ST GEORGE WEST LONDON LTD

Active Cobham
0 employees website.com
S

ST GEORGE WEST LONDON LTD

Founded 2 May 1985 Active Cobham, United Kingdom 0 employees website.com

Previous Company Names

ST. GEORGE DEVELOPMENTS LTD 28 Apr 1997 — 1 May 1997
ST. GEORGE DEVELOPMENTS LTD 11 Jul 1991 — 28 Apr 1997
ST. GEORGE PLC 1 Aug 1987 — 11 Jul 1991
BERKELEY SPEYHAWK LIMITED 15 Nov 1985 — 1 Aug 1987
OCEANHARP LIMITED 2 May 1985 — 15 Nov 1985
Accounts Submitted 19 Jan 2026 Next due 31 Jan 2027 9 months remaining
Confirmation Submitted 7 Oct 2025 Next due 15 Oct 2026 5 months remaining
Net assets £100K £0 2025 year on year
Total assets £1M £0 2025 year on year
Total Liabilities £1M £0 2025 year on year
Charges 25
3 outstanding 22 satisfied

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 WEST LONDON LTD (01910542), an active company based in Cobham, United Kingdom. Incorporated 2 May 1985. 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

£100.00k

Total Liabilities

£1.00M

Turnover

N/A

Employees

N/A

Debt Ratio

91%

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
Claire Elizabeth HammondDirectorBritishUnited Kingdom3824 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

Group Structure

ST GEORGE PLC united kingdom
ST GEORGE WEST LONDON LTD Current Company

Charges

Charges

3 outstanding 22 satisfied

Properties

Properties

49 freehold 24 leasehold 73 total
AddressTenurePrice PaidDate Added
58 Eden Street, Kingston Upon Thames (KT1 1EF) KINGSTON UPON THAMES
Freehold£1,100,00015 Dec 2020
Land and Buildings on the North side of Sutton Common Road, Sutton (SM1 4RQ) SUTTON
Freehold£38,000,0007 Sept 2020
Morrisons Petrol Filling Station, Chalk Farm Road, London (NW1 8EH) CAMDEN
Leasehold-29 Jan 2020
Morrisons Convenience Store and Electric Vehicle Charging Station, Chalk Farm Road, London (NW1 8EH) CAMDEN
Leasehold-29 Jan 2020
Morrisons Superstore Site, Chalk Farm Road, London (NW1 8AA) CAMDEN
Leasehold-29 Jan 2020
58 Eden Street, Kingston Upon Thames (KT1 1EF)
Freehold £1,100,000
Added 15 Dec 2020
District KINGSTON UPON THAMES
Land and Buildings on the North side of Sutton Common Road, Sutton (SM1 4RQ)
Freehold £38,000,000
Added 7 Sept 2020
District SUTTON
Morrisons Petrol Filling Station, Chalk Farm Road, London (NW1 8EH)
Leasehold
Added 29 Jan 2020
District CAMDEN
Morrisons Convenience Store and Electric Vehicle Charging Station, Chalk Farm Road, London (NW1 8EH)
Leasehold
Added 29 Jan 2020
District CAMDEN
Morrisons Superstore Site, Chalk Farm Road, London (NW1 8AA)
Leasehold
Added 29 Jan 2020
District CAMDEN

Documents

Company Filings

DateCategoryDescriptionDocument
24 Feb 2026OfficersTermination of James Paul Nicolson as director on 2026-02-20
21 Jan 2026OfficersAppointment of Mr Neil Leslie Eady as director on 2026-01-19
19 Jan 2026AccountsAnnual accounts made up to 2025-04-30
27 Oct 2025OfficersTermination of David Colm Butler as director on 2025-10-24
7 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-01 with no updates
24 Feb 2026 Officers

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

21 Jan 2026 Officers

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

19 Jan 2026 Accounts

Annual accounts made up to 2025-04-30

27 Oct 2025 Officers

Termination of David Colm Butler as director on 2025-10-24

7 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-01 with no updates

Recent Activity

Latest Activity

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

1 months ago on 24 Feb 2026

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

2 months ago on 21 Jan 2026

Annual accounts made up to 2025-04-30

2 months ago on 19 Jan 2026

Termination of David Colm Butler as director on 2025-10-24

5 months ago on 27 Oct 2025

Confirmation statement made on 2025-10-01 with no updates

6 months ago on 7 Oct 2025