ST GEORGE CITY LIMITED

Active Cobham

Development of building projects

0 employees website.com
Development of building projects
S

ST GEORGE CITY LIMITED

Development of building projects

Founded 4 Mar 2005 Active Cobham, United Kingdom 0 employees website.com
Development of building projects

Previous Company Names

BERKELEY EIGHTY-SIX LIMITED 4 Mar 2005 — 28 Jan 2014
Accounts Submitted 16 Jan 2026 Next due 31 Jan 2027 9 months remaining
Confirmation Submitted 23 Jan 2026 Next due 22 Jan 2027 9 months remaining
Net assets £1 £0 2025 year on year
Total assets £1 £0 2025 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ST GEORGE CITY LIMITED (05383568), 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.

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

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

2 active 1 resigned
Status
Marcus Giles BlakeDirectorBritishUnited Kingdom549 Sept 2016Active
Richard James StearnDirectorBritishEngland5713 Apr 2015Active

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

Group Structure

ST GEORGE PLC united kingdom
ST GEORGE CITY LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

1 freehold 3 leasehold 4 total
AddressTenurePrice PaidDate Added
The Hyde Industrial Estate Hyde Estate Road, London (NW9 6JX) BARNET
Leasehold-18 Mar 2025
Land on the south-east side of Hyde Estate Road, London (NW9 6JX) BARNET
Leasehold-25 May 2021
26 to 36 (even) The Highway and 2 Pennington Street, London (E1 9BB) TOWER HAMLETS
Freehold-5 Mar 2014
Land on the south side of Pennington Street, London E1W TOWER HAMLETS
Leasehold-5 Mar 2014
The Hyde Industrial Estate Hyde Estate Road, London (NW9 6JX)
Leasehold
Added 18 Mar 2025
District BARNET
Land on the south-east side of Hyde Estate Road, London (NW9 6JX)
Leasehold
Added 25 May 2021
District BARNET
26 to 36 (even) The Highway and 2 Pennington Street, London (E1 9BB)
Freehold
Added 5 Mar 2014
District TOWER HAMLETS
Land on the south side of Pennington Street, London E1W
Leasehold
Added 5 Mar 2014
District TOWER HAMLETS

Documents

Company Filings

DateCategoryDescriptionDocument
24 Feb 2026OfficersTermination of James Paul Nicolson as director on 2026-02-20
23 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-08 with no updates
20 Jan 2026OfficersAppointment of Mr Neil Leslie Eady as director on 2026-01-19
16 Jan 2026AccountsAnnual accounts made up to 2025-04-30
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

23 Jan 2026 Confirmation Statement

Confirmation statement made on 2026-01-08 with no updates

20 Jan 2026 Officers

Appointment of Mr Neil Leslie Eady as director on 2026-01-19

16 Jan 2026 Accounts

Annual accounts made up to 2025-04-30

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

1 months ago on 24 Feb 2026

Confirmation statement made on 2026-01-08 with no updates

2 months ago on 23 Jan 2026

Appointment of Mr Neil Leslie Eady as director on 2026-01-19

2 months ago on 20 Jan 2026

Annual accounts made up to 2025-04-30

3 months ago on 16 Jan 2026

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

7 months ago on 18 Sept 2025