St James' Central 4 & 5 Limited

General information

Name:

St James' Central 4 & 5 Ltd

Office Address:

Picton Manor Ellison Place NE1 8XG Newcastle Upon Tyne

Number: 09623386

Incorporation date: 2015-06-04

Dissolution date: 2021-01-12

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Picton Manor, Newcastle Upon Tyne NE1 8XG St James' Central 4 & 5 Limited was classified as a Private Limited Company and issued a 09623386 Companies House Reg No. The company was established on Thu, 4th Jun 2015. St James' Central 4 & 5 Limited had been prospering in this business for 6 years.

According to the enterprise's directors directory, there were four directors to name just a few: Paul P., Paul C. and Robert K..

Executives who controlled the firm include: Robert K. had substantial control or influence over the company. Paul P. had substantial control or influence over the company. Paul C. had substantial control or influence over the company.

Financial data based on annual report

Company staff

Victoria K.

Role: Secretary

Appointed: 21 June 2016

Latest update: 22 February 2025

Paul P.

Role: Director

Appointed: 04 June 2015

Latest update: 22 February 2025

Paul C.

Role: Director

Appointed: 04 June 2015

Latest update: 22 February 2025

Robert K.

Role: Director

Appointed: 04 June 2015

Latest update: 22 February 2025

People with significant control

Robert K.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Paul P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Paul C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
St James' Central Investments Limited
Address: Picton Manor Ellison Place, Newcastle Upon Tyne, NE1 8XG, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 9543011
Notified on 7 March 2019
Nature of control:
over 3/4 of shares
Graeme K.
Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 06 December 2020
Confirmation statement last made up date 25 October 2019
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 04 June 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
5
Company Age

Similar companies nearby

Closest companies