93 ST JAMES' ROAD LIMITED

93 ST JAMES' ROAD LIMITED

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

    Company Name93 ST JAMES' ROAD LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05416882
    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 93 ST JAMES' ROAD LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is 93 ST JAMES' ROAD LIMITED located?

    Registered Office Address
    Suite 7 Phoenix House Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 93 ST JAMES' ROAD 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 93 ST JAMES' ROAD LIMITED?

    Last Confirmation Statement Made Up ToApr 06, 2026
    Next Confirmation Statement DueApr 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2025
    OverdueNo

    What are the latest filings for 93 ST JAMES' ROAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2025

    12 pagesAA

    Appointment of Concept Property Management Secretarial Services Ltd as a secretary on Jul 21, 2025

    2 pagesAP04

    Termination of appointment of Roger Harris as a secretary on Jul 21, 2025

    1 pagesTM02

    Registered office address changed from 12 Clyde Road Wallington Surrey SM6 8PZ to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on Jul 21, 2025

    1 pagesAD01

    Confirmation statement made on Apr 06, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    5 pagesAA

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Emiliya Bozhanova as a director on Jul 24, 2023

    2 pagesAP01

    Appointment of Mr Kishore Senathirajah as a director on Jul 07, 2023

    2 pagesAP01

    Termination of appointment of Roger Harris as a director on Jul 07, 2023

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2023

    4 pagesAA

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Roger Harris as a director on Feb 15, 2023

    2 pagesAP01

    Director's details changed for Mr Wayne Lam Yee Man on Feb 22, 2023

    2 pagesCH01

    Termination of appointment of Catherine King as a director on Feb 12, 2023

    1 pagesTM01

    Termination of appointment of Sandra Brown as a director on Dec 28, 2022

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2022

    4 pagesAA

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alexander White as a director on Jul 16, 2021

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2021

    4 pagesAA

    Confirmation statement made on Apr 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    4 pagesAA

    Confirmation statement made on Apr 07, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    4 pagesAA

    Confirmation statement made on Apr 07, 2019 with no updates

    3 pagesCS01

    Who are the officers of 93 ST JAMES' ROAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD
    Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7 Phoenix House
    Surrey
    United Kingdom
    Secretary
    Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7 Phoenix House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10133997
    248322350001
    BOZHANOVA, Emiliya Stoyanova
    Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7 Phoenix House
    Surrey
    England
    Director
    Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7 Phoenix House
    Surrey
    England
    EnglandBritish257961760002
    LAM YEE MAN, Wayne
    Clyde Road
    SM6 8PZ Wallington
    12
    Surrey
    United Kingdom
    Director
    Clyde Road
    SM6 8PZ Wallington
    12
    Surrey
    United Kingdom
    United KingdomEnglish171336310002
    SENATHIRAJAH, Kishore
    Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7 Phoenix House
    Surrey
    England
    Director
    Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7 Phoenix House
    Surrey
    England
    EnglandBritish311202610001
    AVLER, Luciana
    Flat 3
    93 St James Road
    SM1 2TJ Surrey
    Secretary
    Flat 3
    93 St James Road
    SM1 2TJ Surrey
    British104294910001
    HARGREAVES, Makandipei Chantel
    93 St James Road
    SM1 2TJ Sutton
    Surrey
    Secretary
    93 St James Road
    SM1 2TJ Sutton
    Surrey
    British121160310002
    HARRIS, Roger
    Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7 Phoenix House
    Surrey
    England
    Secretary
    Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7 Phoenix House
    Surrey
    England
    171975730001
    BROWN, Sandra
    52b Saddleback Rise
    Murrays Bay
    Auckland
    New Zealand
    Director
    52b Saddleback Rise
    Murrays Bay
    Auckland
    New Zealand
    New ZealandBritish104294900001
    GILLHAM, Richard John Anthony
    Richmond Bridge House
    419 Richmond Road
    TW1 2EX Twickenham
    Chesterfields
    England
    Director
    Richmond Bridge House
    419 Richmond Road
    TW1 2EX Twickenham
    Chesterfields
    England
    EnglandBritish97826310002
    HARGREAVES, Makandipei Chantel
    93 St James Road
    SM1 2TJ Sutton
    Surrey
    Director
    93 St James Road
    SM1 2TJ Sutton
    Surrey
    United KingdomBritish121160310002
    HARGREAVES, Paul Andrew
    Flat 2 93 St James Road
    SM1 2TJ Sutton
    Surrey
    Director
    Flat 2 93 St James Road
    SM1 2TJ Sutton
    Surrey
    United KingdomBritish121146380001
    HARRIS, Roger
    Clyde Road
    SM6 8PZ Wallington
    12
    England
    Director
    Clyde Road
    SM6 8PZ Wallington
    12
    England
    EnglandBritish305948500001
    KING, Catherine
    Flat 5 93 St James Road
    SM1 2TJ Sutton
    Surrey
    Director
    Flat 5 93 St James Road
    SM1 2TJ Sutton
    Surrey
    United KingdomBritish121146370001
    LIVINGSTON, Campbell
    Flat 5
    93 St James' Road
    SM1 2TJ Sutton
    Surrey
    Director
    Flat 5
    93 St James' Road
    SM1 2TJ Sutton
    Surrey
    British104294890001
    WHITE, Alexander
    Clyde Road
    SM6 8PZ Wallington
    12
    Surrey
    Director
    Clyde Road
    SM6 8PZ Wallington
    12
    Surrey
    EnglandBritish247559500001

    What are the latest statements on persons with significant control for 93 ST JAMES' ROAD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 07, 2017The 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