ST JAMES HOMES LIMITED

ST JAMES HOMES LIMITED

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

    Company NameST JAMES HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04085303
    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 HOMES LIMITED?

    • Development of building projects (41100) / Construction

    Where is ST JAMES HOMES LIMITED located?

    Registered Office Address
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of ST JAMES HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST JAMES GROUP LIMITEDMay 30, 2002May 30, 2002
    MAGIC TORCH DEVELOPMENTS LIMITEDOct 03, 2000Oct 03, 2000

    What are the latest accounts for ST JAMES HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

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

    Last Confirmation Statement Made Up ToFeb 04, 2026
    Next Confirmation Statement DueFeb 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2025
    OverdueNo

    What are the latest filings for ST JAMES HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 30, 2025

    18 pagesAA

    Appointment of Mr Neil Leslie Eady as a director on Oct 01, 2025

    2 pagesAP01

    Director's details changed for Mr Dean John Summers on May 02, 2025

    2 pagesCH01

    Confirmation statement made on Feb 04, 2025 with updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2024

    20 pagesAA

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Appointment of Victoria Helen Frances Mee as a secretary on Apr 10, 2024

    3 pagesAP03

    Termination of appointment of Ann Marie Dibben as a secretary on Apr 10, 2024

    2 pagesTM02

    Director's details changed for Mr Peter Edward Kemkers on Feb 09, 2024

    2 pagesCH01

    Full accounts made up to Apr 30, 2023

    19 pagesAA

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2022

    18 pagesAA

    Termination of appointment of Paul Ivan Hopkins as a director on Jan 17, 2023

    1 pagesTM01

    Confirmation statement made on Oct 03, 2022 with updates

    3 pagesCS01

    Termination of appointment of Clive Nicholas Walter as a director on Aug 09, 2022

    1 pagesTM01

    Appointment of Mr Dean John Summers as a director on Nov 25, 2021

    2 pagesAP01

    Termination of appointment of Sean Ellis as a director on Oct 25, 2021

    1 pagesTM01

    Full accounts made up to Apr 30, 2021

    17 pagesAA

    Confirmation statement made on Oct 03, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020

    2 pagesCH01

    Full accounts made up to Apr 30, 2020

    16 pagesAA

    Confirmation statement made on Oct 03, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020

    1 pagesTM01

    Termination of appointment of Wendy Joan Pritchard as a secretary on Jan 06, 2020

    1 pagesTM02

    Appointment of Mrs Ann Marie Dibben as a secretary on Jan 06, 2020

    2 pagesAP03

    Who are the officers of ST JAMES HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEE, Victoria Helen Frances
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Secretary
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    322119310001
    EADY, Neil Leslie
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Director
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    United KingdomBritish192196710003
    KEMKERS, Peter Edward
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Director
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    United KingdomBritish163597330002
    PERRINS, Robert Charles Grenville
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Director
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    United KingdomBritish40362930005
    STEARN, Richard James
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Director
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    United KingdomBritish94050800005
    SUMMERS, Dean John
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Director
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    United KingdomBritish291136600001
    BRADSHAW, Alastair
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Secretary
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    166154800001
    CRANNEY, Jared Stephen Philip
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Secretary
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    246046670001
    DADD, Alexandra
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Secretary
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Other131857770001
    DIBBEN, Ann Marie
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Secretary
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    265873180001
    DRIVER, Elaine Anne
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Secretary
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    185644220001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    LEWINGTON, Heather Lynne
    Tudor Cottage
    104 High Street
    RG10 8DE Wargrave
    Berkshire
    Secretary
    Tudor Cottage
    104 High Street
    RG10 8DE Wargrave
    Berkshire
    British74100470001
    PARSONS, Gemma
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Secretary
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    212496080001
    PERRINS, Robert Charles Grenville
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    Secretary
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    British40362930004
    PRITCHARD, Wendy Joan
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Secretary
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    263584770001
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    STEARN, Richard James
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    Secretary
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    British94050800002
    ATWELL, George Edward Charles
    5 Bracken Wood
    HP14 4TD Naphill
    Buckinghamshire
    Director
    5 Bracken Wood
    HP14 4TD Naphill
    Buckinghamshire
    United KingdomBritish146916550001
    ELLIS, Sean
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Director
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    United KingdomBritish302631900001
    FARROW, Timothy Guy
    Wentworth House
    Market Square
    LU5 6BP Toddington
    Bedfordshire
    Director
    Wentworth House
    Market Square
    LU5 6BP Toddington
    Bedfordshire
    British94599250001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Director
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    United KingdomBritish191938310001
    GOULSTON, Stephen
    39 Sutton Road
    BH9 1RW Bournemouth
    Dorset
    Director
    39 Sutton Road
    BH9 1RW Bournemouth
    Dorset
    British81458630001
    HOPKINS, Paul Ivan, Mr.
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Director
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    EnglandBritish110210250006
    JAMES, Clair
    Sidlow Barn
    Sidlow
    RH2 8PP Reigate
    Surrey
    Director
    Sidlow Barn
    Sidlow
    RH2 8PP Reigate
    Surrey
    EnglandBritish58403540002
    O NEILL, Brendon Hugh
    Fernbank 55 Ashley Road
    KT18 5BN Epsom
    Surrey
    Director
    Fernbank 55 Ashley Road
    KT18 5BN Epsom
    Surrey
    British62492910001
    PAYNE, Christopher Hewetson
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    Director
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    EnglandBritish139465860001
    PIDGLEY, Anthony William
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Director
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    United KingdomBritish77499160001
    SIMPKIN, Nicolas Guy
    44 Clarence Road
    TW11 0BW Teddington
    Middlesex
    Director
    44 Clarence Road
    TW11 0BW Teddington
    Middlesex
    EnglandBritish106566480001
    WALTER, Clive Nicholas
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Director
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    United KingdomBritish107491170002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    St James Group Limited
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Apr 06, 2016
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number3190056
    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