UKBizDB.co.uk

ST JAMES HOUSE PLC

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

This company is commonly known as St James House Plc. The company was founded 22 years ago and was given the registration number 04458947. The firm's registered office is in WINDSOR. You can find them at Gainsborough House, 59-60 Thames Street, Windsor, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ST JAMES HOUSE PLC
Company Number:04458947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Gainsborough House, 59-60 Thames Street, Windsor, Berkshire, England, SL4 1TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Secretary14 July 2014Active
2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director31 July 2019Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director20 April 2021Active
2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director13 December 2021Active
2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director02 July 2021Active
39, St James's Street, London, England, SW1A 1JD

Secretary01 January 2011Active
113 Leopold Avenue, Handsworth Wood, Birmingham, B20 1EX

Secretary04 July 2002Active
16, Coverack Way, Port Solent, Portsmouth, PO6 4SX

Secretary25 April 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 2002Active
2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director07 March 2022Active
39, St James's Street, London, England, SW1A 1JD

Director13 September 2013Active
39, St James's Street, London, England, SW1A 1JD

Director07 November 2011Active
30 Deanbrook Close, Monkspath, Solihull, B90 4XS

Director13 October 2003Active
52 Nansen Road, London, SW11 5LW

Director20 October 2004Active
32, Chester Close South, London, England, NW1 4JG

Director20 May 2016Active
39, St James's Street, London, England, SW1A 1JD

Director23 May 2013Active
Gainsborough House, 59-60 Thames Street, Windsor, England, SL4 1TX

Director03 September 2019Active
2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director26 June 2022Active
2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director31 July 2019Active
1st Floor, 30-35 Pall Mall, London, SW1Y 5LP

Director30 January 2019Active
16, Coverack Way, Port Solent, Portsmouth, PO6 4SX

Director09 January 2006Active
Derby House Stud Farm, Mattersey, Doncaster, DN10 5HJ

Director09 January 2006Active
8 Broadoaks, Warmley, Sutton Coldfield, B76 1BS

Director07 September 2006Active
3, Caroline Court,13, Caroline Street, Birmingham, United Kingdom, B3 1TR

Director20 September 2004Active
66 Glendon Way, Dorridge, Solihull, B93 8SY

Director14 November 2002Active
2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director02 February 2022Active
61 Holland Rise, Collece Bank, Rochdale, OL12 6TZ

Director26 May 2003Active
Rafters, Skipton Road, Farnhill, Keighles, BD20 9BT

Director04 July 2002Active
1st Floor, 30-35 Pall Mall, London, SW1Y 5LP

Director30 January 2019Active
2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director30 September 2020Active
Swallowcliffe, Swallowcliffe, Salisbury, England, SP3 5PA

Director07 January 2010Active
Churchill House 137-139, Brent Street, London, England, NW4 4DJ

Director20 May 2016Active
6 Wellington Avenue, Bradmore, Wolverhampton, WV3 7EP

Director30 August 2002Active
Spring Cottage, Kerswell Green, Worcester, WR5 3PF

Director07 January 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 June 2002Active

People with Significant Control

The Tintra Trust
Notified on:04 August 2023
Status:Active
Country of residence:Switzerland
Address:3rd Floor, Rue Ferdinand-Hodler 17, Ch-1207, Geneva, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Tintra Trust
Notified on:10 November 2022
Status:Active
Country of residence:Switzerland
Address:3rd Floor, Rue Ferdinand-Hodler 17, Ch-1207, Geneva, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tintra Acquisitions Limited
Notified on:25 January 2022
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tintra Acquisitions Limited
Notified on:13 August 2021
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Termination director company with name termination date.

Download
2024-01-30Capital

Capital allotment shares.

Download
2024-01-18Resolution

Resolution.

Download
2024-01-18Incorporation

Re registration memorandum articles.

Download
2024-01-18Change of name

Certificate re registration public limited company to private.

Download
2024-01-18Change of name

Reregistration public to private company.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-15Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Accounts

Accounts with accounts type group.

Download
2023-10-03Resolution

Resolution.

Download
2023-09-27Gazette

Gazette filings brought up to date.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-09-08Auditors

Auditors resignation company.

Download
2023-08-14Persons with significant control

Notification of a person with significant control.

Download
2023-08-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-07Capital

Capital allotment shares.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-24Capital

Capital allotment shares.

Download
2023-03-29Capital

Capital allotment shares.

Download
2023-01-19Capital

Capital allotment shares.

Download
2023-01-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.