UKBizDB.co.uk

THE ST JAMES'S CONSERVATION TRUST LTD

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

This company is commonly known as The St James's Conservation Trust Ltd. The company was founded 24 years ago and was given the registration number 03886503. The firm's registered office is in LONDON. You can find them at 23 Shackleton Court, 2 Maritime Quay, London, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE ST JAMES'S CONSERVATION TRUST LTD
Company Number:03886503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:23 Shackleton Court, 2 Maritime Quay, London, E14 3QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Shackleton Court, 2 Maritime Quay, London, England, E14 3QF

Corporate Secretary26 February 2015Active
18, Regents Park Terrace, London, England, NW1 7ED

Director27 September 2018Active
9, St. James's Place, London, United Kingdom, SW1A 1PE

Director12 September 2012Active
2, Croft Drive, Pangbourne, United Kingdom, RG8 8AN

Director28 September 2017Active
The Old Rectory, Church Lane, Sarratt, Rickmansworth, England, WD3 6HJ

Director28 January 2014Active
23 Shackleton Court, 2 Maritime Quay, London, E14 3QF

Director07 June 2023Active
23 Shackleton Court, 2 Maritime Quay, London, E14 3QF

Director20 July 2006Active
26, Crescent Road, Sidcup, United Kingdom, DA15 7HN

Director15 December 2016Active
23 Shackleton Court, 2 Maritime Quay, London, E14 3QF

Director22 September 2016Active
23 Shackleton Court, 2 Maritime Quay, London, England, E14 3QF

Director26 March 2015Active
9, Albion Yard, London, England, N1 9ED

Director25 June 2015Active
Oasby Grange, Oasby, Grantham, England, NG32 3NA

Director20 July 2011Active
11, Plover Road, Hawkinge, CT18 7TF

Director24 March 2003Active
89, Pall Mall, London, England, SW1Y 5HS

Director01 February 2017Active
Flat 12a, Crusader House, 14 Pall Mall, London, England, SW1Y 5LU

Director28 January 2014Active
4 The Anglo American Laundry, Burmester Road, London, SW17 0JS

Secretary30 November 1999Active
5 Twycross Road, Godalming, GU7 2HH

Secretary07 December 2006Active
First Floor Vintage Yard, 59-63 Bermondsey Street, London, United Kingdom, SE1 3XF

Corporate Secretary15 April 2012Active
1 Westferry Circus, 2nd Floor, Canary Wharf, London, England, E14 4HD

Corporate Secretary19 July 2014Active
1, Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD

Director12 September 2012Active
5, St James's Chambers, Ryder Street, London, United Kingdom, SW1Y 6QA

Director30 November 1999Active
23 Shackleton Court, 2 Maritime Quay, London, England, E14 3QF

Director26 September 2014Active
50, Lichfield Gardens, Richmond, TW9 1AP

Director18 January 2000Active
88 St Jamess Street, London, SW1A 1PL

Director30 November 1999Active
18 Thorney Lane North, Iver, SL0 9JY

Director20 July 2006Active
4 The Anglo American Laundry, Burmester Road, London, SW17 0JS

Director30 November 1999Active
Saling Hall, Gt Saling, Braintree, CM7 5DT

Director20 July 2006Active
First Floor Vintage Yard, 59-63 Bermondsey Street, London, United Kingdom, SE1 3XF

Director10 May 2010Active
Wallop House, Nether Wallop, Stockbridge, SO20 8HE

Director23 August 2004Active
Wallop House, Nether Wallop, Stockbridge, SO20 8HE

Director18 January 2000Active
Woolstone Mill House, Faringdon, SN7 7QL

Director18 January 2000Active
Beaufort House, Ham Street, Ham, Richmond, TW10 7HL

Director05 February 2004Active
11 Little St Jamess Street, London, SW1A 1DP

Director18 January 2000Active

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

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Officers

Change person director company with change date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-18Officers

Appoint person director company with name date.

Download
2017-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Officers

Appoint person director company with name date.

Download
2016-12-28Officers

Appoint person director company with name date.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Officers

Appoint person director company with name date.

Download
2016-04-08Accounts

Accounts with accounts type total exemption full.

Download
2016-02-01Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.