UKBizDB.co.uk

ST JAMES COURT (BIDDULPH) LIMITED

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

This company is commonly known as St James Court (biddulph) Limited. The company was founded 23 years ago and was given the registration number 04057305. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST JAMES COURT (BIDDULPH) LIMITED
Company Number:04057305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House 72-74, King Edward Street, Macclesfield, United Kingdom, SK10 1AT

Corporate Secretary01 May 2002Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director02 February 2023Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director10 February 2023Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director27 September 2018Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director02 February 2023Active
1b Grange Cliffe Close, Ecclesall, Sheffield, S11 9JE

Secretary09 November 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary22 August 2000Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director10 January 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director22 August 2000Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director22 October 2019Active
11 Maple Close, Holmes Chapel, CW4 7QH

Director09 November 2000Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director24 October 2019Active
38 Highfield Lane, Chesterfield, S41 8AU

Director21 May 2001Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director02 February 2023Active
The Crannoch, Mickley Lane Totley, Sheffield, S17 4HE

Director09 November 2000Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director09 September 2016Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director02 February 2023Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director16 March 2006Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director16 March 2006Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director20 March 2006Active
15 Saint James Court, Grange Park Drive,, Biddulph, ST8 7XX

Director10 January 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director22 August 2000Active

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
2024-01-16Accounts

Accounts with accounts type dormant.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type dormant.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.