Background WavePink WaveYellow Wave

ST GEORGE REGENERATION LIMITED (03740758)

ST GEORGE REGENERATION LIMITED (03740758) is an active UK company. incorporated on 25 March 1999. 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 REGENERATION LIMITED has been registered for 26 years. Current directors include EADY, Neil Leslie, ELGAR, Mark Richard, ELLIOTT, Robert William and 2 others.

Company Number
03740758
Status
active
Type
ltd
Incorporated
25 March 1999
Age
26 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 REGENERATION LIMITED

ST GEORGE REGENERATION LIMITED is an active company incorporated on 25 March 1999 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 REGENERATION LIMITED was registered 26 years ago.(SIC: 74990, 99999)

Status

active

Active since 26 years ago

Company No

03740758

LTD Company

Age

26 Years

Incorporated 25 March 1999

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

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

ST GEORGE URBAN REGENERATION LIMITED
From: 25 March 1999To: 18 June 1999
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

17 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Feb 11
Director Left
Jul 12
Director Joined
Jun 14
Director Joined
Oct 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Left
Aug 17
Director Left
Mar 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jan 26
0
Funding
16
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 09 Sept 2016

ELLIOTT, Robert William

Active
19 Portsmouth Road, CobhamKT11 1JG
Born February 1981
Director
Appointed 01 May 2014

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

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 18 Apr 2000
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 25 Mar 1999
Resigned 19 Apr 2000

CAREY, Antony

Resigned
Churchfield House 1 London Road, SloughSL3 9JW
Born September 1947
Director
Appointed 25 Mar 1999
Resigned 04 Oct 2010

FRY, Gregory John, Mr.

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born April 1957
Director
Appointed 25 Mar 1999
Resigned 31 Dec 2016

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 19 Oct 2015
Resigned 26 Jun 2020

SALOMON, Judith Meriel

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born June 1970
Director
Appointed 04 Jan 2011
Resigned 21 Aug 2017

YOUNG, Charmaine Carolyn

Resigned
Upper Harthall, Tenbury WellsWR15 8HN
Born July 1952
Director
Appointed 05 May 1999
Resigned 20 Jul 2012

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

97

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
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
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 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
22 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
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
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
2 June 2009
287Change of Registered Office
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 February 2008
AAAnnual Accounts
Legacy
12 June 2007
288cChange of Particulars
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 March 2006
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2004
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2002
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
8 January 2001
AAAnnual Accounts
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
225Change of Accounting Reference Date
Legacy
14 January 2000
288cChange of Particulars
Certificate Change Of Name Company
17 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1999
288aAppointment of Director or Secretary
Incorporation Company
25 March 1999
NEWINCIncorporation