This company is commonly known as St James Boulevard Developments Ltd. The company was founded 7 years ago and was given the registration number 10569548. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, . This company's SIC code is 41100 - Development of building projects.
Name | : | ST JAMES BOULEVARD DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 10569548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2017 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA | Director | 18 January 2017 | Active |
1, Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA | Director | 24 January 2017 | Active |
1, Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA | Director | 24 January 2017 | Active |
1, Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA | Director | 18 January 2017 | Active |
Mr Kevin Graham Northey | ||
Notified on | : | 01 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Jesmond Business Court, Newcastle Upon Tyne, England, NE2 1LA |
Nature of control | : |
|
Mrs Jean Northey | ||
Notified on | : | 01 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Jesmond Business Court, Newcastle Upon Tyne, England, NE2 1LA |
Nature of control | : |
|
Elizabeth Leng | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Jesmond Business Court, Newcastle Upon Tyne, England, NE2 1LA |
Nature of control | : |
|
Mr Adrian Mark Williamson | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Jesmond Business Court, Newcastle Upon Tyne, England, NE2 1LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-04 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-24 | Capital | Capital allotment shares. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Address | Change registered office address company with date old address new address. | Download |
2017-01-24 | Officers | Appoint person director company with name date. | Download |
2017-01-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.