Company number 06500215
Status Active
Incorporation Date 11 February 2008
Company Type Private Limited Company
Address 118 COLLIER ROW ROAD, ROMFORD, ESSEX, RM5 2BB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
GBP 100
. The most likely internet sites of ST GEORGE'S HOMES LIMITED are www.stgeorgeshomes.co.uk, and www.st-george-s-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. St George S Homes Limited is a Private Limited Company.
The company registration number is 06500215. St George S Homes Limited has been working since 11 February 2008.
The present status of the company is Active. The registered address of St George S Homes Limited is 118 Collier Row Road Romford Essex Rm5 2bb. . BAYLISS, Graham is a Secretary of the company. BAYLISS, Graham is a Director of the company. SALTER, James is a Director of the company. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director LEA YEAT LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 11 February 2008
Appointed Date: 11 February 2008
Director
LEA YEAT LIMITED
Resigned: 11 February 2008
Appointed Date: 11 February 2008
Persons With Significant Control
Mr Graham Bayliss
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ST GEORGE'S HOMES LIMITED Events
23 Feb 2017
Confirmation statement made on 11 February 2017 with updates
14 Nov 2016
Accounts for a dormant company made up to 29 February 2016
10 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
10 Mar 2016
Secretary's details changed for Mr Graham Bayliss on 1 April 2015
10 Mar 2016
Director's details changed for Mr Graham Bayliss on 1 April 2015
...
... and 16 more events
07 Apr 2008
Appointment terminated secretary cargil management services LIMITED
07 Apr 2008
Appointment terminated director lea yeat LIMITED
07 Apr 2008
Director appointed james salter
07 Apr 2008
Director and secretary appointed graham bayliss
11 Feb 2008
Incorporation