Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST GEORGES COMMERCIAL MANAGEMENT LIMITED
Company Information for

ST GEORGES COMMERCIAL MANAGEMENT LIMITED

Shalden Park Steading, Shalden, Alton, HAMPSHIRE, GU34 4DS,
Company Registration Number
02421139
Private Limited Company
Active

Company Overview

About St Georges Commercial Management Ltd
ST GEORGES COMMERCIAL MANAGEMENT LIMITED was founded on 1989-09-08 and has its registered office in Alton. The organisation's status is listed as "Active". St Georges Commercial Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ST GEORGES COMMERCIAL MANAGEMENT LIMITED
 
Legal Registered Office
Shalden Park Steading
Shalden
Alton
HAMPSHIRE
GU34 4DS
Other companies in GU34
 
Filing Information
Company Number 02421139
Company ID Number 02421139
Date formed 1989-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-28
Return next due 2025-07-12
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-08 14:11:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST GEORGES COMMERCIAL MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST GEORGES COMMERCIAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LINDA FRANCES CAMPBELL
Company Secretary 1999-05-14
MICHAEL DAVID COLIN CRAVEN CAMPBELL
Director 1999-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN TAYLOR
Director 1991-06-28 1999-07-01
LINDA JOAN MILLS
Company Secretary 1993-05-28 1999-05-14
KATHLEEN TOVEY
Company Secretary 1993-02-19 1993-05-28
KENNETH JOHN KENT
Director 1991-06-28 1993-05-28
JOHN GEORGE GARDINER
Company Secretary 1991-06-28 1993-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA FRANCES CAMPBELL BASSETT TRUST HOLDINGS LIMITED Company Secretary 2008-09-12 CURRENT 2008-09-12 Active - Proposal to Strike off
LINDA FRANCES CAMPBELL CLUNY LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Active
LINDA FRANCES CAMPBELL COXBRIDGE MANAGEMENT LIMITED Company Secretary 2004-05-13 CURRENT 2003-11-05 Active
LINDA FRANCES CAMPBELL ELLIS CAMPBELL COXBRIDGE LIMITED Company Secretary 2002-08-27 CURRENT 2002-08-27 Active
LINDA FRANCES CAMPBELL BIRSTALL LAND INVESTMENTS LIMITED Company Secretary 1995-10-10 CURRENT 1935-08-19 Active
LINDA FRANCES CAMPBELL EDRADYNATE LIMITED Company Secretary 1995-10-10 CURRENT 1939-06-24 Active
LINDA FRANCES CAMPBELL ELLIS CAMPBELL HOLDINGS LIMITED Company Secretary 1995-10-10 CURRENT 1940-05-24 Active
LINDA FRANCES CAMPBELL ELLIS & SONS AMALGAMATED INVESTMENTS LIMITED Company Secretary 1995-10-10 CURRENT 1930-01-15 Active
LINDA FRANCES CAMPBELL ELLIS & SONS AMALGAMATED PROPERTIES LIMITED Company Secretary 1995-10-10 CURRENT 1939-06-19 Active
LINDA FRANCES CAMPBELL ELLIS AND SONS THIRD AMALGAMATED PROPERTIES LIMITED Company Secretary 1995-10-10 CURRENT 1939-06-30 Active
LINDA FRANCES CAMPBELL ELLIS AND SONS (SOUTHERN) PROPERTY INVESTMENTS LIMITED Company Secretary 1995-10-10 CURRENT 1940-05-24 Active
LINDA FRANCES CAMPBELL ELLIS & SONS FOURTH AMALGAMATED PROPERTIES LIMITED Company Secretary 1995-10-10 CURRENT 1939-08-05 Active - Proposal to Strike off
LINDA FRANCES CAMPBELL ELLIS CAMPBELL DEVELOPMENTS LIMITED Company Secretary 1995-10-10 CURRENT 1934-09-08 Active
LINDA FRANCES CAMPBELL BORELLI ESTATE LIMITED Company Secretary 1995-10-10 CURRENT 1952-04-23 Active
LINDA FRANCES CAMPBELL W.& H.ELLIOTTS LIMITED Company Secretary 1995-10-10 CURRENT 1931-03-21 Active
LINDA FRANCES CAMPBELL SOLENT LAND INVESTMENTS LIMITED Company Secretary 1995-10-10 CURRENT 1936-05-22 Active
LINDA FRANCES CAMPBELL MOWMACRE INVESTMENT AND CHARTER LIMITED Company Secretary 1995-10-10 CURRENT 1934-09-17 Active
LINDA FRANCES CAMPBELL BASSETT TRUST LIMITED Company Secretary 1995-10-10 CURRENT 1931-06-29 Active
MICHAEL DAVID COLIN CRAVEN CAMPBELL ELLIS CAMPBELL TRADING LTD Director 2017-06-15 CURRENT 2017-06-15 Active
MICHAEL DAVID COLIN CRAVEN CAMPBELL FARRAGON INVESTMENTS LIMITED Director 2013-10-14 CURRENT 2010-05-25 Active
MICHAEL DAVID COLIN CRAVEN CAMPBELL ELLIS CAMPBELL LONDON LIMITED Director 2013-09-06 CURRENT 2013-09-06 Active
MICHAEL DAVID COLIN CRAVEN CAMPBELL SOUTHERN RESIDENTIAL LIMITED Director 2008-12-03 CURRENT 2008-04-01 Active
MICHAEL DAVID COLIN CRAVEN CAMPBELL ROUNDHILL INVESTMENTS LIMITED Director 2008-09-24 CURRENT 2008-07-22 Active - Proposal to Strike off
MICHAEL DAVID COLIN CRAVEN CAMPBELL BASSETT TRUST HOLDINGS LIMITED Director 2008-09-12 CURRENT 2008-09-12 Active - Proposal to Strike off
MICHAEL DAVID COLIN CRAVEN CAMPBELL BOURNEMOUTH TWO LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active - Proposal to Strike off
MICHAEL DAVID COLIN CRAVEN CAMPBELL BOURNEMOUTH ONE LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active - Proposal to Strike off
MICHAEL DAVID COLIN CRAVEN CAMPBELL WINCANTON ONE LIMITED Director 2007-04-27 CURRENT 2006-08-17 Active - Proposal to Strike off
MICHAEL DAVID COLIN CRAVEN CAMPBELL WINCANTON TWO LIMITED Director 2007-04-27 CURRENT 2006-08-17 Active - Proposal to Strike off
MICHAEL DAVID COLIN CRAVEN CAMPBELL KINGSTON HOUSE MAINTENANCE FUND TRUSTEE LIMITED Director 2006-04-26 CURRENT 2006-03-23 Active
MICHAEL DAVID COLIN CRAVEN CAMPBELL CLUNY LIMITED Director 2005-01-10 CURRENT 2005-01-10 Active
MICHAEL DAVID COLIN CRAVEN CAMPBELL COXBRIDGE MANAGEMENT LIMITED Director 2004-05-13 CURRENT 2003-11-05 Active
MICHAEL DAVID COLIN CRAVEN CAMPBELL ELLIS CAMPBELL COXBRIDGE LIMITED Director 2002-08-27 CURRENT 2002-08-27 Active
MICHAEL DAVID COLIN CRAVEN CAMPBELL WARMINSTER TWO LIMITED Director 2002-05-31 CURRENT 2002-05-09 Dissolved 2017-11-07
MICHAEL DAVID COLIN CRAVEN CAMPBELL WARMINSTER ONE LIMITED Director 2002-05-31 CURRENT 2002-05-09 Dissolved 2017-11-07
MICHAEL DAVID COLIN CRAVEN CAMPBELL KINGSTON HOUSE PROPERTY MANAGEMENT LIMITED Director 2001-03-06 CURRENT 1989-12-27 Active
MICHAEL DAVID COLIN CRAVEN CAMPBELL MOWMACRE INVESTMENT AND CHARTER LIMITED Director 1991-07-19 CURRENT 1934-09-17 Active
MICHAEL DAVID COLIN CRAVEN CAMPBELL BIRSTALL LAND INVESTMENTS LIMITED Director 1991-07-16 CURRENT 1935-08-19 Active
MICHAEL DAVID COLIN CRAVEN CAMPBELL EDRADYNATE LIMITED Director 1991-07-16 CURRENT 1939-06-24 Active
MICHAEL DAVID COLIN CRAVEN CAMPBELL ELLIS CAMPBELL HOLDINGS LIMITED Director 1991-07-16 CURRENT 1940-05-24 Active
MICHAEL DAVID COLIN CRAVEN CAMPBELL ELLIS & SONS AMALGAMATED INVESTMENTS LIMITED Director 1991-07-16 CURRENT 1930-01-15 Active
MICHAEL DAVID COLIN CRAVEN CAMPBELL ELLIS & SONS AMALGAMATED PROPERTIES LIMITED Director 1991-07-16 CURRENT 1939-06-19 Active
MICHAEL DAVID COLIN CRAVEN CAMPBELL ELLIS AND SONS THIRD AMALGAMATED PROPERTIES LIMITED Director 1991-07-16 CURRENT 1939-06-30 Active
MICHAEL DAVID COLIN CRAVEN CAMPBELL ELLIS AND SONS (SOUTHERN) PROPERTY INVESTMENTS LIMITED Director 1991-07-16 CURRENT 1940-05-24 Active
MICHAEL DAVID COLIN CRAVEN CAMPBELL ELLIS & SONS FOURTH AMALGAMATED PROPERTIES LIMITED Director 1991-07-16 CURRENT 1939-08-05 Active - Proposal to Strike off
MICHAEL DAVID COLIN CRAVEN CAMPBELL ELLIS CAMPBELL DEVELOPMENTS LIMITED Director 1991-07-16 CURRENT 1934-09-08 Active
MICHAEL DAVID COLIN CRAVEN CAMPBELL BORELLI ESTATE LIMITED Director 1991-07-16 CURRENT 1952-04-23 Active
MICHAEL DAVID COLIN CRAVEN CAMPBELL W.& H.ELLIOTTS LIMITED Director 1991-07-16 CURRENT 1931-03-21 Active
MICHAEL DAVID COLIN CRAVEN CAMPBELL SOLENT LAND INVESTMENTS LIMITED Director 1991-07-16 CURRENT 1936-05-22 Active
MICHAEL DAVID COLIN CRAVEN CAMPBELL BASSETT TRUST LIMITED Director 1991-07-16 CURRENT 1931-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-12CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-03-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2019-08-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2018-08-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CH01Director's details changed for Mr Michael David Colin Craven Campbell on 2017-12-18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-07-12AD02Register inspection address changed from C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD
2017-09-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 11
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID COLIN CRAVEN CAMPBELL
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28AD02Register inspection address changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
2016-07-28AD03Registers moved to registered inspection location of C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
2016-07-15AR0128/06/16 ANNUAL RETURN FULL LIST
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 11
2015-07-23AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA FRANCES CAMPBELL on 2014-06-28
2015-07-23CH01Director's details changed for Mr Michael David Colin Craven Campbell on 2014-06-28
2014-08-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 11
2014-07-16AR0128/06/14 ANNUAL RETURN FULL LIST
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0128/06/13 ANNUAL RETURN FULL LIST
2012-08-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0128/06/12 ANNUAL RETURN FULL LIST
2011-08-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-25AR0128/06/11 FULL LIST
2010-08-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-29AR0128/06/10 FULL LIST
2009-10-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-05-1288(2)CAPITALS NOT ROLLED UP
2008-07-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-26363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-31363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-30363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-27363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-23363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-06-0788(2)RAD 30/05/03--------- £ SI 1@1=1 £ IC 9/10
2003-05-2888(2)RAD 14/05/03--------- £ SI 1@1=1 £ IC 8/9
2002-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-23363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-26363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-26363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
1999-10-2888(2)RAD 30/09/99--------- £ SI 1@1=1 £ IC 5/6
1999-07-15363sRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1999-07-15288aNEW DIRECTOR APPOINTED
1999-07-15288bDIRECTOR RESIGNED
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-04287REGISTERED OFFICE CHANGED ON 04/06/99 FROM: MALTHOUSE YARD 104B WEST STREET FARNHAM SURREY GU9 7EN
1999-05-22288bSECRETARY RESIGNED
1999-05-22288aNEW SECRETARY APPOINTED
1998-08-21363sRETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS
1998-05-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-26ELRESS252 DISP LAYING ACC 01/09/97
1997-09-26ELRESS366A DISP HOLDING AGM 01/09/97
1997-09-26ELRESS252 DISP LAYING ACC 01/09/97
1997-07-28363sRETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS
1997-05-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-07363(288)SECRETARY'S PARTICULARS CHANGED
1996-07-07363sRETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS
1996-04-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-14287REGISTERED OFFICE CHANGED ON 14/11/95 FROM: CRAVEN HOUSE WEST STREET FARNHAM,SURREY GU9 7ES
1995-09-14363aRETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS
1995-06-13AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-10-03AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-05363sRETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS
1993-11-19AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-27363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-07-27363sRETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS
1993-06-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-06-22288DIRECTOR RESIGNED
1993-06-22287REGISTERED OFFICE CHANGED ON 22/06/93 FROM: KENT PLACE GUILDFORD ROAD FARNHAM SURREY GU9 9PZ
1993-02-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-10-27AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-07-02363sRETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS
1991-09-09225(1)ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12
1991-07-28363aRETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS
1991-07-15AAFULL ACCOUNTS MADE UP TO 30/09/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ST GEORGES COMMERCIAL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST GEORGES COMMERCIAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST GEORGES COMMERCIAL MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-12-31 £ 7,109
Creditors Due Within One Year 2011-12-31 £ 13,125

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST GEORGES COMMERCIAL MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 7,122
Cash Bank In Hand 2011-12-31 £ 13,138

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST GEORGES COMMERCIAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST GEORGES COMMERCIAL MANAGEMENT LIMITED
Trademarks
We have not found any records of ST GEORGES COMMERCIAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST GEORGES COMMERCIAL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ST GEORGES COMMERCIAL MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ST GEORGES COMMERCIAL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST GEORGES COMMERCIAL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST GEORGES COMMERCIAL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.