UKBizDB.co.uk

17 ST. JAMES'S SQUARE (MANAGEMENT COMPANY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 17 St. James's Square (management Company) Limited. The company was founded 36 years ago and was given the registration number 02211048. The firm's registered office is in AVON. You can find them at 17 St James's Square, Bath, Avon, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:17 ST. JAMES'S SQUARE (MANAGEMENT COMPANY) LIMITED
Company Number:02211048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17 St James's Square, Bath, Avon, BA1 2TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 St James's Square Bath, 17 St James's Square, Lansdown, Bath, United Kingdom, BA1 2TS

Director18 April 2023Active
17 St Jamess Square, Bath, BA1 2TS

Director21 October 1998Active
17 St James's Square, Bath, Avon, BA1 2TS

Secretary01 December 1999Active
17 St James Square, Bath, BS101135

Secretary18 January 1993Active
17 St Jamess Square, Bath, BA1 2TS

Secretary-Active
17 St James's Square, Bath, Avon, BA1 2TS

Director01 December 1999Active
17 St James's Square, Bath, Avon, BA1 2TS

Director01 December 1999Active
Flat 7 45 Broadwick Street, London, W1V 1FS

Director25 June 1994Active
17 St James Square, Bath, BS101135

Director18 January 1993Active
17 St Jamess Square, Bath, BA1 2TS

Director-Active
17 St James Square, Bath, BA1 2TS

Director18 January 1993Active

People with Significant Control

Sir Charles Lawrence Somerset Clarke
Notified on:18 April 2023
Status:Active
Date of birth:March 1990
Nationality:British
Address:17 St James's Square, Avon, BA1 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Margaret Berg
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:17 St James's Square, Avon, BA1 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Vivian Berg
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:17 St James's Square, Avon, BA1 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Robert Richard Cohen
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:17 St James's Square, Avon, BA1 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-18Officers

Termination director company with name termination date.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2016-07-28Accounts

Accounts with accounts type micro entity.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2015-07-28Accounts

Accounts with accounts type micro entity.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.