UKBizDB.co.uk

42-44 ST. JAMES ROAD LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:44c St. James Road, Sutton, Surrey, SM1 2TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42a, St. James Road, Sutton, England, SM1 2TN

Secretary16 November 2022Active
42, Leyfield, Worcester Park, Uk, KT4 7LR

Director25 January 2012Active
42, Leyfield, Worcester Park, KT4 7LR

Director01 August 2009Active
42c, St. James Road, Sutton, England, SM1 2TN

Director01 July 2020Active
42a, St. James Road, Sutton, England, SM1 2TN

Director03 March 2015Active
44c, St. James Road, Sutton, England, SM1 2TN

Director15 July 2019Active
44a, St. James Road, Sutton, England, SM1 2TN

Director16 November 2022Active
18a, Coombe Road, Kingston Upon Thames, England, KT2 7AG

Director01 May 2014Active
42c, St. James Road, Sutton, England, SM1 2TN

Director01 July 2020Active
18a, Coombe Road, Kingston Upon Thames, England, KT2 7AG

Director01 May 2014Active
44c, St. James Road, Sutton, England, SM1 2TN

Director15 July 2019Active
42a, St. James Road, Sutton, England, SM1 2TN

Director02 March 2015Active
36, Cheam Common Road, Worcester Park, England, KT4 8RW

Secretary03 July 2019Active
44c, St. James Road, Sutton, England, SM1 2TN

Secretary04 January 2014Active
44b, St. James Road, Sutton, SM1 2TN

Secretary01 August 2009Active
Flat 1, 42 St. James Road, Sutton, SM1 2TN

Secretary21 July 2010Active
44b, St. James Road, Sutton, United Kingdom, SM1 2TN

Secretary21 July 2010Active
36, Cheam Common Road, Worcester Park, England, KT4 8RW

Director26 January 2014Active
36, Cheam Common Road, Worcester Park, England, KT4 8RW

Director26 January 2014Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Director01 August 2009Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director01 August 2009Active
21, Morland Road, Sutton, SM1 4RP

Director01 August 2009Active
44c, St. James Road, Sutton, England, SM1 2TN

Director07 February 2013Active
44c, St. James Road, Sutton, England, SM1 2TN

Director07 February 2013Active
44b, St. James Road, Sutton, SM1 2TN

Director01 August 2009Active
Flat 1, 42, St. James Road, Sutton, SM1 2TN

Director01 August 2009Active
21a, Cibber Road, Foresthill, London, SE23 2EF

Director01 August 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination secretary company with name termination date.

Download
2022-11-16Officers

Appoint person secretary company with name date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.