UKBizDB.co.uk

ST JAMES BOULEVARD DEVELOPMENTS LTD

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA

Director18 January 2017Active
1, Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA

Director24 January 2017Active
1, Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA

Director24 January 2017Active
1, Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA

Director18 January 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-04Officers

Termination director company with name termination date.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-24Capital

Capital allotment shares.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Address

Change registered office address company with date old address new address.

Download
2017-01-24Officers

Appoint person director company with name date.

Download
2017-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.