UKBizDB.co.uk

ST JAMES PLACE PROPERTY LTD

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

This company is commonly known as St James Place Property Ltd. The company was founded 8 years ago and was given the registration number 10121219. The firm's registered office is in SCARBOROUGH. You can find them at 7 Belvoir Terrace, , Scarborough, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ST JAMES PLACE PROPERTY LTD
Company Number:10121219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2016
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Belvoir Terrace, Scarborough, England, YO11 2PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Belvoir Terrace, Scarborough, England, YO11 2PP

Director13 April 2016Active
7 Belvoir Terrace, Scarborough, England, YO11 2PP

Director06 February 2018Active

People with Significant Control

Mr Terence Corcoran
Notified on:05 March 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:13 Yorkersgate, Malton, England, YO17 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Corcoran
Notified on:18 May 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:42, Heron Lane, Scarborough, England, YO12 4TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jaime Dale Millard
Notified on:13 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:7, Belvoir Terrace, Scarborough, England, YO11 2PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-28Dissolution

Dissolution application strike off company.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-11-11Persons with significant control

Change to a person with significant control.

Download
2019-11-11Address

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

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Mortgage

Mortgage satisfy charge full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Persons with significant control

Change to a person with significant control.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-12-03Address

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

Download
2018-12-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.