ST GEORGE NORTH LONDON LIMITED

Active Cobham
0 employees website.com
S

ST GEORGE NORTH LONDON LIMITED

Founded 16 Feb 1994 Active Cobham, United Kingdom 0 employees website.com

Previous Company Names

INTERCEDE 1076 LIMITED 16 Feb 1994 — 14 Jun 1994
Accounts Submitted 16 Jan 2026 Next due 31 Jan 2027 9 months remaining
Confirmation Submitted 12 Jan 2026 Next due 19 Jan 2027 9 months remaining
Net assets £2 £0 2025 year on year
Total assets £2 £0 2025 year on year
Total Liabilities £0
Charges 9
9 outstanding

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 NORTH LONDON LIMITED (02899017), an active company based in Cobham, United Kingdom. Incorporated 16 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

£2.00

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
Andrew John PollockDirectorBritishUnited Kingdom649 Sept 2016Active
James Sutton Nettleton BirdDirectorBritishUnited Kingdom4426 Mar 2024Active

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 NORTH LONDON LIMITED Current Company

Charges

Charges

9 outstanding

Properties

Properties

4 freehold 8 leasehold 12 total
AddressTenurePrice PaidDate Added
Henley Court, Hendon BARNET
Freehold-28 Nov 2024
land at the junction of Aerodroem Road and Watford Way BARNET
Freehold-28 Nov 2024
Unit 35, Block C, Heritage Avenue, London (NW9 5JJ) BARNET
Leasehold£395,0009 Jul 2021
Flat 1, Claremont House, 14 Aerodrome Road, London (NW9 5NW) BARNET
Leasehold-28 Jul 2015
Flat 4, Claremont House, 14 Aerodrome Road, London (NW9 5NW) BARNET
Leasehold-28 Jul 2015
Henley Court, Hendon
Freehold
Added 28 Nov 2024
District BARNET
land at the junction of Aerodroem Road and Watford Way
Freehold
Added 28 Nov 2024
District BARNET
Unit 35, Block C, Heritage Avenue, London (NW9 5JJ)
Leasehold £395,000
Added 9 Jul 2021
District BARNET
Flat 1, Claremont House, 14 Aerodrome Road, London (NW9 5NW)
Leasehold
Added 28 Jul 2015
District BARNET
Flat 4, Claremont House, 14 Aerodrome Road, London (NW9 5NW)
Leasehold
Added 28 Jul 2015
District BARNET

Documents

Company Filings

DateCategoryDescriptionDocument
24 Feb 2026OfficersTermination of James Paul Nicolson as director on 2026-02-20
20 Jan 2026OfficersAppointment of Mr Neil Leslie Eady as director on 2026-01-19
16 Jan 2026AccountsAnnual accounts made up to 2025-04-30
12 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-05 with no updates
27 Oct 2025OfficersTermination of David Colm Butler as director on 2025-10-24
24 Feb 2026 Officers

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

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

12 Jan 2026 Confirmation Statement

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

27 Oct 2025 Officers

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

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 20 Jan 2026

Annual accounts made up to 2025-04-30

3 months ago on 16 Jan 2026

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

3 months ago on 12 Jan 2026

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

5 months ago on 27 Oct 2025