UKBizDB.co.uk

ST JAMES PROPERTY DEVELOPMENTS (UK) LTD

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

This company is commonly known as St James Property Developments (uk) Ltd. The company was founded 20 years ago and was given the registration number 05076908. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 1c Amberside, Wood Lane, Hemel Hempstead, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ST JAMES PROPERTY DEVELOPMENTS (UK) LTD
Company Number:05076908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:1c Amberside, Wood Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4TP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillside, 26 Woodhill Avenue, Gerrards Cross, SL9 8DS

Secretary18 March 2004Active
Hillside, 26 Woodhill Avenue, Gerrards Cross, SL9 8DS

Director18 March 2004Active
1c Amberside, Wood Lane, Hemel Hempstead, United Kingdom, HP2 4TP

Director01 April 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 March 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 March 2004Active

People with Significant Control

Mr Kevin Thomas Sexton
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Hillside, 26 Woodhill Avenue, Gerrards Cross, United Kingdom, SL9 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger Anthony Sleight
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:1c Amberside, Wood Lane, Hemel Hempstead, United Kingdom, HP2 4TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Officers

Change person secretary company with change date.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.