Background WavePink WaveYellow Wave

ST GEORGE'S WEYBRIDGE ENTERPRISES LIMITED (03719020)

ST GEORGE'S WEYBRIDGE ENTERPRISES LIMITED (03719020) is an active UK company. incorporated on 24 February 1999. with registered office in Addlestone Surrey. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres and 1 other business activities. ST GEORGE'S WEYBRIDGE ENTERPRISES LIMITED has been registered for 27 years. Current directors include COLE, Gregory, SHEVLIN, Catherine Jane.

Company Number
03719020
Status
active
Type
ltd
Incorporated
24 February 1999
Age
27 years
Address
St George's College, Addlestone Surrey, KT15 2QS
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
COLE, Gregory, SHEVLIN, Catherine Jane
SIC Codes
68202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GEORGE'S WEYBRIDGE ENTERPRISES LIMITED

ST GEORGE'S WEYBRIDGE ENTERPRISES LIMITED is an active company incorporated on 24 February 1999 with the registered office located in Addlestone Surrey. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres and 1 other business activity. ST GEORGE'S WEYBRIDGE ENTERPRISES LIMITED was registered 27 years ago.(SIC: 68202, 68209)

Status

active

Active since 27 years ago

Company No

03719020

LTD Company

Age

27 Years

Incorporated 24 February 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

ST GEORGE'S COLLEGE ENTERPRISES LIMITED
From: 24 February 1999To: 24 December 2012
Contact
Address

St George's College Weybridge Road, Addlestone Surrey, KT15 2QS,

Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

COLE, Gregory

Active
St George's College, Addlestone SurreyKT15 2QS
Secretary
Appointed 27 Sept 2010

COLE, Gregory

Active
St George's College, Addlestone SurreyKT15 2QS
Born May 1966
Director
Appointed 11 Oct 2010

SHEVLIN, Catherine Jane

Active
St George's College, Addlestone SurreyKT15 2QS
Born November 1976
Director
Appointed 02 Apr 2019

FLETCHER, Phillip John

Resigned
The Farm Cottage St Georges College, AddlestoneKT15 2QS
Secretary
Appointed 24 Feb 1999
Resigned 10 Dec 2009

LONG, Caroline Alexandra

Resigned
St George's College, Addlestone SurreyKT15 2QS
Secretary
Appointed 11 Dec 2009
Resigned 27 Sept 2010

BICARREGUI, David

Resigned
St George's College, Addlestone SurreyKT15 2QS
Born August 1975
Director
Appointed 26 Apr 2010
Resigned 14 Oct 2014

COLE, Gregory

Resigned
St George's College, Addlestone SurreyKT15 2QS
Born May 1966
Director
Appointed 27 Sept 2010
Resigned 27 Sept 2010

FLETCHER, Phillip John

Resigned
The Farm Cottage St Georges College, AddlestoneKT15 2QS
Born March 1950
Director
Appointed 24 Feb 1999
Resigned 10 Dec 2009

HENDERSON, Michael John Glidden

Resigned
Langdale, East HorsleyKT24 5AN
Born August 1938
Director
Appointed 24 Feb 1999
Resigned 27 Sept 2010

MORGAN, Peter John

Resigned
St George's College, Addlestone SurreyKT15 2QS
Born October 1946
Director
Appointed 19 Oct 2017
Resigned 06 Nov 2025

MORGAN, Peter John

Resigned
Sherborne, LeatherheadKT24 5JG
Born October 1946
Director
Appointed 16 May 2005
Resigned 14 Oct 2014

PATTERSON, Karen Lacovara

Resigned
St George's College, Addlestone SurreyKT15 2QS
Born July 1969
Director
Appointed 14 Oct 2014
Resigned 02 Apr 2019

PHILLIPS, Diane Susan

Resigned
Starboard Wey, WeybridgeKT13 8EU
Born August 1942
Director
Appointed 15 May 2002
Resigned 11 Oct 2004

PRESCOTT, Charles Stanley William

Resigned
St George's College, Addlestone SurreyKT15 2QS
Born June 1952
Director
Appointed 14 Oct 2014
Resigned 02 Apr 2019

TWIST, Neil Nicholas

Resigned
2 The Garth, CobhamKT11 2DZ
Born February 1944
Director
Appointed 24 Feb 1999
Resigned 25 Apr 2002
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Auditors Resignation Company
27 July 2017
AUDAUD
Accounts With Accounts Type Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Statement Of Companys Objects
23 December 2014
CC04CC04
Resolution
23 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Memorandum Articles
3 January 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Appoint Person Secretary Company With Name
10 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Secretary Company With Name
10 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
19 April 1999
225Change of Accounting Reference Date
Incorporation Company
24 February 1999
NEWINCIncorporation