UKBizDB.co.uk

ST. JAMES'S CLOSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St. James's Close Management Company Limited. The company was founded 23 years ago and was given the registration number 04110537. The firm's registered office is in LONDON. You can find them at First Floor Thavies Inn House, 3-4 Holborn Circus, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. JAMES'S CLOSE MANAGEMENT COMPANY LIMITED
Company Number:04110537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director23 April 2020Active
PO BOX 156 Ground Floor Dorey Court, Admiral Park, St Peter Port, Guernsey, GY1 4EU

Corporate Director16 March 2001Active
Arango Orilac Building, 54th Street, PO BOX 0832 08886 Wtc, Panama,

Corporate Director16 March 2001Active
32 St James Close, Prince Albert Road, London, NW8 7LQ

Secretary08 March 2002Active
6 Dudley House, Westmoreland Street, London, W1G 8PW

Secretary15 November 2000Active
4th Floor Lawford House, Albert Place, London, N3 1RL

Corporate Secretary18 March 2005Active
11 Catherine Place, Westminster, London, SW1E 6DX

Corporate Secretary16 March 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary15 November 2000Active
21 St James Close, Prince Albert Road St Johns Wood, London, NW8 7LG

Director15 November 2000Active
2804 Al Mureikhi Tower, Sheik Zayed Road, Dubai, Uae,

Director17 September 2008Active
120 East Road, London, N1 6AA

Nominee Director15 November 2000Active
Suite No 2 First Floor Kenwood House / 77a, Shenley Road, Borehamwood, United Kingdom, WD6 1AG

Director17 September 2016Active
Plot 38, Melodie Ah, Hartbeespoort, South Africa, 0216

Director01 October 2013Active
93, Van Velden Street, Schoemasville, Hartsbeespoort, South Africa,

Director15 February 2013Active
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

Director24 March 2020Active

People with Significant Control

Emad Abdulla Ammar Al Saudi
Notified on:04 April 2017
Status:Active
Date of birth:August 1968
Nationality:Bahraini
Country of residence:Bahrain
Address:P.O Box 11544, Manama, Bahrain,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Cbpe Capital Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, George Yard, London, United Kingdom, EC3V 9DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Terezia Finlay
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British,
Country of residence:United Kingdom
Address:First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-03-12Persons with significant control

Change to a person with significant control.

Download
2022-03-10Address

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

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Officers

Change corporate director company with change date.

Download
2021-04-07Officers

Change corporate director company with change date.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Officers

Change corporate director company with change date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.