CompanyTrack
S

ST GEORGE SOUTH LONDON LTD

Active Cobham

Development of building projects

0 employees
Development of building projectsActivities of construction holding companies +2
S

ST GEORGE SOUTH LONDON LTD

Development of building projects

Founded 24 Feb 1994 Active Cobham, United Kingdom 0 employees
Development of building projectsActivities of construction holding companiesNon-trading companyDormant Company
Accounts Submitted 23 Jan 2025
Confirmation Statement Submitted 7 Jan 2025
Net assets £-2.44M £0.00 2024 year on year
Total assets £2.00 £0.00 2024 year on year
Total Liabilities £2.44M £0.00 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG

Credit Report

Discover ST GEORGE SOUTH LONDON LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

-£2.44M

Total Liabilities

£2.44M

Turnover

N/A

Employees

N/A

Debt Ratio

122091050%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

19 active 54 resigned
Status
Claire Elizabeth HammondDirectorBritishUnited Kingdom3728 Nov 2018Active
Clive Gordon ShepherdDirectorBritishUnited Kingdom521 May 2014Active
David Gregory TillotsonDirectorBritishUnited Kingdom6127 Jan 2022Active
Edward Villiers NobleDirectorBritishUnited Kingdom469 Sept 2016Active
Gareth John CunnewDirectorBritishUnited Kingdom541 May 2021Active
James Paul NicolsonDirectorFinnishUnited Kingdom452 Feb 2016Active
James Sutton Nettleton BirdDirectorBritishUnited Kingdom4424 Nov 2014Active
James Thomas PurtonDirectorEnglishEngland421 Sept 2020Active

Shareholders

Shareholders (2)

St George Plc
100.0%
2,441,82116 Feb 2018
St George Plc
0.0%
216 Feb 2018

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 shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BERKELEY GROUP PLC(THE) united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ST GEORGE SOUTH LONDON LTD Current Company
BATTERSEA REACH ESTATE COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EXCHANGE PLACE NO.2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KENSINGTON WESTSIDE NO. 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PUTNEY WHARF ESTATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RIVERSIDE WEST (BLOCK C) COMMERCIAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RIVERSIDE WEST (BLOCK C) RESIDENTIAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RIVERSIDE WEST (BLOCK D) COMMERCIAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RIVERSIDE WEST (BLOCK D) RESIDENTIAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RIVERSIDE WEST CAR PARK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ST GEORGE BATTERSEA REACH LIMITED united kingdom shares more than 25 percent registered overseas entity, voting rights more than 25 percent registered overseas entity, appoint/remove directors registered overseas entity, significant influence or control registered overseas entity
ST GEORGE BLACKFRIARS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ST GEORGE WHARF (BLOCK B) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ST GEORGE WHARF (BLOCK C) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ST. GEORGE WHARF (BLOCK D) COMMERCIAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ST GEORGE WHARF CAR PARK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
3 Oct 2025OfficersAppointment of Mr Neil Leslie Eady as director on 2025-10-01View(2 pages)
18 Sept 2025OfficersAppointment of Mr Peter Andrew Jenkins as director on 2025-09-16View(2 pages)
23 Jan 2025AccountsAnnual accounts made up to 2024-04-30View(3 pages)
7 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-05 with no updatesView(3 pages)
23 Apr 2024OfficersTermination of Timothy Robert Gawthorn as director on 2024-04-19View(1 page)
3 Oct 2025 Officers

Appointment of Mr Neil Leslie Eady as director on 2025-10-01

18 Sept 2025 Officers

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

23 Jan 2025 Accounts

Annual accounts made up to 2024-04-30

7 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-05 with no updates

23 Apr 2024 Officers

Termination of Timothy Robert Gawthorn as director on 2024-04-19

Recent Activity

Latest Activity

Appointment of Mr Neil Leslie Eady as director on 2025-10-01

4 months ago on 3 Oct 2025

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

5 months ago on 18 Sept 2025

Annual accounts made up to 2024-04-30

1 years ago on 23 Jan 2025

Confirmation statement made on 2025-01-05 with no updates

1 years ago on 7 Jan 2025

Termination of Timothy Robert Gawthorn as director on 2024-04-19

1 years ago on 23 Apr 2024