UKBizDB.co.uk

ST JAMES PROPERTY MANAGEMENT LTD

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Milton Croft, 107a Front Street, Thirsk, North Yorkshire, YO7 1JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, The Asprey, Olney, England, MK46 5LN

Director01 April 2001Active
Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB

Director01 April 2001Active
Milton Croft, 107a Front Street, Thirsk, YO7 1JP

Secretary23 January 1996Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary23 January 1996Active
Milton Croft, 107a Front Street, Thirsk, YO7 1JP

Director23 January 1996Active
Milton Croft, 107a Front Street, Thirsk, YO7 1JP

Director23 January 1996Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director23 January 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-29Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-02-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-13Address

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

Download
2023-01-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-13Resolution

Resolution.

Download
2023-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Accounts

Change account reference date company previous shortened.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Address

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

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.