This company is commonly known as St James's Place Management Company Limited. The company was founded 29 years ago and was given the registration number 02982953. The firm's registered office is in RICHMOND. You can find them at 132 Sheen Road, , Richmond, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ST JAMES'S PLACE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02982953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1994 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 132 Sheen Road, Richmond, Surrey, United Kingdom, TW9 1UR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit Ah36, Argent House, Hook Rise South, Surbiton, England, KT6 7LD | Corporate Secretary | 15 August 2023 | Active |
Unit Ah36, Argent House, Hook Rise South, Surbiton, England, KT6 7LD | Director | 09 January 2019 | Active |
6 Hedingham House, Seven Kings Way, Kingston Upon Thames, England, KT2 5AE | Director | 04 March 1997 | Active |
27 Queens Acre, Kings Road, Windsor, SL4 2BE | Secretary | 25 October 1994 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 25 October 1994 | Active |
5 Weiss Road, Putney, SW15 1DH | Secretary | 04 March 1997 | Active |
Flat 2 St James's Place, Kingston Upon Thames, KT2 6ST | Secretary | 11 December 1995 | Active |
3 Nigel Fisher Way, Chessington, KT9 2SN | Secretary | 17 February 2000 | Active |
15, Penrhyn Road, Kingston Upon Thames, United Kingdom, KT1 2BZ | Corporate Secretary | 27 June 2011 | Active |
5 St James Place 5 Hardman Road, Kingston Upon Thames, KT2 6ST | Director | 05 May 1998 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 25 October 1994 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 25 October 1994 | Active |
15, Penrhyn Road, Kingston Upon Thames, KT1 2BZ | Director | 23 January 2011 | Active |
Flat 2 St James's Place, Kingston Upon Thames, KT2 6ST | Director | 11 December 1995 | Active |
15, Penrhyn Road, Kingston Upon Thames, KT1 2BZ | Director | 16 October 2011 | Active |
Flat 17, 5 Hardman Road, Kingston Upon Thames, KT2 6ST | Director | 04 March 1997 | Active |
6 Hedingham House, Seven Kings Way, Kingston Upon Thames, England, KT2 5AE | Director | 17 May 2013 | Active |
3 Nigel Fisher Way, Chessington, KT9 2SN | Director | 23 June 1999 | Active |
Flat 18 St James's Place, Cromwell Road, Kingston Upon Thames, | Director | 26 March 1996 | Active |
Chestnut Acres Common Road, Dorney, Windsor, SL4 6PX | Director | 25 October 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Officers | Appoint corporate secretary company with name date. | Download |
2023-08-24 | Address | Change registered office address company with date old address new address. | Download |
2023-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Address | Change registered office address company with date old address new address. | Download |
2019-04-15 | Officers | Termination secretary company with name termination date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.