Background WavePink WaveYellow Wave

ST GEORGE NORTHFIELDS LIMITED (05383528)

ST GEORGE NORTHFIELDS LIMITED (05383528) is an active UK company. incorporated on 4 March 2005. with registered office in Cobham. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ST GEORGE NORTHFIELDS LIMITED has been registered for 21 years. Current directors include BIRD, James Sutton Nettleton, BLAKE, Marcus Giles, CLANFORD, Piers Martin and 11 others.

Company Number
05383528
Status
active
Type
ltd
Incorporated
4 March 2005
Age
21 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BIRD, James Sutton Nettleton, BLAKE, Marcus Giles, CLANFORD, Piers Martin, EADY, Neil Leslie, ELGAR, Mark Richard, ELLIOTT, Robert William, HAMMOND, Claire Elizabeth, HARRINGTON, Benjamin Edward, PERRINS, Robert Charles Grenville, POLLOCK, Andrew John, RUNNICLES, Austen Grant, STEARN, Richard James, TILLOTSON, David Gregory, WHITING, Dexter
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GEORGE NORTHFIELDS LIMITED

ST GEORGE NORTHFIELDS LIMITED is an active company incorporated on 4 March 2005 with the registered office located in Cobham. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ST GEORGE NORTHFIELDS LIMITED was registered 21 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 21 years ago

Company No

05383528

LTD Company

Age

21 Years

Incorporated 4 March 2005

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 3 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

BERKELEY NINETY LIMITED
From: 4 March 2005To: 18 November 2016
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

48 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Jan 10
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jul 17
Director Left
Aug 17
Owner Exit
Jan 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Jul 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jul 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Mar 22
Director Left
Oct 22
Director Left
Mar 23
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Feb 26
0
Funding
46
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

MEE, Victoria Helen Frances

Active
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 15 Jul 2025

BIRD, James Sutton Nettleton

Active
Berkeley House, CobhamKT11 1JG
Born January 1982
Director
Appointed 26 Mar 2024

BLAKE, Marcus Giles

Active
Berkeley House, CobhamKT11 1JG
Born September 1971
Director
Appointed 24 Jul 2019

CLANFORD, Piers Martin

Active
Berkeley House, CobhamKT11 1JG
Born January 1970
Director
Appointed 13 Jul 2017

EADY, Neil Leslie

Active
Berkeley House, CobhamKT11 1JG
Born November 1977
Director
Appointed 01 Oct 2025

ELGAR, Mark Richard

Active
Berkeley House, CobhamKT11 1JG
Born August 1974
Director
Appointed 28 Mar 2019

ELLIOTT, Robert William

Active
Berkeley House, CobhamKT11 1JG
Born February 1981
Director
Appointed 28 Mar 2019

HAMMOND, Claire Elizabeth

Active
Berkeley House, CobhamKT11 1JG
Born March 1988
Director
Appointed 28 Nov 2018

HARRINGTON, Benjamin Edward

Active
Berkeley House, CobhamKT11 1JG
Born February 1985
Director
Appointed 16 Sept 2025

PERRINS, Robert Charles Grenville

Active
Berkeley House, CobhamKT11 1JG
Born April 1965
Director
Appointed 31 Jul 2007

POLLOCK, Andrew John

Active
Berkeley House, CobhamKT11 1JG
Born March 1962
Director
Appointed 24 Jul 2019

RUNNICLES, Austen Grant

Active
Berkeley House, CobhamKT11 1JG
Born August 1976
Director
Appointed 24 Jul 2019

STEARN, Richard James

Active
Berkeley House, CobhamKT11 1JG
Born August 1968
Director
Appointed 13 Apr 2015

TILLOTSON, David Gregory

Active
Berkeley House, CobhamKT11 1JG
Born October 1964
Director
Appointed 27 Jan 2022

WHITING, Dexter

Active
Berkeley House, CobhamKT11 1JG
Born October 1978
Director
Appointed 27 Jan 2022

BRADSHAW, Alastair

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 16 Dec 2011
Resigned 03 Mar 2014

CRANNEY, Jared Stephen Philip

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 04 May 2018
Resigned 21 Oct 2019

DRIVER, Elaine Anne

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 03 Mar 2014
Resigned 08 Aug 2016

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Secretary
Appointed 03 Mar 2006
Resigned 15 Feb 2008

PARSONS, Gemma

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 08 Aug 2016
Resigned 04 May 2018

PERRINS, Robert Charles Grenville

Resigned
Sandpit Hill Road, CobhamGU24 8AN
Secretary
Appointed 15 Feb 2008
Resigned 30 Jan 2009

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 30 Jan 2009
Resigned 16 Dec 2011

TAYLOR, Elizabeth

Resigned
37 Swallow Rise, WokingGU21 2LH
Secretary
Appointed 04 Mar 2005
Resigned 30 Sept 2005

BIRD, James Sutton Nettleton

Resigned
Berkeley House, CobhamKT11 1JG
Born January 1982
Director
Appointed 18 Nov 2016
Resigned 24 Jul 2019

BOSTOCK, Matthew James

Resigned
Berkeley House, CobhamKT11 1JG
Born April 1983
Director
Appointed 18 Nov 2016
Resigned 24 Jul 2019

BRYN-JONES, Michael Spencer

Resigned
Berkeley House, CobhamKT11 1JG
Born January 1967
Director
Appointed 18 Nov 2016
Resigned 12 Jul 2017

BUTLER, David Colm

Resigned
Berkeley House, CobhamKT11 1JG
Born April 1984
Director
Appointed 01 May 2021
Resigned 24 Oct 2025

GAWTHORN, Timothy Robert

Resigned
Berkeley House, CobhamKT11 1JG
Born March 1977
Director
Appointed 29 Jan 2019
Resigned 19 Apr 2024

KIRWAN, Stephen Alan

Resigned
Berkeley House, CobhamKT11 1JG
Born August 1974
Director
Appointed 24 Jul 2019
Resigned 25 Mar 2024

LEWIS, Roger St John Hulton

Resigned
Le Bocage, JerseyJE3 8BP
Born June 1947
Director
Appointed 04 Mar 2005
Resigned 31 Jul 2007

LOWRY, David Martin

Resigned
Berkeley House, CobhamKT11 1JG
Born December 1981
Director
Appointed 21 Dec 2015
Resigned 31 Jul 2020

MARKS, Benjamin James

Resigned
Berkeley House, CobhamKT11 1JG
Born October 1977
Director
Appointed 18 Nov 2016
Resigned 28 Mar 2019

MARKS, Benjamin James

Resigned
Berkeley House, CobhamKT11 1JG
Born October 1977
Director
Appointed 16 Dec 2011
Resigned 21 Dec 2015

NICOLSON, James Paul

Resigned
Berkeley House, CobhamKT11 1JG
Born September 1980
Director
Appointed 26 Mar 2024
Resigned 20 Feb 2026

O'SULLIVAN, Luke James Roderic

Resigned
Berkeley House, CobhamKT11 1JG
Born September 1981
Director
Appointed 01 Sept 2020
Resigned 30 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
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 08 Jan 2018
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
Ceased 08 Jan 2018
Fundings
Financials
Latest Activities

Filing History

130

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Second Filing Of Director Termination With Name
30 October 2020
RP04TM01RP04TM01
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 May 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company
28 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Resolution
18 November 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
20 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Legacy
15 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
225Change of Accounting Reference Date
Resolution
29 March 2005
RESOLUTIONSResolutions
Resolution
29 March 2005
RESOLUTIONSResolutions
Resolution
29 March 2005
RESOLUTIONSResolutions
Resolution
29 March 2005
RESOLUTIONSResolutions
Resolution
29 March 2005
RESOLUTIONSResolutions
Incorporation Company
4 March 2005
NEWINCIncorporation