ST JAMES VALE (GREAT HORWOOD) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ST JAMES VALE (GREAT HORWOOD) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 11976181 |
| 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 VALE (GREAT HORWOOD) MANAGEMENT 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 VALE (GREAT HORWOOD) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Fisher House 84 Fisherton Street SP2 7QY Salisbury Wiltshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST JAMES VALE (GREAT HORWOOD) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for ST JAMES VALE (GREAT HORWOOD) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for ST JAMES VALE (GREAT HORWOOD) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Niall Mcgann as a director on Mar 26, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2025 | 2 pages | AA | ||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Laura Marulanda-Carter as a director on Mar 26, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Geraldine Rachel Bullimore as a director on Mar 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Fps Group Services Limited as a secretary on Nov 01, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Remus Management Limited as a secretary on Oct 31, 2024 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to May 31, 2024 | 2 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Croudace Homes Limited as a person with significant control on Jul 02, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Benjamin William Yallop as a director on Jul 02, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Niall Mcgann as a director on Jul 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Alan Elvidge as a director on Jul 02, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Adam Norris as a director on Jul 02, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stuart Alan Elvidge on Oct 16, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2020 | 6 pages | AA | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of ST JAMES VALE (GREAT HORWOOD) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FPS GROUP SERVICES LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire England |
| 257634720007 | ||||||||||
| BULLIMORE, Geraldine Rachel | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire England | England | British | 333668050001 | |||||||||
| MARULANDA-CARTER, Laura, Dr | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire England | England | British | 333903320001 | |||||||||
| REDDINGS COMPANY SECRETARY LIMITED | Secretary | Oakridge Lane Sidcot BS25 1LZ Winscombe Reddings Rainbow House North Somerset England |
| 56868420002 | ||||||||||
| REMUS MANAGEMENT LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire England |
| 93596470001 | ||||||||||
| ELVIDGE, Stuart Alan | Director | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Croudace Homes Limited England | England | British | 223577900005 | |||||||||
| MCGANN, Niall | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | Irish | 268747470001 | |||||||||
| NORRIS, Matthew Adam | Director | Croudace House Tupwood Lane CR3 6XQ Caterham Croudace Homes England | England | British | 223576280001 | |||||||||
| REDDING, Diana Elizabeth | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire England | United Kingdom | British | 153685200001 | |||||||||
| ROBSON, Geoffrey | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire England | England | British | 214093200002 | |||||||||
| YALLOP, Benjamin William | Director | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Croudace Homes England | United Kingdom | British | 256777110001 | |||||||||
| REDDINGS COMPANY SECRETARY LIMITED | Director | Oakridge Lane Sidcot BS25 1LZ Winscombe Reddings Rainbow House North Somerset England |
| 56868420002 |
Who are the persons with significant control of ST JAMES VALE (GREAT HORWOOD) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Croudace Homes Limited | May 02, 2019 | - CR3 6XQ Caterham Croudace House Surrey England | Yes | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for ST JAMES VALE (GREAT HORWOOD) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 22, 2024 | 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 | |
| May 02, 2019 | May 02, 2019 | 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