ST. JAMES'S PLACE (PROPERTIES) LIMITED
Overview
Company Name | ST. JAMES'S PLACE (PROPERTIES) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06890166 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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'S PLACE (PROPERTIES) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ST. JAMES'S PLACE (PROPERTIES) LIMITED located?
Registered Office Address | St. James's Place House 1 Tetbury Road GL7 1FP Cirencester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST. JAMES'S PLACE (PROPERTIES) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ST. JAMES'S PLACE (PROPERTIES) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Appointment of Mr Craig Gordon Gentle as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Charles Bellamy as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
legacy | 208 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2015 | 23 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 206 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to Jul 26, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Appointment of Mr David Charles Bellamy as a director on Dec 17, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Stewart Gascoigne as a director on Dec 17, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hugh John Gladman as a director on Dec 17, 2014 | 1 pages | TM01 | ||||||||||
Appointment of St. James's Place Corporate Secretary Limited as a secretary on Oct 07, 2014 | 2 pages | AP04 | ||||||||||
Termination of appointment of St. James's Place Administration Limited as a secretary on Oct 07, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 26, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Jul 26, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ST. JAMES'S PLACE (PROPERTIES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED | Secretary | 1 Tetbury Road GL7 1FP Cirencester St. James's Place House England England |
| 192131860001 | ||||||||||
CROFT, Andrew Martin | Director | Wythburn Court 34 Seymour Place W1H 7NS London 16 | United Kingdom | British | Chartered Accountant | 55940940004 | ||||||||
GASCOIGNE, Ian Stewart | Director | Tennis Drive The Park NG7 1AE Nottingham 19 United Kingdom | United Kingdom | British | Sales Director | 54370650002 | ||||||||
GENTLE, Craig Gordon | Director | 1 Tetbury Road GL7 1FP Cirencester St. James's Place House England England | England | British | Director | 241604310001 | ||||||||
GRAVESTOCK, Sonia | Director | White Chapel Farm Evesham Road WR12 7HU Broadway Worcestershire | United Kingdom | British | Company Director | 86687720004 | ||||||||
LAMB, David John | Director | Lower Peaches Farm Crackstone GL6 9BB Minchinhampton Gloucestershire | United Kingdom | British | Company Director | 158572920001 | ||||||||
ST. JAMES'S PLACE ADMINISTRATION LIMITED | Secretary | Dollar Street GL7 2AQ Cirencester St James's Place House England | 137951200001 | |||||||||||
BELLAMY, David Charles | Director | 35 Stone Lane Lydiard Millicent SN5 9LD Swindon Beechwood House Wiltshire England | United Kingdom | British | Company Director | 84428640001 | ||||||||
GLADMAN, Hugh John | Director | Mole End Woodmancote GL7 7EA Cirencester Gloucestershire | England | British | Solicitor | 41485310006 |
Who are the persons with significant control of ST. JAMES'S PLACE (PROPERTIES) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
St. James's Place Wealth Management Group Plc | Apr 06, 2016 | 1 Tetbury Road GL7 1FP Cirencester St. James's Place House England England | 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