This company is commonly known as 42-44 St. James Road Limited. The company was founded 14 years ago and was given the registration number 06978250. The firm's registered office is in SUTTON. You can find them at 44c St. James Road, , Sutton, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | 42-44 ST. JAMES ROAD LIMITED |
---|---|---|
Company Number | : | 06978250 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2009 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44c St. James Road, Sutton, Surrey, SM1 2TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42a, St. James Road, Sutton, England, SM1 2TN | Secretary | 16 November 2022 | Active |
42, Leyfield, Worcester Park, Uk, KT4 7LR | Director | 25 January 2012 | Active |
42, Leyfield, Worcester Park, KT4 7LR | Director | 01 August 2009 | Active |
42c, St. James Road, Sutton, England, SM1 2TN | Director | 01 July 2020 | Active |
42a, St. James Road, Sutton, England, SM1 2TN | Director | 03 March 2015 | Active |
44c, St. James Road, Sutton, England, SM1 2TN | Director | 15 July 2019 | Active |
44a, St. James Road, Sutton, England, SM1 2TN | Director | 16 November 2022 | Active |
18a, Coombe Road, Kingston Upon Thames, England, KT2 7AG | Director | 01 May 2014 | Active |
42c, St. James Road, Sutton, England, SM1 2TN | Director | 01 July 2020 | Active |
18a, Coombe Road, Kingston Upon Thames, England, KT2 7AG | Director | 01 May 2014 | Active |
44c, St. James Road, Sutton, England, SM1 2TN | Director | 15 July 2019 | Active |
42a, St. James Road, Sutton, England, SM1 2TN | Director | 02 March 2015 | Active |
36, Cheam Common Road, Worcester Park, England, KT4 8RW | Secretary | 03 July 2019 | Active |
44c, St. James Road, Sutton, England, SM1 2TN | Secretary | 04 January 2014 | Active |
44b, St. James Road, Sutton, SM1 2TN | Secretary | 01 August 2009 | Active |
Flat 1, 42 St. James Road, Sutton, SM1 2TN | Secretary | 21 July 2010 | Active |
44b, St. James Road, Sutton, United Kingdom, SM1 2TN | Secretary | 21 July 2010 | Active |
36, Cheam Common Road, Worcester Park, England, KT4 8RW | Director | 26 January 2014 | Active |
36, Cheam Common Road, Worcester Park, England, KT4 8RW | Director | 26 January 2014 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Director | 01 August 2009 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 01 August 2009 | Active |
21, Morland Road, Sutton, SM1 4RP | Director | 01 August 2009 | Active |
44c, St. James Road, Sutton, England, SM1 2TN | Director | 07 February 2013 | Active |
44c, St. James Road, Sutton, England, SM1 2TN | Director | 07 February 2013 | Active |
44b, St. James Road, Sutton, SM1 2TN | Director | 01 August 2009 | Active |
Flat 1, 42, St. James Road, Sutton, SM1 2TN | Director | 01 August 2009 | Active |
21a, Cibber Road, Foresthill, London, SE23 2EF | Director | 01 August 2009 | Active |
Mr Simon Rodney Wilson | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | 44c, St. James Road, Sutton, SM1 2TN |
Nature of control | : |
|
Mr Julian Fagan-King | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Address | : | 44c, St. James Road, Sutton, SM1 2TN |
Nature of control | : |
|
Mrs Katey Fagan-King | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Address | : | 44c, St. James Road, Sutton, SM1 2TN |
Nature of control | : |
|
Mrs Sirima Amarakone | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Address | : | 44c, St. James Road, Sutton, SM1 2TN |
Nature of control | : |
|
Mr Sam Amarakone | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Address | : | 44c, St. James Road, Sutton, SM1 2TN |
Nature of control | : |
|
Mr Andrew Belli | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | 44c, St. James Road, Sutton, SM1 2TN |
Nature of control | : |
|
Mrs Wendy Belli | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | 44c, St. James Road, Sutton, SM1 2TN |
Nature of control | : |
|
Miss Gail Ann Bumbury | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Address | : | 44c, St. James Road, Sutton, SM1 2TN |
Nature of control | : |
|
Mrs Linna Huang | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | Chinese |
Address | : | 44c, St. James Road, Sutton, SM1 2TN |
Nature of control | : |
|
Mr Weifeng Liu | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | Chinese |
Address | : | 44c, St. James Road, Sutton, SM1 2TN |
Nature of control | : |
|
Mr Douglas Wylie | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Address | : | 44c, St. James Road, Sutton, SM1 2TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Termination secretary company with name termination date. | Download |
2022-11-16 | Officers | Appoint person secretary company with name date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-04 | Officers | Change person director company with change date. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.