Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST JAMES PLACE RESIDENTS COMPANY LIMITED
Company Information for

ST JAMES PLACE RESIDENTS COMPANY LIMITED

C/O GH PROPERTY MANAGEMENT THE CORNER LODGE, UNIT E, MEADOW VIEW BUSINESS PK, WINCHESTER ROAD, UPHAM, HAMPSHIRE, SO32 1HJ,
Company Registration Number
03643323
Private Limited Company
Active

Company Overview

About St James Place Residents Company Ltd
ST JAMES PLACE RESIDENTS COMPANY LIMITED was founded on 1998-10-02 and has its registered office in Upham. The organisation's status is listed as "Active". St James Place Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ST JAMES PLACE RESIDENTS COMPANY LIMITED
 
Legal Registered Office
C/O GH PROPERTY MANAGEMENT THE CORNER LODGE, UNIT E, MEADOW VIEW BUSINESS PK
WINCHESTER ROAD
UPHAM
HAMPSHIRE
SO32 1HJ
Other companies in SO22
 
Filing Information
Company Number 03643323
Company ID Number 03643323
Date formed 1998-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 08:30:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST JAMES PLACE RESIDENTS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST JAMES PLACE RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BELGARUM PROPERTY MANAGEMENT LTD
Company Secretary 2003-09-12
RUSSELL CHOPPING
Director 2012-07-17
NESHAL GALSINH
Director 2012-10-01
DIANNE MARY MUDGE
Director 2012-09-21
LAVINIA HELEN PASHLEY WILKINS
Director 2006-09-27
JOHN MICHAEL REDSHAW
Director 2005-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA HELEN HIRST
Director 2005-06-17 2015-09-01
ELEANOR CHALLIS
Director 2012-06-26 2013-05-22
IAN ROBERT HUTCHINGS
Director 2005-06-17 2010-04-30
SEAMUS DEVLIN
Director 2003-02-25 2005-05-11
SUSAN LOUISE MICKLEWRIGHT
Director 2003-02-25 2005-05-11
JEREMY BRUCE
Director 2003-04-08 2004-04-29
THOMAS HILLSDON
Company Secretary 2003-02-25 2003-09-12
ANTHONY EDWARD NICKLIN
Director 2003-02-25 2003-04-08
BRIAN NICHOLAS BANNISTER
Company Secretary 1998-10-02 2003-02-25
MACEMERE LIMITED
Director 1998-10-02 2003-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL CHOPPING LEOPOLD 59 LTD Director 2012-04-25 CURRENT 2012-04-25 Liquidation
LAVINIA HELEN PASHLEY WILKINS RAINBOW NURSERY SCHOOLS LTD Director 2016-06-14 CURRENT 2016-06-14 Active
JOHN MICHAEL REDSHAW SMALLBERRY PARK (ISLEWORTH) MANAGEMENT LIMITED Director 2004-02-01 CURRENT 1995-03-01 Active
JOHN MICHAEL REDSHAW TENNYSON PLACE MANAGEMENT CO. LIMITED Director 2001-05-14 CURRENT 1992-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-04CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL REDSHAW
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-29CH04SECRETARY'S DETAILS CHNAGED FOR GH PROPERTY MANAGEMENT SERVICES LIMITED on 2020-12-14
2021-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/21 FROM C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
2021-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/21 FROM C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARY MACKENZIE
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARY MACKENZIE
2020-08-16PSC08Notification of a person with significant control statement
2020-08-16PSC07CESSATION OF NESHAL GALSINH AS A PERSON OF SIGNIFICANT CONTROL
2020-08-16AP04Appointment of Gh Property Management Services Limited as company secretary on 2020-08-01
2020-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/20 FROM Vicarage Farm House Winchester Road Fair Oak Eastleigh SO50 7HD England
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Belgarum Property Management Ltd Old Manor Nursery Kilham Lane Winchester Hampshire SO22 5QD
2020-08-03TM02Termination of appointment of Belgarum Property Management Limited on 2020-08-03
2020-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-20AP01DIRECTOR APPOINTED MRS DEBORAH MARY MACKENZIE
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-09-28CH01Director's details changed for Mrs Lavinia Helen Pashley Wilkins on 2018-09-23
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL CHOPPING
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 700
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 700
2015-10-27AR0102/10/15 ANNUAL RETURN FULL LIST
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA HELEN HIRST
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 700
2014-10-23AR0102/10/14 ANNUAL RETURN FULL LIST
2014-06-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 700
2013-10-29AR0102/10/13 ANNUAL RETURN FULL LIST
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR CHALLIS
2013-03-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-16AP01DIRECTOR APPOINTED MISS NESHAL GALSINH
2012-10-15AR0102/10/12 ANNUAL RETURN FULL LIST
2012-09-24AP01DIRECTOR APPOINTED MRS DIANNE MARY MUDGE
2012-07-23AP01DIRECTOR APPOINTED MR RUSSELL CHOPPING
2012-07-23AP01DIRECTOR APPOINTED MISS ELEANOR CHALLIS
2012-07-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-11AR0102/10/11 FULL LIST
2011-10-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELGARUM BLOCK AND ESTATE MANAGEMENT / 07/10/2011
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM C/O BELGARUM BLOCK & ESTATE MANAGEMENT OLD MANOR NURSERY KILHAM LANE WINCHESTER HAMPSHIRE SO22 5QD ENGLAND
2011-08-19AA31/12/10 TOTAL EXEMPTION FULL
2010-10-07AR0102/10/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HELEN RICKETTS / 30/09/2010
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM C/O BELGARUM BLOCK AND ESTATE MANAGEMENT THE ESTATE OFFICE MANOR ESTATE KILHAMLANE WINCHESTER HAMPSHIRE SO22 5QD
2010-09-23AA31/12/09 TOTAL EXEMPTION FULL
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUTCHINGS
2009-11-10AR0102/10/09 FULL LIST
2009-10-27AA31/12/08 TOTAL EXEMPTION FULL
2009-10-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELGARUM BLOCK AND ESTATE MANAGEMENT / 08/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HELEN RICKETTS / 08/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL REDSHAW / 08/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LAVINIA HELEN PASHLEY WILKINS / 08/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT HUTCHINGS / 08/10/2009
2009-09-21363aRETURN MADE UP TO 02/10/08; NO CHANGE OF MEMBERS
2009-01-22AA31/12/07 TOTAL EXEMPTION FULL
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-15363sRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2006-10-31363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288cSECRETARY'S PARTICULARS CHANGED
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 72A HIGH STREET WINCHESTER HAMPSHIRE SO23 9DA
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-28363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-09-14288cSECRETARY'S PARTICULARS CHANGED
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 5-6 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-04288aNEW DIRECTOR APPOINTED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-21288bDIRECTOR RESIGNED
2005-06-21288bDIRECTOR RESIGNED
2005-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-01-31363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-05-04288bDIRECTOR RESIGNED
2003-11-05363(288)DIRECTOR RESIGNED
2003-11-05363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-10-07288bSECRETARY RESIGNED
2003-10-07288aNEW SECRETARY APPOINTED
2003-06-15288aNEW DIRECTOR APPOINTED
2003-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-24287REGISTERED OFFICE CHANGED ON 24/04/03 FROM: 5 & 6 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 4 SAINT THOMAS STREET WINCHESTER HAMPSHIRE SO23 9HE
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04288bSECRETARY RESIGNED
2003-03-04288bDIRECTOR RESIGNED
2003-03-04287REGISTERED OFFICE CHANGED ON 04/03/03 FROM: C/O LAYTONS SOLICITORS TEMPUS COURT ONSLOW STREET GUILDFORD SURREY GU1 4SS
2003-03-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ST JAMES PLACE RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST JAMES PLACE RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST JAMES PLACE RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST JAMES PLACE RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ST JAMES PLACE RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST JAMES PLACE RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of ST JAMES PLACE RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST JAMES PLACE RESIDENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ST JAMES PLACE RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ST JAMES PLACE RESIDENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST JAMES PLACE RESIDENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST JAMES PLACE RESIDENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.