UKBizDB.co.uk

ST JAMES SECURITIES GROUP LIMITED

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

This company is commonly known as St James Securities Group Limited. The company was founded 9 years ago and was given the registration number 09498333. The firm's registered office is in LEEDS. You can find them at 3rd Floor, Airedale House, Albion Street, Leeds, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ST JAMES SECURITIES GROUP LIMITED
Company Number:09498333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3rd Floor, Airedale House, Albion Street, Leeds, England, LS1 5AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, George Street, Wakefield, England, WF1 1LX

Director07 November 2016Active
33, George Street, Wakefield, England, WF1 1LX

Director19 March 2015Active
33, George Street, Wakefield, England, WF1 1LX

Director19 March 2015Active
12th Floor, The Basilica, 2 King Charles Street, Leeds, England, LS1 6LS

Director19 March 2015Active

People with Significant Control

Mr John Antony Batty
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:3rd Floor, Airedale House, Albion Street, Leeds, England, LS1 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver Alexander Quarmby
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:33, George Street, Wakefield, England, WF1 1LX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Daniel Nicholas Murray
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:33, George Street, Wakefield, England, WF1 1LX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type small.

Download
2022-03-10Address

Move registers to sail company with new address.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-03-09Address

Change sail address company with new address.

Download
2022-03-09Address

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

Download
2021-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2019-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type group.

Download
2019-01-04Officers

Change person director company with change date.

Download
2019-01-04Persons with significant control

Change to a person with significant control.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-08-22Capital

Capital cancellation shares.

Download
2018-08-22Resolution

Resolution.

Download
2018-08-22Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.