ST GEORGE NORTH LONDON LIMITED
ST GEORGE NORTH LONDON LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG
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. 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
£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 | ||
| 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 | |||||
|---|---|---|---|---|---|
| Andrew John Pollock | Director | British | United Kingdom | 9 Sept 2016 | Active |
| James Sutton Nettleton Bird | Director | British | United Kingdom | 26 Mar 2024 | Active |
See all 79 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
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 | £395,000 | 9 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Termination of James Paul Nicolson as director on 2026-02-20
Appointment of Mr Neil Leslie Eady as director on 2026-01-19
Annual accounts made up to 2025-04-30
Confirmation statement made on 2026-01-05 with no updates
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
