This company is commonly known as St James Property Management Ltd. The company was founded 28 years ago and was given the registration number 03149874. The firm's registered office is in THIRSK. You can find them at Milton Croft, 107a Front Street, Thirsk, North Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ST JAMES PROPERTY MANAGEMENT LTD |
---|---|---|
Company Number | : | 03149874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1996 |
End of financial year | : | 05 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milton Croft, 107a Front Street, Thirsk, North Yorkshire, YO7 1JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, The Asprey, Olney, England, MK46 5LN | Director | 01 April 2001 | Active |
Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB | Director | 01 April 2001 | Active |
Milton Croft, 107a Front Street, Thirsk, YO7 1JP | Secretary | 23 January 1996 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 23 January 1996 | Active |
Milton Croft, 107a Front Street, Thirsk, YO7 1JP | Director | 23 January 1996 | Active |
Milton Croft, 107a Front Street, Thirsk, YO7 1JP | Director | 23 January 1996 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 23 January 1996 | Active |
Mr Robert Howard Bourner | ||
Notified on | : | 11 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB |
Nature of control | : |
|
Mr Andrew Michael Bourner | ||
Notified on | : | 11 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Address | : | Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB |
Nature of control | : |
|
Mr Michael Robert Bourner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Address | : | Milton Croft, Thirsk, YO7 1JP |
Nature of control | : |
|
Mrs Christine Joyce Bourner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Milton Croft, 107a Front Street, Thirsk, England, YO7 1JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-29 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2024-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-13 | Address | Change registered office address company with date old address new address. | Download |
2023-01-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-13 | Resolution | Resolution. | Download |
2023-01-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.