ST JAMES HOMES LIMITED
Overview
| Company Name | ST JAMES HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04085303 |
| 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 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 Address | No |
What were the previous names of ST JAMES HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST JAMES GROUP LIMITED | May 30, 2002 | May 30, 2002 |
| MAGIC TORCH DEVELOPMENTS LIMITED | Oct 03, 2000 | Oct 03, 2000 |
What are the latest accounts for ST JAMES HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for ST JAMES HOMES LIMITED?
| Last Confirmation Statement Made Up To | Feb 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 04, 2025 |
| Overdue | No |
What are the latest filings for ST JAMES HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Apr 30, 2025 | 18 pages | AA | ||
Appointment of Mr Neil Leslie Eady as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Dean John Summers on May 02, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 04, 2025 with updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2024 | 20 pages | AA | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Victoria Helen Frances Mee as a secretary on Apr 10, 2024 | 3 pages | AP03 | ||
Termination of appointment of Ann Marie Dibben as a secretary on Apr 10, 2024 | 2 pages | TM02 | ||
Director's details changed for Mr Peter Edward Kemkers on Feb 09, 2024 | 2 pages | CH01 | ||
Full accounts made up to Apr 30, 2023 | 19 pages | AA | ||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2022 | 18 pages | AA | ||
Termination of appointment of Paul Ivan Hopkins as a director on Jan 17, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 03, 2022 with updates | 3 pages | CS01 | ||
Termination of appointment of Clive Nicholas Walter as a director on Aug 09, 2022 | 1 pages | TM01 | ||
Appointment of Mr Dean John Summers as a director on Nov 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sean Ellis as a director on Oct 25, 2021 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2021 | 17 pages | AA | ||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020 | 2 pages | CH01 | ||
Full accounts made up to Apr 30, 2020 | 16 pages | AA | ||
Confirmation statement made on Oct 03, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020 | 1 pages | TM01 | ||
Termination of appointment of Wendy Joan Pritchard as a secretary on Jan 06, 2020 | 1 pages | TM02 | ||
Appointment of Mrs Ann Marie Dibben as a secretary on Jan 06, 2020 | 2 pages | AP03 | ||
Who are the officers of ST JAMES HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEE, Victoria Helen Frances | Secretary | 19 Portsmouth Road Cobham KT11 1JG Surrey | 322119310001 | |||||||
| EADY, Neil Leslie | Director | 19 Portsmouth Road Cobham KT11 1JG Surrey | United Kingdom | British | 192196710003 | |||||
| KEMKERS, Peter Edward | Director | 19 Portsmouth Road Cobham KT11 1JG Surrey | United Kingdom | British | 163597330002 | |||||
| PERRINS, Robert Charles Grenville | Director | 19 Portsmouth Road Cobham KT11 1JG Surrey | United Kingdom | British | 40362930005 | |||||
| STEARN, Richard James | Director | 19 Portsmouth Road Cobham KT11 1JG Surrey | United Kingdom | British | 94050800005 | |||||
| SUMMERS, Dean John | Director | 19 Portsmouth Road Cobham KT11 1JG Surrey | United Kingdom | British | 291136600001 | |||||
| BRADSHAW, Alastair | Secretary | 19 Portsmouth Road Cobham KT11 1JG Surrey | 166154800001 | |||||||
| CRANNEY, Jared Stephen Philip | Secretary | 19 Portsmouth Road Cobham KT11 1JG Surrey | 246046670001 | |||||||
| DADD, Alexandra | Secretary | Holloway Hill GU7 1QS Godalming Troy House Surrey | Other | 131857770001 | ||||||
| DIBBEN, Ann Marie | Secretary | 19 Portsmouth Road Cobham KT11 1JG Surrey | 265873180001 | |||||||
| DRIVER, Elaine Anne | Secretary | 19 Portsmouth Road Cobham KT11 1JG Surrey | 185644220001 | |||||||
| FOSTER, Anthony Roy | Secretary | Walnut House Upper Basildon RG8 8LS Reading Berkshire | British | 191938310001 | ||||||
| LEWINGTON, Heather Lynne | Secretary | Tudor Cottage 104 High Street RG10 8DE Wargrave Berkshire | British | 74100470001 | ||||||
| PARSONS, Gemma | Secretary | 19 Portsmouth Road Cobham KT11 1JG Surrey | 212496080001 | |||||||
| PERRINS, Robert Charles Grenville | Secretary | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | 40362930004 | ||||||
| PRITCHARD, Wendy Joan | Secretary | 19 Portsmouth Road Cobham KT11 1JG Surrey | 263584770001 | |||||||
| PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||
| STEARN, Richard James | Secretary | Searle Road GU9 8LJ Farnham 13 Surrey | British | 94050800002 | ||||||
| ATWELL, George Edward Charles | Director | 5 Bracken Wood HP14 4TD Naphill Buckinghamshire | United Kingdom | British | 146916550001 | |||||
| ELLIS, Sean | Director | 19 Portsmouth Road Cobham KT11 1JG Surrey | United Kingdom | British | 302631900001 | |||||
| FARROW, Timothy Guy | Director | Wentworth House Market Square LU5 6BP Toddington Bedfordshire | British | 94599250001 | ||||||
| FOSTER, Anthony Roy | Director | Walnut House Upper Basildon RG8 8LS Reading Berkshire | United Kingdom | British | 191938310001 | |||||
| GOULSTON, Stephen | Director | 39 Sutton Road BH9 1RW Bournemouth Dorset | British | 81458630001 | ||||||
| HOPKINS, Paul Ivan, Mr. | Director | 19 Portsmouth Road Cobham KT11 1JG Surrey | England | British | 110210250006 | |||||
| JAMES, Clair | Director | Sidlow Barn Sidlow RH2 8PP Reigate Surrey | England | British | 58403540002 | |||||
| O NEILL, Brendon Hugh | Director | Fernbank 55 Ashley Road KT18 5BN Epsom Surrey | British | 62492910001 | ||||||
| PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | 139465860001 | |||||
| PIDGLEY, Anthony William | Director | 19 Portsmouth Road Cobham KT11 1JG Surrey | United Kingdom | British | 77499160001 | |||||
| SIMPKIN, Nicolas Guy | Director | 44 Clarence Road TW11 0BW Teddington Middlesex | England | British | 106566480001 | |||||
| WALTER, Clive Nicholas | Director | 19 Portsmouth Road Cobham KT11 1JG Surrey | United Kingdom | British | 107491170002 |
Who are the persons with significant control of ST JAMES HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| St James Group Limited | Apr 06, 2016 | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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