St James' Central Limited

General information

Name:

St James' Central Ltd

Office Address:

Picton Manor Ellison Place NE1 8XG Newcastle Upon Tyne

Number: 08831704

Incorporation date: 2014-01-03

Dissolution date: 2021-01-12

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

St James' Central came into being in 2014 as a company enlisted under no 08831704, located at NE1 8XG Newcastle Upon Tyne at Picton Manor. This firm's last known status was dissolved. St James' Central had been on the market for at least seven years. St James' Central Limited was listed 10 years from now as Tyneside Central Developments.

The info we gathered regarding this specific company's personnel indicates that the last three directors were: Paul C., Paul P. and Robert K. who became the part of the company on 2014-04-23, 2014-01-03.

Executives who had control over the firm were as follows: Robert K. had substantial control or influence over the company. Paul C. had substantial control or influence over the company. Paul P. had substantial control or influence over the company.

  • Previous company's names
  • St James' Central Limited 2014-01-08
  • Tyneside Central Developments Limited 2014-01-03

Financial data based on annual reports

Company staff

Victoria K.

Role: Secretary

Appointed: 21 June 2016

Latest update: 2 May 2023

Paul C.

Role: Director

Appointed: 23 April 2014

Latest update: 2 May 2023

Paul P.

Role: Director

Appointed: 03 January 2014

Latest update: 2 May 2023

Robert K.

Role: Director

Appointed: 03 January 2014

Latest update: 2 May 2023

People with significant control

Robert K.
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
Paul P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Tyneside Group 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 8267355
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
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 16 June 2015
Start Date For Period Covered By Report 03 January 2014
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name 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)

Additional Information

HQ address,
2014

Address:

Saxon House Cromwell Square

Post code:

IP1 1TS

City / Town:

Ipswich

HQ address,
2015

Address:

Saxon House Cromwell Square

Post code:

IP1 1TS

City / Town:

Ipswich

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
7
Company Age

Similar companies nearby

Closest companies