This company is commonly known as St James Street Management Company Limited. The company was founded 23 years ago and was given the registration number 04218314. The firm's registered office is in MANCHESTER. You can find them at Boulton House, 3rd Floor, Rear Suite, Chorlton Street, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | ST JAMES STREET MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04218314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boulton House, 3rd Floor, Rear Suite, Chorlton Street, Manchester, England, M1 3HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Corporate Secretary | 01 January 2008 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 05 April 2023 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 20 June 2003 | Active |
Boulton House, 3rd Floor, Rear Suite, Chorlton Street, Manchester, England, M1 3HY | Director | 10 July 2020 | Active |
14 Crofton Avenue, Timperley, Altrincham, WA15 6DA | Secretary | 20 June 2003 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 16 May 2001 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Secretary | 15 October 2007 | Active |
75, Mosley Street, Manchester, United Kingdom, M2 3HR | Director | 20 June 2003 | Active |
75, Mosley Street, Manchester, United Kingdom, M2 3HR | Director | 01 October 2009 | Active |
Apartment 23, 26-32 Princess Street, Manchester, M1 4LB | Director | 20 June 2003 | Active |
Apartment 23, 26-32 Princess Street, Manchester, M1 4LB | Director | 20 June 2003 | Active |
8 Oldbury Place, London, W1U 5PG | Director | 16 May 2001 | Active |
Boulton House, 3rd Floor, Rear Suite, Chorlton Street, Manchester, England, M1 3HY | Director | 18 February 2016 | Active |
Apartment 31, 26 Princess Street, Manchester, M2 4BF | Director | 20 June 2003 | Active |
Boulton House, 3rd Floor, Rear Suite, Chorlton Street, Manchester, England, M1 3HY | Director | 01 October 2009 | Active |
Apt 30 30 Princess Street, Manchester, M1 4DA | Director | 20 June 2003 | Active |
St James Street, Apt 30, 30 Princess Street, Manchester, England, M1 4DA | Director | 17 May 2018 | Active |
75, Mosley Street, Manchester, United Kingdom, M2 3HR | Director | 20 June 2003 | Active |
9 Park Way, London, NW11 0EX | Director | 20 June 2003 | Active |
Apartment 32, 26-32 Princess Street, Manchester, M1 4LB | Director | 20 June 2003 | Active |
Apartment 24, 26 Princess Street, Manchester, M1 4LB | Director | 20 June 2003 | Active |
Apartment 28, 30 Princess Street, Manchester, M1 4DA | Director | 21 April 2005 | Active |
Apartment 25, 26 Princess Street, Manchester, M1 4LB | Director | 20 June 2003 | Active |
Apartment 19, 30 Princess Street, Manchester, M60 8AS | Director | 20 June 2003 | Active |
Apartment 21, 30 Princess Street, Manchester, England, M1 4DA | Director | 09 December 2015 | Active |
Apartment 32, 26-32 Princess Street, Manchester, M1 4LB | Director | 20 June 2003 | Active |
Apartment 19, 30 Princess Street, Manchester, M60 8AS | Director | 20 June 2003 | Active |
Flat 9, 30 Princess Street, Manchester, M1 4DA | Director | 02 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Officers | Change corporate secretary company with change date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.