This company is commonly known as St. James's Street Properties Limited. The company was founded 26 years ago and was given the registration number 03487648. The firm's registered office is in SPEKE. You can find them at First Floor, Skyways House, Speke Road, Speke, Liverpool. This company's SIC code is 74990 - Non-trading company.
Name | : | ST. JAMES'S STREET PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03487648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1997 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Skyways House, Speke Road, Speke, Liverpool, L70 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor St Albans House, 57- 59 Haymarket, London, England, SW1Y 4QX | Director | 10 March 2021 | Active |
4th Floor St Albans House, 57- 59 Haymarket, London, England, SW1Y 4QX | Director | 01 July 2021 | Active |
First Floor,, Skyways House,, Speke Road, Speke, Liverpool, England, L70 1AB | Corporate Secretary | 24 December 1997 | Active |
Trevega Cedar Way, Gayton, Wirral, L60 3RH | Director | 24 December 1997 | Active |
2nd Floor, 14 St George Street, London, United Kingdom, W1S 1FE | Director | 01 December 2016 | Active |
Crooke House, Aldersey, Chester, CH3 9EH | Director | 19 March 1998 | Active |
Silverdale, Rowton Lane, Rowton, Chester, CH3 6AT | Director | 22 October 2002 | Active |
23b Torkington Road, Wilmslow, Macclesfield, SK9 2AE | Director | 01 May 2002 | Active |
Meadowcroft Rowton Lane, Rowton, Chester, CH3 6AT | Director | 24 December 1997 | Active |
2 Old Oak Barn, Kinnerton Road, Lower Kinnerton, Chester, CH4 9AE | Director | 24 November 2000 | Active |
First Floor, Skyways House, Speke Road, Speke, L70 1AB | Director | 26 September 2008 | Active |
Skyways House Speke Road, Speke, Liverpool, United Kingdom, L70 1AB | Director | 29 February 2016 | Active |
First Floor,, Skyways House,, Speke Road, Speke, Liverpool, England, L70 1AB | Corporate Director | 25 November 2002 | Active |
Trenport Property Holdings Limited | ||
Notified on | : | 13 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 14, St. George Street, London, England, W1S 1FE |
Nature of control | : |
|
Littlewoods Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, Skyways House, Speke Road, Liverpool, United Kingdom, L70 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Address | Change registered office address company with date old address new address. | Download |
2023-04-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-20 | Resolution | Resolution. | Download |
2023-04-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-07-11 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2021-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
2017-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.