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

ST. GEORGES PROPERTIES (AXMINSTER) LIMITED

ST. GEORGES VICTORIA PLACE, CHARD STREET, AXMINSTER, DEVON, EX13 5DL,
Company Registration Number
03738084
Private Limited Company
Active

Company Overview

About St. Georges Properties (axminster) Ltd
ST. GEORGES PROPERTIES (AXMINSTER) LIMITED was founded on 1999-03-22 and has its registered office in Axminster. The organisation's status is listed as "Active". St. Georges Properties (axminster) 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 PROPERTIES (AXMINSTER) LIMITED
 
Legal Registered Office
ST. GEORGES VICTORIA PLACE
CHARD STREET
AXMINSTER
DEVON
EX13 5DL
Other companies in EX13
 
Filing Information
Company Number 03738084
Company ID Number 03738084
Date formed 1999-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 05:58:38
Primary Source:Companies House
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 PROPERTIES (AXMINSTER) LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE HELEN VALERIE MORGAN
Director 1999-03-22
SHANE MORGAN
Director 1999-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE ALBERT YORK
Company Secretary 1999-03-22 2017-03-03
BERYL ETHEL YORK
Director 1999-03-22 2017-03-03
TERENCE ALBERT YORK
Director 1999-03-22 2017-03-03
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-03-22 1999-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE HELEN VALERIE MORGAN MY LETTINGS (SOUTH WEST) LTD Director 2013-10-22 CURRENT 2013-10-10 Active
CLAIRE HELEN VALERIE MORGAN THE HOME PARTNERSHIP (AXMINSTER) LIMITED Director 2007-10-16 CURRENT 2007-10-16 Active - Proposal to Strike off
SHANE MORGAN MY LETTINGS (SOUTH WEST) LTD Director 2013-10-22 CURRENT 2013-10-10 Active
SHANE MORGAN THE HOME PARTNERSHIP (AXMINSTER) LIMITED Director 2007-10-16 CURRENT 2007-10-16 Active - Proposal to Strike off

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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-03-20CESSATION OF BERYL ETHEL YORK AS A PERSON OF SIGNIFICANT CONTROL
2024-03-20CESSATION OF TERENCE ALBERT YORK AS A PERSON OF SIGNIFICANT CONTROL
2024-03-20CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-03-30CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-12-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR BERYL YORK
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE YORK
2017-03-21TM02Termination of appointment of Terence Albert York on 2017-03-03
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-09AR0109/03/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-06LATEST SOC06/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-06AR0109/03/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0109/03/14 ANNUAL RETURN FULL LIST
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ALBERT YORK / 31/03/2014
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL ETHEL YORK / 31/03/2014
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE MORGAN / 31/03/2014
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HELEN VALERIE MORGAN / 31/03/2014
2014-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MR TERENCE ALBERT YORK on 2014-03-31
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-07AR0109/03/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-07AR0109/03/12 ANNUAL RETURN FULL LIST
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0109/03/11 ANNUAL RETURN FULL LIST
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/11 FROM Browhill House Musbury Road Axminster Devon EX13 5JS
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ALBERT YORK / 01/04/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL ETHEL YORK / 01/04/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE MORGAN / 01/04/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HELEN VALERIE MORGAN / 01/04/2011
2011-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE ALBERT YORK / 01/04/2011
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-09AR0109/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ALBERT YORK / 09/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL ETHEL YORK / 09/03/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION FULL
2009-03-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERENCE YORK / 27/03/2009
2009-03-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERRENCE YORK / 27/03/2009
2009-03-12363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-02363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM ST GEORGES VICTORIA PLACE AXMINSTER DEVON EX13 5NQ
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-03363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-25395PARTICULARS OF MORTGAGE/CHARGE
2005-11-25395PARTICULARS OF MORTGAGE/CHARGE
2005-04-09363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-18395PARTICULARS OF MORTGAGE/CHARGE
2004-09-18395PARTICULARS OF MORTGAGE/CHARGE
2004-03-15363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-25363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-21363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-02363(287)REGISTERED OFFICE CHANGED ON 02/04/01
2001-04-02363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-26395PARTICULARS OF MORTGAGE/CHARGE
2000-04-07363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to ST. GEORGES PROPERTIES (AXMINSTER) 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 PROPERTIES (AXMINSTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-08-07 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-05-17 Outstanding LLOYDS TSB BANK PLC
ASSIGNMENT OF RENTAL INCOME 2007-10-13 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2007-10-13 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2005-11-25 Outstanding COLIN WHEATLEY BROWN AND JENNIFER WHEATLEY BROWN
LEGAL CHARGE 2005-11-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-09-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-09-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2000-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 654,361
Creditors Due Within One Year 2012-04-01 £ 163,685
Provisions For Liabilities Charges 2012-04-01 £ 7

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

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 PROPERTIES (AXMINSTER) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 620,792
Debtors 2012-04-01 £ 58,232
Fixed Assets 2012-04-01 £ 880,036
Shareholder Funds 2012-04-01 £ 682,775
Stocks Inventory 2012-04-01 £ 562,560
Tangible Fixed Assets 2012-04-01 £ 880,036

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST. GEORGES PROPERTIES (AXMINSTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. GEORGES PROPERTIES (AXMINSTER) LIMITED
Trademarks
We have not found any records of ST. GEORGES PROPERTIES (AXMINSTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. GEORGES PROPERTIES (AXMINSTER) 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 (41100 - Development of building projects) as ST. GEORGES PROPERTIES (AXMINSTER) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ST. GEORGES PROPERTIES (AXMINSTER) 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 PROPERTIES (AXMINSTER) 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 PROPERTIES (AXMINSTER) 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.
    Other companies at postcode EX13 5DL