St. George's Enabling Limited

General information

Name:

St. George's Enabling Ltd

Office Address:

16 The Courtyard Gorsey Lane B46 1JA Coleshill

Number: 05283735

Incorporation date: 2004-11-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

St. George's Enabling is a firm situated at B46 1JA Coleshill at 16 The Courtyard. The company was formed in 2004 and is registered under reg. no. 05283735. The company has been active on the English market for twenty years now and the last known state is active. Since 2021/02/12 St. George's Enabling Limited is no longer under the business name St. George's Developments. This company's registered with SIC code 43120 which stands for Site preparation. Its latest accounts cover the period up to 31st March 2023 and the most recent annual confirmation statement was released on 8th December 2022.

That firm owes its well established position on the market and constant improvement to two directors, specifically Timothy E. and Christopher R., who have been overseeing the firm for 3 years.

  • Previous company's names
  • St. George's Enabling Limited 2021-02-12
  • St. George's Developments Limited 2004-11-11

Financial data based on annual reports

Company staff

Timothy E.

Role: Director

Appointed: 30 June 2021

Latest update: 29 February 2024

Christopher R.

Role: Director

Appointed: 11 November 2004

Latest update: 29 February 2024

People with significant control

The companies with significant control over the firm are: Pokitt Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Harrogate at Princes Street, HG1 1NJ, North Yorkshire and was registered as a PSC under the reg no 13097025. Dunton Plant Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Birmingham at Gorsey Lane, Coleshill, B46 1JA and was registered as a PSC under the reg no 01346483.

Pokitt Limited
Address: Crown Chambers Princes Street, Harrogate, North Yorkshire, HG1 1NJ, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 13097025
Notified on 12 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dunton Plant Limited
Address: 16 The Courtyard Gorsey Lane, Coleshill, Birmingham, B46 1JA, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 01346483
Notified on 12 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher R.
Notified on 6 April 2016
Ceased on 12 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Deborah R.
Notified on 6 April 2016
Ceased on 19 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 December 2023
Confirmation statement last made up date 08 December 2022
Annual Accounts 24 July 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 24 July 2013
Annual Accounts 2 July 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 2 July 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 26 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 30 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts 18 September 2019
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Date Approval Accounts 18 September 2019
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from 16 the Courtyard Gorsey Lane Coleshill West Midlands B46 1JA on Wed, 6th Dec 2023 to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN (AD01)
filed on: 6th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43120 : Site preparation
  • 43110 : Demolition
19
Company Age

Similar companies nearby

Closest companies