sept 2025 Officers

Appointment of Mr Peter Andrew Jenkins as director on 2025-09-16

Recent Activity

Latest Activity

Termination of James Paul Nicolson as director on 2026-02-20

2 months ago on 24 Feb 2026

Annual accounts made up to 2025-04-30

3 months ago on 14 Jan 2026

Confirmation statement made on 2026-01-05 with no updates

3 months ago on 13 Jan 2026

Appointment of Mr Neil Leslie Eady as director on 2025-10-01

6 months ago on 3 Oct 2025

Appointment of Mr Peter Andrew Jenkins as director on 2025-09-16

7 months ago on 18 Sept 2025