ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED

ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03642679
    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 PARK (LONG DITTON) ESTATE COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED located?

    Registered Office Address
    69 Victoria Road
    KT6 4NX Surbiton
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToSep 17, 2025
    Next Confirmation Statement DueOct 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 17, 2024
    OverdueNo

    What are the latest filings for ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 17, 2024 with updates

    32 pagesCS01

    Director's details changed for Jasmair Ujagar Singh Purewal on Jul 10, 2024

    2 pagesCH01

    Director's details changed for Jasmair Ujagar Singh Purewal on Jul 10, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Appointment of Alexander Charles Harvey as a director on Feb 05, 2024

    2 pagesAP01

    Confirmation statement made on Sep 17, 2023 with updates

    31 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Sep 17, 2022 with updates

    31 pagesCS01

    Appointment of Jasmair Ujagar Singh Purewal as a director on Jun 23, 2022

    2 pagesAP01

    Termination of appointment of Heide Marie Catto-Breslin as a director on May 05, 2022

    1 pagesTM01

    Confirmation statement made on Sep 17, 2021 with updates

    31 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Secretary's details changed for Mr Robert Douglas Spencer Heald on May 08, 2021

    1 pagesCH03

    Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on Jan 01, 2021

    1 pagesAD01

    Confirmation statement made on Sep 17, 2020 with updates

    31 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Secretary's details changed for Mr. Robert Douglas Spencer Heald on Nov 07, 2019

    1 pagesCH03

    Confirmation statement made on Sep 17, 2019 with updates

    31 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    Director's details changed for Mrs Heide Marie Catto on May 28, 2019

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Sep 17, 2018 with updates

    32 pagesCS01

    Termination of appointment of Joseph Arthur Rooks as a director on Nov 23, 2017

    1 pagesTM01

    Confirmation statement made on Sep 17, 2017 with updates

    31 pagesCS01

    Who are the officers of ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEALD, Robert Douglas Spencer
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    Secretary
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    British132695960002
    BALL, Derek William
    Chadwick Place
    KT6 5RE Surbiton
    31
    England
    Director
    Chadwick Place
    KT6 5RE Surbiton
    31
    England
    EnglandBritishRetired152863540001
    BLACK, Lorraine
    Chadwick Place
    KT6 5RZ Surbiton
    40
    United Kingdom
    Director
    Chadwick Place
    KT6 5RZ Surbiton
    40
    United Kingdom
    United KingdomBritishHousewife174153860001
    CANNING, Fiona Margaret
    Savery Drive
    Long Ditton
    KT6 5RD Surbiton
    1
    Surrey
    Director
    Savery Drive
    Long Ditton
    KT6 5RD Surbiton
    1
    Surrey
    BritishFinancial Controller134632160001
    FARMER, John Barry, Dr
    55 Balaclava Road
    KT6 5RT Surbiton
    1 Apsley Hall
    Surrey
    England
    Director
    55 Balaclava Road
    KT6 5RT Surbiton
    1 Apsley Hall
    Surrey
    England
    EnglandBritishRetired67683220002
    HARVEY, Alexander Charles
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    Director
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    United KingdomBritishManagement Consultant319029780001
    HOLDER, Antony John
    61 Victoria Road
    KT6 4JX Surbiton
    18 Pegaxis House
    Surrey
    England
    Director
    61 Victoria Road
    KT6 4JX Surbiton
    18 Pegaxis House
    Surrey
    England
    United KingdomBritishUnemployed71638640001
    KEEN, Andrew William
    57 Balaclava Road
    KT6 5RS Surbiton
    3 Beresford Hall
    Surrey
    England
    Director
    57 Balaclava Road
    KT6 5RS Surbiton
    3 Beresford Hall
    Surrey
    England
    EnglandBritishBanker177148140001
    MOSS, Stephen Raymond
    Long Ditton
    KT6 5RH Surbiton
    38 Savery Drive
    Surrey
    England
    Director
    Long Ditton
    KT6 5RH Surbiton
    38 Savery Drive
    Surrey
    England
    EnglandBritishJournalist/Writer203225740001
    PUREWAL, Jasmair Ujagar Singh
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    Director
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    United KingdomBritishConsultant297892670001
    SMITH, Robert William
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    Director
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    United KingdomBritishDirector99712650001
    BANNISTER, Brian Nicholas
    9 Merryweather Close
    Finchampstead
    RG40 4YH Wokingham
    Berkshire
    Secretary
    9 Merryweather Close
    Finchampstead
    RG40 4YH Wokingham
    Berkshire
    British60473480002
    PEVEREL OM LIMITED
    Marlborough House
    Wigmore Place Wigmore Lane
    LU2 9EX Luton
    Bedfordshire
    Secretary
    Marlborough House
    Wigmore Place Wigmore Lane
    LU2 9EX Luton
    Bedfordshire
    51204430002
    ANTHONY, Gerald Thomas
    21 Jennings Close
    KT6 5RB Surbiton
    Director
    21 Jennings Close
    KT6 5RB Surbiton
    BritishRetired117579460001
    BLACK, Lorraine
    40 Chadwick Place
    KT6 5RZ Long Ditton
    Surrey
    Director
    40 Chadwick Place
    KT6 5RZ Long Ditton
    Surrey
    United KingdomBritishHousewife174153860001
    BRADY, Peter Harris
    1 Apsley Hall 55 Balaclava Road
    KT6 5RT Surbiton
    Surrey
    Director
    1 Apsley Hall 55 Balaclava Road
    KT6 5RT Surbiton
    Surrey
    EnglandBritishRetired84628680001
    CATTO, Alastair Thomas
    Apartment 10 Aspley Hall
    55 Balaclava Road
    KT6 5RT Surbiton
    Surrey
    Director
    Apartment 10 Aspley Hall
    55 Balaclava Road
    KT6 5RT Surbiton
    Surrey
    United KingdomBritishRetired87005880001
    CATTO-BRESLIN, Heide Marie
    10 Apsley Hall
    Balaclava Road
    KT6 5RT Surbiton
    Surrey
    Director
    10 Apsley Hall
    Balaclava Road
    KT6 5RT Surbiton
    Surrey
    EnglandBritishRetired92027010003
    CROOK, David Charles
    29 Chadwick Place
    KT6 5RE Surbiton
    Surrey
    Director
    29 Chadwick Place
    KT6 5RE Surbiton
    Surrey
    BritishSolicitor79790920001
    CUNNINGHAM, Redvers Paul
    Jennings Close
    Long Ditton
    KT6 5RB Surbiton
    10
    Surrey
    Director
    Jennings Close
    Long Ditton
    KT6 5RB Surbiton
    10
    Surrey
    EnglandBritishInsurance Manager66655500007
    DUNLEY, Jonathan James Stewart
    66 Chadwick Place
    KT6 5RZ Surbiton
    Surrey
    Director
    66 Chadwick Place
    KT6 5RZ Surbiton
    Surrey
    BritishChartered Accountant98172430001
    FRENCH, Hazel Anne
    34 Williams Grove
    KT6 5RW Surbiton
    Surrey
    Director
    34 Williams Grove
    KT6 5RW Surbiton
    Surrey
    BritishSolicitor63602050003
    HARRINGTON, Mark Richard
    9 Grosvenor Gate
    Chadwick Place
    KT6 5RA Surbiton
    Surrey
    Director
    9 Grosvenor Gate
    Chadwick Place
    KT6 5RA Surbiton
    Surrey
    BritishBank Officer110186640001
    HINDEN, Frances
    11 Williams Grove
    KT6 5RN Surbiton
    Surrey
    Director
    11 Williams Grove
    KT6 5RN Surbiton
    Surrey
    EnglandBritishCorporate Strategy148575160001
    JOLL, Vanessa Caroline
    Savery Drive
    Long Ditton
    KT6 5RJ Surbiton
    31
    Surrey
    England
    Director
    Savery Drive
    Long Ditton
    KT6 5RJ Surbiton
    31
    Surrey
    England
    EnglandBritishSolicitor186714560001
    MUIR, Andrew Peter
    43 Savery Drive
    KT6 5RJ Surbiton
    Surrey
    Director
    43 Savery Drive
    KT6 5RJ Surbiton
    Surrey
    United KingdomBritishDirector82954380002
    NEALE, Anthony John
    40 Savery Drive
    KT6 5RH Surbiton
    Director
    40 Savery Drive
    KT6 5RH Surbiton
    EnglandBritishJoint Managing Director117610060001
    NEWMAN, Alan Richard Colin
    53 Chadwick Place
    KT6 5RZ Long Ditton
    Surrey
    Director
    53 Chadwick Place
    KT6 5RZ Long Ditton
    Surrey
    EnglandBritishDesigner173804170001
    NICOL, David John
    46 Williams Grove
    KT6 5RW Surbiton
    Surrey
    Director
    46 Williams Grove
    KT6 5RW Surbiton
    Surrey
    BritishLocal Govt Officer96719780001
    OLIVER, Wendy
    Wentworth
    23 Chadwick Place
    KT6 5RE Surbiton
    Surrey
    Director
    Wentworth
    23 Chadwick Place
    KT6 5RE Surbiton
    Surrey
    BritishManager89723400001
    PALMER, Glenys Patricia
    37 Chadwick Place
    KT6 5RZ Long Ditton
    Surrey
    Director
    37 Chadwick Place
    KT6 5RZ Long Ditton
    Surrey
    BritishIndependent Means92026380001
    ROOKS, Joseph Arthur
    3 Beresford Hall
    57 Balaclava Road
    KT6 5RS Surbiton
    Surrey
    Director
    3 Beresford Hall
    57 Balaclava Road
    KT6 5RS Surbiton
    Surrey
    EnglandBritishRetired105404770001
    SENIOR, John
    10 Jennings Close
    KT6 5RB Surbiton
    Director
    10 Jennings Close
    KT6 5RB Surbiton
    BritishIt Consultant117627980001
    SIDDIQI, Tariq
    Chadwick Place
    KT5 5RE Surbiton
    27
    Surrey
    United Kingdom
    Director
    Chadwick Place
    KT5 5RE Surbiton
    27
    Surrey
    United Kingdom
    United KingdomBritishProperty Consultant156572300001
    VIPOND, Gary
    14 Jennings Close
    Long Ditton
    KT6 5RB Surbiton
    Surrey
    Director
    14 Jennings Close
    Long Ditton
    KT6 5RB Surbiton
    Surrey
    BritishDirector65314560002

    What are the latest statements on persons with significant control for ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 17, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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