Background WavePink WaveYellow Wave

ST GEORGES COURT CAMBERLEY MANAGEMENT LIMITED (07493638)

ST GEORGES COURT CAMBERLEY MANAGEMENT LIMITED (07493638) is an active UK company. incorporated on 14 January 2011. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. ST GEORGES COURT CAMBERLEY MANAGEMENT LIMITED has been registered for 15 years. Current directors include GASPERI, Fabrizio, TIERNEY, Michael Patrick.

Company Number
07493638
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 January 2011
Age
15 years
Address
Knoll House, Camberley, GU15 3SY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GASPERI, Fabrizio, TIERNEY, Michael Patrick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GEORGES COURT CAMBERLEY MANAGEMENT LIMITED

ST GEORGES COURT CAMBERLEY MANAGEMENT LIMITED is an active company incorporated on 14 January 2011 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST GEORGES COURT CAMBERLEY MANAGEMENT LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07493638

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 14 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Knoll House Knoll Road Camberley, GU15 3SY,

Previous Addresses

C/O Bluehouse Property Management Ltd Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY England
From: 31 May 2016To: 7 March 2017
C/O Bluehouse Property Management Ltd 32 High Street Bagshot Surrey GU19 5AZ England
From: 21 October 2015To: 31 May 2016
C/O Christopher Ross 123 Blue House London Road Camberley Surrey GU15 3JY
From: 24 October 2013To: 21 October 2015
Ringley House 349 Royal College Street London NW1 9QS
From: 14 January 2011To: 24 October 2013
Timeline

10 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Apr 11
Director Left
Feb 12
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Feb 14
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GASPERI, Fabrizio

Active
Knoll Road, CamberleyGU15 3SY
Born July 1962
Director
Appointed 02 Feb 2026

TIERNEY, Michael Patrick

Active
Knoll Road, CamberleyGU15 3SY
Born November 1950
Director
Appointed 09 Apr 2025

BLUE HOUSE PROPERTY MANAGEMENT LIMITED

Resigned
Blue House, CamberleyGU15 3JY
Corporate secretary
Appointed 22 Oct 2013
Resigned 07 Mar 2017

RINGLEY LIMITED

Resigned
349 Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 14 Jan 2011
Resigned 22 Oct 2013

BOWRING, Mary-Anne

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 14 Jan 2011
Resigned 27 Oct 2013

KARIM, Jason

Resigned
349 Royal College Street, LondonNW1 9QS
Born February 1969
Director
Appointed 14 Jan 2011
Resigned 09 Feb 2012

MCLAUGHLIN, John Baxter

Resigned
Knoll Road, CamberleyGU15 3SY
Born May 1948
Director
Appointed 09 Apr 2013
Resigned 15 Apr 2025

ROSS, David Brian

Resigned
Knoll Road, CamberleyGU15 3SY
Born January 1949
Director
Appointed 01 Jul 2013
Resigned 28 Jan 2026

SCHERMAUL, Aron Dag

Resigned
349 Royal College Street, LondonNW1 9QS
Born September 1976
Director
Appointed 14 Jan 2011
Resigned 01 Apr 2011
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 January 2015
AR01AR01
Accounts With Accounts Type Dormant
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
23 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Incorporation Company
14 January 2011
NEWINCIncorporation