ST GEORGE NORTHFIELDS LIMITED
Development of building projects
ST GEORGE NORTHFIELDS LIMITED
Development of building projects
Previous Company Names
Contact & Details
Contact
Registered Address
Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG
Full company profile for ST GEORGE NORTHFIELDS LIMITED (05383528), an active company based in Cobham, United Kingdom. Incorporated 4 Mar 2005. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
N/A
Net Assets
-£30.28M
Total Liabilities
£252.91M
Turnover
£47.66M
Employees
N/A
Debt Ratio
114%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Austen Grant Runnicles | Director | British | England | 24 Jul 2019 | Active |
| Piers Martin Clanford | Director | British | United Kingdom | 13 Jul 2017 | Active |
See all 41 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
George Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Berkeley Residential Limited
Ceased 8 Jan 2018
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
16 Beresford Avenue, (HA0 1YP) BRENT | Freehold | £1,800,000 | 7 Dec 2022 |
18 Beresford Avenue, Wembley (HA0 1NW) BRENT | Freehold | £2,900,000 | 19 Feb 2021 |
Lilia House, 14 Beresford Avenue, Wembley (HA0 1YP) BRENT | Freehold | £2,118,250 | 7 Dec 2020 |
Pipetrack B12 Site, 332 Wycombe Road, Wembley BRENT | Leasehold | £1,600,000 | 15 Apr 2019 |
Land on the south side of Beresford Avenue, Wembley BRENT | Freehold | - | 13 Apr 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Feb 2026 | Officers | Termination of James Paul Nicolson as director on 2026-02-20 | |
| 5 Feb 2026 | Confirmation Statement | Confirmation statement made on 2026-02-05 with no updates | |
| 3 Nov 2025 | Accounts | Annual accounts made up to 2025-04-30 | |
| 27 Oct 2025 | Officers | Termination of David Colm Butler as director on 2025-10-24 | |
| 8 Oct 2025 | Officers | Appointment of Mr Neil Leslie Eady as director on 2025-10-01 |
Termination of James Paul Nicolson as director on 2026-02-20
Confirmation statement made on 2026-02-05 with no updates
Annual accounts made up to 2025-04-30
Termination of David Colm Butler as director on 2025-10-24
Appointment of Mr Neil Leslie Eady as director on 2025-10-01
Recent Activity
Latest Activity
Termination of James Paul Nicolson as director on 2026-02-20
1 months ago on 24 Feb 2026
Confirmation statement made on 2026-02-05 with no updates
2 months ago on 5 Feb 2026
Annual accounts made up to 2025-04-30
5 months ago on 3 Nov 2025
Termination of David Colm Butler as director on 2025-10-24
5 months ago on 27 Oct 2025
Appointment of Mr Neil Leslie Eady as director on 2025-10-01
6 months ago on 8 Oct 2025
