Background WavePink WaveYellow Wave

ST. GEORGE EASTERN LTD (02238118)

ST. GEORGE EASTERN LTD (02238118) is an active UK company. incorporated on 31 March 1988. with registered office in Cobham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. ST. GEORGE EASTERN LTD has been registered for 37 years. Current directors include EADY, Neil Leslie, ELGAR, Mark Richard, ELLIOTT, Robert William and 2 others.

Company Number
02238118
Status
active
Type
ltd
Incorporated
31 March 1988
Age
37 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EADY, Neil Leslie, ELGAR, Mark Richard, ELLIOTT, Robert William, PERRINS, Robert Charles Grenville, STEARN, Richard James
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. GEORGE EASTERN LTD

ST. GEORGE EASTERN LTD is an active company incorporated on 31 March 1988 with the registered office located in Cobham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. ST. GEORGE EASTERN LTD was registered 37 years ago.(SIC: 74990, 99999)

Status

active

Active since 37 years ago

Company No

02238118

LTD Company

Age

37 Years

Incorporated 31 March 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

INTERCEDE 548 LIMITED
From: 31 March 1988To: 9 June 1988
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

13 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jan 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

MEE, Victoria Helen Frances

Active
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 15 Jul 2025

EADY, Neil Leslie

Active
19 Portsmouth Road, CobhamKT11 1JG
Born November 1977
Director
Appointed 19 Jan 2026

ELGAR, Mark Richard

Active
19 Portsmouth Road, CobhamKT11 1JG
Born August 1974
Director
Appointed 04 Oct 2010

ELLIOTT, Robert William

Active
19 Portsmouth Road, CobhamKT11 1JG
Born February 1981
Director
Appointed 28 Mar 2019

PERRINS, Robert Charles Grenville

Active
19 Portsmouth Road, CobhamKT11 1JG
Born April 1965
Director
Appointed 26 Jun 2020

STEARN, Richard James

Active
19 Portsmouth Road, CobhamKT11 1JG
Born August 1968
Director
Appointed 26 Jun 2020

BOARD, Steven Francis

Resigned
Bordeaux, CranleighGU6 8PG
Secretary
Appointed N/A
Resigned 30 Nov 1998

CRANNEY, Jared Stephen Philip

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 28 Mar 2019
Resigned 21 Oct 2019

LUCK, Stuart Richard

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 01 Nov 1999
Resigned 09 Sept 2016

MARKS, Benjamin James

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 09 Sept 2016
Resigned 28 Mar 2019

WALBOURN, Richard

Resigned
7 Maitland Close, Walton On ThamesKT12 3PH
Secretary
Appointed 30 Nov 1998
Resigned 02 Nov 1999

BOARD, Steven Francis

Resigned
Bordeaux, CranleighGU6 8PG
Born November 1954
Director
Appointed 20 Dec 1997
Resigned 30 Nov 1998

CAREY, Antony

Resigned
Churchfield House 1 London Road, SloughSL3 9JW
Born September 1947
Director
Appointed N/A
Resigned 04 Oct 2010

FRY, Gregory John, Mr.

Resigned
Rose Cottage, TwickenhamTW1 2NP
Born April 1957
Director
Appointed N/A
Resigned 20 Dec 1997

LUCK, Stuart Richard

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born January 1958
Director
Appointed 04 Oct 2010
Resigned 09 Sept 2016

MARKS, Benjamin James

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born October 1977
Director
Appointed 09 Sept 2016
Resigned 28 Mar 2019

PIDGLEY, Anthony William

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born August 1947
Director
Appointed 12 Jan 2016
Resigned 26 Jun 2020

Persons with significant control

1

19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 March 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 December 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
19 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
12 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
29 January 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 March 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2001
AAAnnual Accounts
Legacy
7 February 2001
288cChange of Particulars
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2000
AAAnnual Accounts
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1998
AAAnnual Accounts
Legacy
10 March 1998
287Change of Registered Office
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 1996
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 1994
AAAnnual Accounts
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1994
AAAnnual Accounts
Legacy
17 April 1994
287Change of Registered Office
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1992
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Legacy
22 November 1991
288288
Accounts With Accounts Type Dormant
14 November 1991
AAAnnual Accounts
Resolution
14 November 1991
RESOLUTIONSResolutions
Resolution
14 November 1991
RESOLUTIONSResolutions
Legacy
14 November 1991
363b363b
Accounts With Accounts Type Dormant
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
363aAnnual Return
Resolution
24 October 1990
RESOLUTIONSResolutions
Legacy
19 October 1990
288288
Legacy
1 May 1990
288288
Accounts With Accounts Type Dormant
18 December 1989
AAAnnual Accounts
Resolution
18 December 1989
RESOLUTIONSResolutions
Legacy
18 December 1989
363363
Legacy
20 June 1988
288288
Certificate Change Of Name Company
8 June 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 June 1988
RESOLUTIONSResolutions
Legacy
6 June 1988
287Change of Registered Office
Legacy
6 June 1988
224224
Incorporation Company
31 March 1988
NEWINCIncorporation