ST. GEORGE'S COURT (SUTTON COLDFIELD) LIMITED

Register to unlock more data on OkredoRegister

ST. GEORGE'S COURT (SUTTON COLDFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02298726

Incorporation date

21/09/1988

Size

Small

Contacts

Registered address

Registered address

Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick CV35 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1988)
dot icon11/11/2025
Accounts for a small company made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-26 with updates
dot icon24/04/2025
Appointment of Gillian Christine Davis as a director on 2025-04-16
dot icon02/01/2025
Director's details changed for Mrs Pauline Thompson on 2025-01-02
dot icon28/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon18/10/2024
Termination of appointment of Jean Patrice Colley as a director on 2024-09-27
dot icon03/10/2024
Accounts for a small company made up to 2024-03-31
dot icon07/06/2024
Secretary's details changed for Retirement Security Limited on 2024-06-01
dot icon04/06/2024
Registered office address changed from 18 Wood Street Stratford upon Avon Warwickshire CV37 6JF to Unit 3 Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick CV35 9JY on 2024-06-04
dot icon21/12/2023
Confirmation statement made on 2023-10-26 with updates
dot icon30/11/2023
Accounts for a small company made up to 2023-03-31
dot icon02/11/2023
Appointment of Edward David Marston Smith as a director on 2023-09-26
dot icon08/02/2023
Auditor's resignation
dot icon27/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon17/10/2022
Termination of appointment of Janet Smith as a director on 2022-10-17
dot icon17/10/2022
Appointment of Mrs Jean Patrice Colley as a director on 2022-10-14
dot icon12/10/2022
Accounts for a small company made up to 2022-03-31
dot icon14/09/2022
Termination of appointment of Fred Graham as a director on 2022-09-13
dot icon15/11/2021
Accounts for a small company made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-26 with updates
dot icon14/04/2021
Accounts for a small company made up to 2020-03-31
dot icon27/10/2020
Appointment of Mrs Janet Smith as a director on 2020-10-27
dot icon27/10/2020
Appointment of Mr Leslie Dunning as a director on 2020-10-27
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with updates
dot icon09/07/2020
Termination of appointment of Douglas Hancox as a director on 2020-07-07
dot icon09/06/2020
Termination of appointment of Patricia Mary Ashton as a director on 2020-06-09
dot icon10/12/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon07/11/2019
Confirmation statement made on 2018-11-02 with updates
dot icon24/09/2019
Accounts for a small company made up to 2019-03-31
dot icon02/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon24/10/2018
Accounts for a small company made up to 2018-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon18/10/2017
Full accounts made up to 2017-03-31
dot icon16/03/2017
Appointment of Mrs Patricia Mary Ashton as a director on 2017-02-27
dot icon02/02/2017
Termination of appointment of Gloria Steer as a director on 2017-01-28
dot icon18/11/2016
Full accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-30 with updates
dot icon05/10/2016
Appointment of Mr Fred Graham as a director on 2016-09-22
dot icon05/10/2016
Termination of appointment of John Geoffrey Harris as a director on 2016-09-22
dot icon10/11/2015
Full accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon26/10/2015
Appointment of Mr Dennis Crane as a director on 2015-09-24
dot icon26/10/2015
Termination of appointment of Flora Mccoll as a director on 2015-09-24
dot icon06/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon11/09/2014
Full accounts made up to 2014-03-31
dot icon21/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon19/11/2013
Appointment of Mrs Gloria Steer as a director
dot icon19/11/2013
Termination of appointment of Janet Jones as a director
dot icon09/09/2013
Full accounts made up to 2013-03-31
dot icon16/01/2013
Appointment of Douglas Hancox as a director
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon19/10/2012
Termination of appointment of Isabel Holder as a director
dot icon06/09/2012
Full accounts made up to 2012-03-31
dot icon02/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2011-03-31
dot icon03/10/2011
Appointment of Mrs Janet Jones as a director
dot icon05/11/2010
Full accounts made up to 2010-03-31
dot icon05/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon05/11/2010
Termination of appointment of Pauline Spicer as a director
dot icon22/10/2010
Appointment of Flora Mccoll as a director
dot icon02/12/2009
Appointment of Mrs Pauline Thompson as a director
dot icon27/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon27/11/2009
Director's details changed for Pauline Victoria Ethel Spicer on 2009-11-27
dot icon27/11/2009
Secretary's details changed for Retirement Security Limited on 2009-11-27
dot icon27/11/2009
Director's details changed for Isabel Miller Holder on 2009-11-27
dot icon16/11/2009
Termination of appointment of Thomas Hornby as a director
dot icon13/11/2009
Full accounts made up to 2009-03-31
dot icon06/10/2009
Termination of appointment of Norman Chapman as a director
dot icon11/11/2008
Return made up to 30/10/08; full list of members
dot icon07/11/2008
Full accounts made up to 2008-03-31
dot icon14/11/2007
Return made up to 30/10/07; full list of members
dot icon08/11/2007
Full accounts made up to 2007-03-31
dot icon09/11/2006
Return made up to 30/10/06; full list of members
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon30/10/2006
New director appointed
dot icon25/11/2005
Director resigned
dot icon14/11/2005
Return made up to 30/10/05; full list of members
dot icon01/09/2005
Full accounts made up to 2005-03-31
dot icon08/12/2004
Return made up to 30/10/04; change of members
dot icon29/11/2004
Full accounts made up to 2004-03-31
dot icon04/12/2003
Director resigned
dot icon04/12/2003
Director resigned
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
Return made up to 30/10/03; change of members
dot icon01/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon01/12/2003
Director resigned
dot icon01/12/2003
Director resigned
dot icon07/11/2003
Full accounts made up to 2003-03-31
dot icon25/04/2003
Secretary's particulars changed
dot icon27/01/2003
Registered office changed on 27/01/03 from: 40 rother street stratford upon avon warwickshire CV37 6LP
dot icon01/12/2002
Return made up to 30/10/02; full list of members
dot icon22/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon22/10/2002
Full accounts made up to 2002-03-31
dot icon21/12/2001
Return made up to 30/10/01; change of members
dot icon11/09/2001
Full accounts made up to 2001-03-31
dot icon29/11/2000
Return made up to 30/10/00; change of members
dot icon14/09/2000
Full accounts made up to 2000-03-31
dot icon02/12/1999
Return made up to 30/10/99; full list of members
dot icon01/10/1999
Full accounts made up to 1999-03-31
dot icon10/12/1998
Return made up to 30/10/98; full list of members
dot icon14/08/1998
Full accounts made up to 1998-03-31
dot icon31/12/1997
Return made up to 30/10/97; change of members
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon19/08/1997
Full accounts made up to 1997-03-31
dot icon12/08/1997
Director resigned
dot icon01/04/1997
Director resigned
dot icon10/12/1996
Return made up to 30/10/96; change of members
dot icon18/08/1996
Full accounts made up to 1996-03-31
dot icon05/03/1996
New director appointed
dot icon29/11/1995
Return made up to 30/10/95; full list of members
dot icon04/09/1995
Director resigned
dot icon14/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 30/10/94; full list of members
dot icon11/08/1994
Full accounts made up to 1994-03-31
dot icon29/07/1994
New director appointed
dot icon22/04/1994
Director resigned
dot icon02/11/1993
Return made up to 30/10/93; full list of members
dot icon30/08/1993
Director resigned;new director appointed
dot icon15/07/1993
Full accounts made up to 1993-03-31
dot icon19/01/1993
Director resigned;new director appointed
dot icon19/01/1993
Director resigned
dot icon19/01/1993
Director resigned;new director appointed
dot icon19/01/1993
Return made up to 30/10/92; full list of members
dot icon23/12/1992
Director resigned;new director appointed
dot icon08/11/1992
Director resigned;new director appointed
dot icon08/11/1992
Director resigned;new director appointed
dot icon09/10/1992
Director resigned;new director appointed
dot icon04/08/1992
Full accounts made up to 1992-03-31
dot icon23/12/1991
Return made up to 30/10/91; full list of members
dot icon22/07/1991
Full accounts made up to 1991-03-31
dot icon01/03/1991
Return made up to 31/10/90; full list of members
dot icon17/12/1990
New director appointed
dot icon17/12/1990
New director appointed
dot icon09/07/1990
Full accounts made up to 1990-03-31
dot icon21/01/1990
Return made up to 30/10/89; full list of members
dot icon09/01/1990
Full accounts made up to 1989-03-31
dot icon18/01/1989
Memorandum and Articles of Association
dot icon09/01/1989
Resolutions
dot icon09/01/1989
Memorandum and Articles of Association
dot icon09/01/1989
Resolutions
dot icon09/01/1989
Director resigned;new director appointed
dot icon09/01/1989
Secretary resigned;new secretary appointed
dot icon09/01/1989
Registered office changed on 09/01/89 from: needham & james windsor house temple row birmingham B2 5LF
dot icon20/12/1988
Certificate of change of name
dot icon21/09/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

17
2022
change arrow icon+1.02 % *

* during past year

Cash in Bank

£186,232.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
49.00
-
0.00
184.35K
-
2022
17
49.00
-
0.00
186.23K
-
2022
17
49.00
-
0.00
186.23K
-

Employees

2022

Employees

17 Descended-11 % *

Net Assets(GBP)

49.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

186.23K £Ascended1.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Edward David Marston
Director
26/09/2023 - Present
-
Crane, Dennis
Director
24/09/2015 - Present
-
Dunning, Leslie
Director
27/10/2020 - Present
-
Colley, Jean Patrice
Director
14/10/2022 - 27/09/2024
-
Thompson, Pauline
Director
30/10/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ST. GEORGE'S COURT (SUTTON COLDFIELD) LIMITED

ST. GEORGE'S COURT (SUTTON COLDFIELD) LIMITED is an(a) Active company incorporated on 21/09/1988 with the registered office located at Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick CV35 9JY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ST. GEORGE'S COURT (SUTTON COLDFIELD) LIMITED?

toggle

ST. GEORGE'S COURT (SUTTON COLDFIELD) LIMITED is currently Active. It was registered on 21/09/1988 .

Where is ST. GEORGE'S COURT (SUTTON COLDFIELD) LIMITED located?

toggle

ST. GEORGE'S COURT (SUTTON COLDFIELD) LIMITED is registered at Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick CV35 9JY.

What does ST. GEORGE'S COURT (SUTTON COLDFIELD) LIMITED do?

toggle

ST. GEORGE'S COURT (SUTTON COLDFIELD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ST. GEORGE'S COURT (SUTTON COLDFIELD) LIMITED have?

toggle

ST. GEORGE'S COURT (SUTTON COLDFIELD) LIMITED had 17 employees in 2022.

What is the latest filing for ST. GEORGE'S COURT (SUTTON COLDFIELD) LIMITED?

toggle

The latest filing was on 11/11/2025: Accounts for a small company made up to 2025-03-31.