ST JAMES HOMES LIMITED

19 Portsmouth Road 19 Portsmouth Road, Surrey, KT11 1JG
StatusACTIVE
Company No.04085303
CategoryPrivate Limited Company
Incorporated03 Oct 2000
Age23 years, 8 months
JurisdictionEngland Wales

SUMMARY

ST JAMES HOMES LIMITED is an active private limited company with number 04085303. It was incorporated 23 years, 8 months ago, on 03 October 2000. The company address is 19 Portsmouth Road 19 Portsmouth Road, Surrey, KT11 1JG.



Company Fillings

Appoint person secretary company with name date

Date: 20 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Victoria Helen Frances Mee

Appointment date: 2024-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-10

Officer name: Ann Marie Dibben

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Edward Kemkers

Change date: 2024-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-17

Officer name: Paul Ivan Hopkins

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-09

Officer name: Clive Nicholas Walter

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean John Summers

Appointment date: 2021-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-25

Officer name: Sean Ellis

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-18

Officer name: Mr Robert Charles Grenville Perrins

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-26

Officer name: Anthony William Pidgley

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-06

Officer name: Wendy Joan Pritchard

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ann Marie Dibben

Appointment date: 2020-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-21

Officer name: Ms Wendy Joan Pritchard

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-21

Officer name: Jared Stephen Philip Cranney

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Ivan Hopkins

Change date: 2018-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gemma Parsons

Termination date: 2018-05-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-04

Officer name: Mr Jared Stephen Philip Cranney

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Change person director company with change date

Date: 05 May 2017

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-22

Officer name: Mr Peter Kemkers

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Gemma Parsons

Appointment date: 2016-08-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-08

Officer name: Elaine Anne Driver

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-07

Officer name: Mr Paul Ivan Hopkins

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-23

Officer name: Nicolas Guy Simpkin

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Stearn

Change date: 2015-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Stearn

Appointment date: 2015-04-13

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony William Pidgley

Change date: 2015-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Kemkers

Change date: 2015-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Charles Grenville Perrins

Change date: 2015-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Ellis

Change date: 2015-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Auditors resignation company

Date: 21 Mar 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 17 Mar 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Elaine Anne Driver

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alastair Bradshaw

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-18

Officer name: Mr Paul Ivan Hopkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2012

Action Date: 27 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-27

Officer name: Mr Clive Nicholas Walter

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2012

Action Date: 07 Nov 2006

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2006-11-07

Officer name: Mr Sean Ellis

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Ivan Hopkins

Change date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Stearn

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alastair Bradshaw

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony William Pidgley

Change date: 2011-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kemkers

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Nicholas Walter

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 17 Aug 2007

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Ivan Hopkins

Change date: 2007-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 03 Oct 2008

Category: Annual-return

Type: AR01

Made up date: 2008-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 03 Oct 2007

Category: Annual-return

Type: AR01

Made up date: 2007-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 03 Oct 2006

Category: Annual-return

Type: AR01

Made up date: 2006-10-03

Documents

View document PDF

Resolution

Date: 17 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 17 Nov 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2009

Action Date: 19 Aug 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard James Stearn

Change date: 2009-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed richard james stearn

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary alexandra dadd

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher payne

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed alexandra dadd

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert perrins

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr robert charles grenville perrins

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony foster

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 30/04/07

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF


Some Companies

CAMBRIDGE TECH VALLEY LTD

THE FUTURE BUSINESS CENTRE,CAMBRIDGE,CB4 2HY

Number:07436239
Status:ACTIVE
Category:Private Limited Company

REALEX DEVELOPMENT L.P.

UNIT 5 OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ

Number:LP018426
Status:ACTIVE
Category:Limited Partnership

SAROSIAK LOGISTICS LTD

84 LEXHAM ROAD,MILTON KEYNES,MK6 4AQ

Number:11596073
Status:ACTIVE
Category:Private Limited Company

SIMONE VAN BERGEN LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC560224
Status:ACTIVE
Category:Private Limited Company

SOCK DRAW LTD

4 FRANCIS STREET,LEICESTER,LE2 2BD

Number:11839151
Status:ACTIVE
Category:Private Limited Company

SWEET T'S BAKERY LIMITED

SUITE 5,STEVENAGE,SG1 3HW

Number:11828094
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source