ST JAMES SECRETARIES LIMITED

ST JAMES SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST JAMES SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03561063
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST JAMES SECRETARIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ST JAMES SECRETARIES LIMITED located?

    Registered Office Address
    Burlington House Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ST JAMES SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATERFRONT SECRETARIES LIMITEDMay 11, 1998May 11, 1998

    What are the latest accounts for ST JAMES SECRETARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for ST JAMES SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToJul 22, 2026
    Next Confirmation Statement DueAug 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2025
    OverdueNo

    What are the latest filings for ST JAMES SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to May 31, 2025

    6 pagesAA

    Confirmation statement made on Jul 22, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2024

    6 pagesAA

    Confirmation statement made on Jul 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2023

    6 pagesAA

    Confirmation statement made on Jul 22, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 1 Georges Square Bath Street Bristol BS1 6BA to Burlington House Botleigh Grange Business Park Hedge End Southampton SO30 2AF on Jul 13, 2023

    1 pagesAD01

    Accounts for a dormant company made up to May 31, 2022

    6 pagesAA

    Confirmation statement made on Jul 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2020

    6 pagesAA

    Termination of appointment of Roger Blair Seaton as a director on Mar 16, 2021

    1 pagesTM01

    Appointment of Mr Kelvin David Balmont as a director on Mar 16, 2021

    2 pagesAP01

    Confirmation statement made on Jul 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2019

    6 pagesAA

    Confirmation statement made on Jul 22, 2019 with no updates

    3 pagesCS01

    Termination of appointment of St James Directors Limited as a secretary on May 13, 2019

    1 pagesTM02

    Accounts for a dormant company made up to May 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 22, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2017

    6 pagesAA

    Confirmation statement made on Jul 22, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2016

    2 pagesAA

    Confirmation statement made on Jul 22, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to May 31, 2015

    6 pagesAA

    Who are the officers of ST JAMES SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALMONT, Kelvin David
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    Burlington House
    England
    Director
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    Burlington House
    England
    EnglandBritish159779380001
    THOMAS, Simon Paul
    Edmund Street
    B3 2ES Birmingham
    138
    West Midlands
    Director
    Edmund Street
    B3 2ES Birmingham
    138
    West Midlands
    EnglandBritish93609950002
    EMANUEL, David
    23 Queens Road
    BS21 7TH Clevedon
    Avon
    Secretary
    23 Queens Road
    BS21 7TH Clevedon
    Avon
    British58170710004
    OWEN, Daniel
    62 Alma Court
    Clifton
    BS9 3JQ Bristol
    Secretary
    62 Alma Court
    Clifton
    BS9 3JQ Bristol
    British58170720001
    WHARTON, Robert
    Claremont House
    The Street, Luckington
    SN14 6NT Chippenham
    Wiltshire
    Secretary
    Claremont House
    The Street, Luckington
    SN14 6NT Chippenham
    Wiltshire
    British30626590003
    ST JAMES DIRECTORS LIMITED
    Georges Square
    Bath Street
    BS1 6BA Bristol
    1
    United Kingdom
    Secretary
    Georges Square
    Bath Street
    BS1 6BA Bristol
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03561064
    84059680002
    ALLAN, Richard
    The Mews Dean Court
    Bishops Lideard
    TA9 3LT Highbridge
    Somerset
    Director
    The Mews Dean Court
    Bishops Lideard
    TA9 3LT Highbridge
    Somerset
    British58170700002
    ASHLEY, Matthew Richard
    Flat 2 126 Cromwell Road
    St Andrews
    BS6 5EZ Bristol
    Avon
    Director
    Flat 2 126 Cromwell Road
    St Andrews
    BS6 5EZ Bristol
    Avon
    British102426300001
    BERNSTEIN, Matthew
    6 Pembroke Vale
    Clifton
    BS8 3DN Bristol
    Avon
    Director
    6 Pembroke Vale
    Clifton
    BS8 3DN Bristol
    Avon
    British72349010002
    EMANUEL, David
    23 Queens Road
    BS21 7TH Clevedon
    Avon
    Director
    23 Queens Road
    BS21 7TH Clevedon
    Avon
    British58170710004
    EVANS, Roderick Neville
    12 Broadway Road
    Bishopston
    BS7 8ES Bristol
    Avon
    Director
    12 Broadway Road
    Bishopston
    BS7 8ES Bristol
    Avon
    British70335460001
    HARDMAN, John Paul Barnsley
    22 Berkeley Road
    Bishopston
    BS7 8HE Bristol
    Director
    22 Berkeley Road
    Bishopston
    BS7 8HE Bristol
    EnglandBritish49074100002
    HUNT, Robert Charles
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    Director
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    United KingdomBritish87174080001
    JUCKES, William Forrest
    Frome House 16 Rectory Road
    Frampton Cotterell
    BS36 2BN Bristol
    Avon
    Director
    Frome House 16 Rectory Road
    Frampton Cotterell
    BS36 2BN Bristol
    Avon
    British99588020001
    LINDSAY, Nigel George
    BA22
    Director
    BA22
    British8415850002
    MCGURL, Michelle Kay
    11 Jaycroft Road
    TA8 1LE Burnham On Sea
    Somerset
    Director
    11 Jaycroft Road
    TA8 1LE Burnham On Sea
    Somerset
    British102534180001
    OAKLAND, Jane Caroline
    Edmund Street
    B3 2ES Birmingham
    138
    West Midlands
    Director
    Edmund Street
    B3 2ES Birmingham
    138
    West Midlands
    United KingdomBritish56655600004
    SEATON, Roger Blair
    Edmund Street
    B3 2ES Birmingham
    138
    West Midlands
    Director
    Edmund Street
    B3 2ES Birmingham
    138
    West Midlands
    United KingdomBritish60294800002
    SMITH, Ian Turnbull
    83 Saint Albans Road
    Westbury Park
    BS6 7SQ Bristol
    Director
    83 Saint Albans Road
    Westbury Park
    BS6 7SQ Bristol
    British81090030001
    TEBBATT, Philip James
    Jasmine Cottage
    Chetnole
    DT9 6PE Sherborne
    Dorset
    Director
    Jasmine Cottage
    Chetnole
    DT9 6PE Sherborne
    Dorset
    United KingdomBritish75657290001
    WHARTON, Robert
    Claremont House
    The Street, Luckington
    SN14 6NT Chippenham
    Wiltshire
    Director
    Claremont House
    The Street, Luckington
    SN14 6NT Chippenham
    Wiltshire
    British30626590003

    Who are the persons with significant control of ST JAMES SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Edmund Street
    B3 2ES Birmingham
    138
    England
    Apr 06, 2016
    Edmund Street
    B3 2ES Birmingham
    138
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc344818
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0