ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St George Homes & Resorts Ltd

St George Homes & Resorts Ltd is an active company incorporated on 6 September 2007 with the registered office located in Oldham, Greater Manchester. St George Homes & Resorts Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06363494
Private limited company
Age
18 years
Incorporated 6 September 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 October 2024 (10 months ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (2 months remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Werneth Grange
Grange Avenue
Oldham
OL8 4EL
United Kingdom
Address changed on 30 Nov 2023 (1 year 9 months ago)
Previous address was 12 Stanhope Road Bowdon Altrincham WA14 3JY England
Telephone
01925423300
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Finance And HR
Director • British • Lives in England • Born in May 1964
NHMC Investments & Credit Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St George Care UK Limited
Hala Elnarshy-Fouad and are mutual people.
Active
NHMC Investments Limited
Hala Elnarshy-Fouad and Dr Naser Michel Fouad are mutual people.
Active
St George Group Limited
Dr Naser Michel Fouad is a mutual person.
Active
St. Mark Universal Care
Dr Naser Michel Fouad is a mutual person.
Active
NHMC Investments & Credit Group Limited
Dr Naser Michel Fouad is a mutual person.
Active
NHMC Capital & Savings Ltd
Dr Naser Michel Fouad is a mutual person.
Active
Medical British Academy Ltd
Dr Naser Michel Fouad is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£66.79K
Increased by £59.48K (+814%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.76M
Increased by £182.35K (+4%)
Total Liabilities
-£3.88M
Increased by £208.21K (+6%)
Net Assets
£877.32K
Decreased by £25.87K (-3%)
Debt Ratio (%)
82%
Increased by 1.3% (+2%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Full Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 30 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 30 Oct 2023
Full Accounts Submitted
2 Years 8 Months Ago on 22 Dec 2022
Confirmation Submitted
2 Years 10 Months Ago on 28 Oct 2022
Registered Address Changed
3 Years Ago on 24 Mar 2022
Naser Michel Fouad (PSC) Resigned
3 Years Ago on 31 Dec 2021
Hala Elnarshy-Fouad (PSC) Resigned
3 Years Ago on 31 Dec 2021
Get Credit Report
Discover St George Homes & Resorts Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 28 October 2024 with no updates
Submitted on 4 Nov 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Registered office address changed from 12 Stanhope Road Bowdon Altrincham WA14 3JY England to Werneth Grange Grange Avenue Oldham OL8 4EL on 30 November 2023
Submitted on 30 Nov 2023
Confirmation statement made on 28 October 2023 with no updates
Submitted on 30 Oct 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Confirmation statement made on 28 October 2022 with updates
Submitted on 28 Oct 2022
Certificate of change of name
Submitted on 29 Apr 2022
Registered office address changed from The Old Rectory Rectory Lane Winwick Warrington WA2 8LE England to 12 Stanhope Road Bowdon Altrincham WA14 3JY on 24 March 2022
Submitted on 24 Mar 2022
Notification of Nhmc Investments & Credit Group Limited as a person with significant control on 31 December 2021
Submitted on 18 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year