ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED
Overview
Company Name | ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03642679 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 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 To | Sep 17, 2025 |
---|---|
Next Confirmation Statement Due | Oct 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 17, 2024 |
Overdue | No |
What are the latest filings for ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 17, 2024 with updates | 32 pages | CS01 | ||
Director's details changed for Jasmair Ujagar Singh Purewal on Jul 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Jasmair Ujagar Singh Purewal on Jul 10, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Appointment of Alexander Charles Harvey as a director on Feb 05, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 17, 2023 with updates | 31 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Sep 17, 2022 with updates | 31 pages | CS01 | ||
Appointment of Jasmair Ujagar Singh Purewal as a director on Jun 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Heide Marie Catto-Breslin as a director on May 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 17, 2021 with updates | 31 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Secretary's details changed for Mr Robert Douglas Spencer Heald on May 08, 2021 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 17, 2020 with updates | 31 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Secretary's details changed for Mr. Robert Douglas Spencer Heald on Nov 07, 2019 | 1 pages | CH03 | ||
Confirmation statement made on Sep 17, 2019 with updates | 31 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Director's details changed for Mrs Heide Marie Catto on May 28, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||
Confirmation statement made on Sep 17, 2018 with updates | 32 pages | CS01 | ||
Termination of appointment of Joseph Arthur Rooks as a director on Nov 23, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Sep 17, 2017 with updates | 31 pages | CS01 | ||
Who are the officers of ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEALD, Robert Douglas Spencer | Secretary | KT6 4NX Surbiton 69 Victoria Road Surrey United Kingdom | British | 132695960002 | ||||||
BALL, Derek William | Director | Chadwick Place KT6 5RE Surbiton 31 England | England | British | Retired | 152863540001 | ||||
BLACK, Lorraine | Director | Chadwick Place KT6 5RZ Surbiton 40 United Kingdom | United Kingdom | British | Housewife | 174153860001 | ||||
CANNING, Fiona Margaret | Director | Savery Drive Long Ditton KT6 5RD Surbiton 1 Surrey | British | Financial Controller | 134632160001 | |||||
FARMER, John Barry, Dr | Director | 55 Balaclava Road KT6 5RT Surbiton 1 Apsley Hall Surrey England | England | British | Retired | 67683220002 | ||||
HARVEY, Alexander Charles | Director | KT6 4NX Surbiton 69 Victoria Road Surrey United Kingdom | United Kingdom | British | Management Consultant | 319029780001 | ||||
HOLDER, Antony John | Director | 61 Victoria Road KT6 4JX Surbiton 18 Pegaxis House Surrey England | United Kingdom | British | Unemployed | 71638640001 | ||||
KEEN, Andrew William | Director | 57 Balaclava Road KT6 5RS Surbiton 3 Beresford Hall Surrey England | England | British | Banker | 177148140001 | ||||
MOSS, Stephen Raymond | Director | Long Ditton KT6 5RH Surbiton 38 Savery Drive Surrey England | England | British | Journalist/Writer | 203225740001 | ||||
PUREWAL, Jasmair Ujagar Singh | Director | KT6 4NX Surbiton 69 Victoria Road Surrey United Kingdom | United Kingdom | British | Consultant | 297892670001 | ||||
SMITH, Robert William | Director | KT6 4NX Surbiton 69 Victoria Road Surrey United Kingdom | United Kingdom | British | Director | 99712650001 | ||||
BANNISTER, Brian Nicholas | Secretary | 9 Merryweather Close Finchampstead RG40 4YH Wokingham Berkshire | British | 60473480002 | ||||||
PEVEREL OM LIMITED | Secretary | Marlborough House Wigmore Place Wigmore Lane LU2 9EX Luton Bedfordshire | 51204430002 | |||||||
ANTHONY, Gerald Thomas | Director | 21 Jennings Close KT6 5RB Surbiton | British | Retired | 117579460001 | |||||
BLACK, Lorraine | Director | 40 Chadwick Place KT6 5RZ Long Ditton Surrey | United Kingdom | British | Housewife | 174153860001 | ||||
BRADY, Peter Harris | Director | 1 Apsley Hall 55 Balaclava Road KT6 5RT Surbiton Surrey | England | British | Retired | 84628680001 | ||||
CATTO, Alastair Thomas | Director | Apartment 10 Aspley Hall 55 Balaclava Road KT6 5RT Surbiton Surrey | United Kingdom | British | Retired | 87005880001 | ||||
CATTO-BRESLIN, Heide Marie | Director | 10 Apsley Hall Balaclava Road KT6 5RT Surbiton Surrey | England | British | Retired | 92027010003 | ||||
CROOK, David Charles | Director | 29 Chadwick Place KT6 5RE Surbiton Surrey | British | Solicitor | 79790920001 | |||||
CUNNINGHAM, Redvers Paul | Director | Jennings Close Long Ditton KT6 5RB Surbiton 10 Surrey | England | British | Insurance Manager | 66655500007 | ||||
DUNLEY, Jonathan James Stewart | Director | 66 Chadwick Place KT6 5RZ Surbiton Surrey | British | Chartered Accountant | 98172430001 | |||||
FRENCH, Hazel Anne | Director | 34 Williams Grove KT6 5RW Surbiton Surrey | British | Solicitor | 63602050003 | |||||
HARRINGTON, Mark Richard | Director | 9 Grosvenor Gate Chadwick Place KT6 5RA Surbiton Surrey | British | Bank Officer | 110186640001 | |||||
HINDEN, Frances | Director | 11 Williams Grove KT6 5RN Surbiton Surrey | England | British | Corporate Strategy | 148575160001 | ||||
JOLL, Vanessa Caroline | Director | Savery Drive Long Ditton KT6 5RJ Surbiton 31 Surrey England | England | British | Solicitor | 186714560001 | ||||
MUIR, Andrew Peter | Director | 43 Savery Drive KT6 5RJ Surbiton Surrey | United Kingdom | British | Director | 82954380002 | ||||
NEALE, Anthony John | Director | 40 Savery Drive KT6 5RH Surbiton | England | British | Joint Managing Director | 117610060001 | ||||
NEWMAN, Alan Richard Colin | Director | 53 Chadwick Place KT6 5RZ Long Ditton Surrey | England | British | Designer | 173804170001 | ||||
NICOL, David John | Director | 46 Williams Grove KT6 5RW Surbiton Surrey | British | Local Govt Officer | 96719780001 | |||||
OLIVER, Wendy | Director | Wentworth 23 Chadwick Place KT6 5RE Surbiton Surrey | British | Manager | 89723400001 | |||||
PALMER, Glenys Patricia | Director | 37 Chadwick Place KT6 5RZ Long Ditton Surrey | British | Independent Means | 92026380001 | |||||
ROOKS, Joseph Arthur | Director | 3 Beresford Hall 57 Balaclava Road KT6 5RS Surbiton Surrey | England | British | Retired | 105404770001 | ||||
SENIOR, John | Director | 10 Jennings Close KT6 5RB Surbiton | British | It Consultant | 117627980001 | |||||
SIDDIQI, Tariq | Director | Chadwick Place KT5 5RE Surbiton 27 Surrey United Kingdom | United Kingdom | British | Property Consultant | 156572300001 | ||||
VIPOND, Gary | Director | 14 Jennings Close Long Ditton KT6 5RB Surbiton Surrey | British | Director | 65314560002 |
What are the latest statements on persons with significant control for ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 17, 2016 | The 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