ST. JAMES' GATE (SOMERSET) MANAGEMENT LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.10517594
Category
Incorporated08 Dec 2016
Age7 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

ST. JAMES' GATE (SOMERSET) MANAGEMENT LIMITED is an active with number 10517594. It was incorporated 7 years, 5 months, 21 days ago, on 08 December 2016. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-12-07

Officer name: Innovus Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-07

Officer name: Blenheims Estate & Asset Management (Sw) Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Blenheims Estate & Asset Management (Sw) Limited

Change date: 2023-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerald Edward John Hawke

Change date: 2023-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Old address: Pembroke House Torquay Road Paignton Devon TQ3 2EZ United Kingdom

Change date: 2023-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Edward John Hawke

Appointment date: 2023-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Samuel Haines

Termination date: 2023-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Graham Cook

Termination date: 2022-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-29

Officer name: Mr Brian Smith

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-29

Officer name: Miss Robyn Sophie Jennings

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-04

Officer name: Stwart Deakin

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-05

Officer name: Mr Benjamin Samuel Haines

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stwart Deakin

Appointment date: 2020-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Davina Julia Higdon

Termination date: 2020-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Davina Julia Higdon

Appointment date: 2020-10-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Richard Higdon

Cessation date: 2020-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-05

Psc name: Davina Julia Higdon

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-05

Officer name: Davina Julia Higdon

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-05

Officer name: James Richard Higdon

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Graham Cook

Appointment date: 2020-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-05

Officer name: Mr Daniel Lee Maycock

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Blenheims Estate and Asset Management (Sw) Limited

Appointment date: 2018-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

Old address: Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH

New address: Pembroke House Torquay Road Paignton Devon TQ3 2EZ

Change date: 2018-07-19

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Richard Higdon

Change date: 2018-01-17

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-12

Officer name: Mrs Davina Julia Higdon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

New address: Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH

Change date: 2018-01-15

Old address: The Coachmans House Heatherton Park Bradford on Tone Taunton Somerset TA4 1EU United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Resolution

Date: 14 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAVALI PROPERTIES LTD

105 VALLEY ROAD,RICKMANSWORTH,WD3 4BL

Number:11864842
Status:ACTIVE
Category:Private Limited Company

CLB HOLDINGS LIMITED

ROALL HALL,EGGBOROUGH,DN14 0NA

Number:10109270
Status:ACTIVE
Category:Private Limited Company

FOOTBALL PHYSICAL PERFORMANCE LIMITED

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10932795
Status:ACTIVE
Category:Private Limited Company

GREEN SAVVY LIMITED

1 COUNTY VIEW,BANBURY,OX15 0PZ

Number:11683662
Status:ACTIVE
Category:Private Limited Company

NXRI86 LIMITED

BLOCK A - STUDIO 5,BIRMINGHAM,B3 1QS

Number:11186299
Status:ACTIVE
Category:Private Limited Company

SAIMBI AND SAIMBI LIMITED

6 JERVIS PARK,SUTTON COLDFIELD,B74 3FH

Number:02363847
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