St George Homes & Resorts Ltd

DataGardener
st george homes & resorts ltd
live
Micro

St George Homes & Resorts Ltd

06363494Private Limited With Share Capital

Werneth Grange Grange Avenue, Oldham, OL84EL
Incorporated

06/09/2007

Company Age

18 years

Directors

4

Employees

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

St George Homes & Resorts Ltd (06363494) is a private limited with share capital incorporated on 06/09/2007 (18 years old) and registered in oldham, OL84EL. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 06/09/2007
OL84EL

Financial Overview

Total Assets

£4.70M

Liabilities

£3.88M

Net Assets

£818.8K

Cash

£7.4K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

83
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:29-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:16-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-02-2014
Termination Secretary Company With Name
Category:Officers
Date:09-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2013
Miscellaneous
Category:Miscellaneous
Date:05-03-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:14-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:14-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2012
Accounts With Accounts Type Small
Category:Accounts
Date:21-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-09-2011
Capital Alter Shares Subdivision
Category:Capital
Date:03-05-2011
Resolution
Category:Resolution
Date:03-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:17-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:29-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:29-09-2010
Accounts With Accounts Type Small
Category:Accounts
Date:12-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2009
Legacy
Category:Accounts
Date:14-09-2009
Legacy
Category:Officers
Date:11-09-2009
Legacy
Category:Officers
Date:11-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2009
Legacy
Category:Mortgage
Date:24-12-2008
Legacy
Category:Officers
Date:17-12-2008
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Address
Date:11-12-2008
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Officers
Date:11-12-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:04-12-2008
Legacy
Category:Annual Return
Date:02-11-2008
Legacy
Category:Capital
Date:01-08-2008
Incorporation Company
Category:Incorporation
Date:06-09-2007

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Werneth Grange Grange Avenue, Oldham, OL84ELRegistered
12 Stanhope Road, Bowdon, Altrincham, Cheshire, WA143JY

Contact

01925423300
info@stgeorgehomes.co.uk
stgeorgehomes.co.uk
Werneth Grange Grange Avenue, Oldham, OL84EL