UKBizDB.co.uk

ST. JAMES'S PLACE (DORCHESTER) MANAGEMENT CO. LTD

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

This company is commonly known as St. James's Place (dorchester) Management Co. Ltd. The company was founded 20 years ago and was given the registration number 04959228. The firm's registered office is in BLANDFORD FORUM. You can find them at C/o Stephen Quay Accountancy, Hinton Business Park, Blandford Forum, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ST. JAMES'S PLACE (DORCHESTER) MANAGEMENT CO. LTD
Company Number:04959228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2003
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Stephen Quay Accountancy, Hinton Business Park, Blandford Forum, Dorset, England, DT11 8JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dha, Unit 16, The Wincombe Centre, Wincombe Business Park, Shaftesbury, England, SP7 9QJ

Director01 May 2021Active
3 Henley Cottages, Henley, Dorchester, DT2 7BN

Secretary12 July 2006Active
Little Court, Charminster, Dorchester, DT2 9PZ

Secretary11 November 2003Active
21 Larkhill Road, Yeovil, BA21 3HE

Secretary03 June 2005Active
12 Mcneill Road, Larkhill, Salisbury, SP4 8QF

Secretary25 August 2004Active
C/O, Stephen Quay Accountancy, Hinton Business Park, Blandford Forum, England, DT11 8JF

Secretary11 July 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary11 November 2003Active
Little Court, Charminster, Dorchester, DT2 9PZ

Director11 November 2003Active
Little Court, Charminster, Dorchester, DT2 9PZ

Director11 November 2003Active
2, Lewesdon Drive, Broadstone, England, BH18 9HF

Director30 January 2015Active
Peacock Lodge, Dorchester Road, Frampton, Dorchester, England, DT2 9NB

Director03 August 2014Active
12 Mcneill Road, Larkhill, SP4 8QF

Director25 August 2004Active
The Granary, Hinton Business Park, Tarrant Hinton, Blandford Forum, DT11 8JF

Director03 June 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director11 November 2003Active

People with Significant Control

Miss Lisa Kathryn Jelly
Notified on:01 May 2021
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Dha, Unit 16, The Wincombe Centre, Shaftesbury, England, SP7 9QJ
Nature of control:
  • Significant influence or control
Mrs Pamela Grant
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:2, Lewesdon Drive, Broadstone, England, BH18 9HF
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-14Address

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

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-13Address

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

Download
2017-05-13Officers

Change person secretary company with change date.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.