St James's Property Corporation Limited

General information

Name:

St James's Property Corporation Ltd

Office Address:

Unit 6 Orchard Mews 42 Orchard Road N6 5TR Highgate

Number: 01806905

Incorporation date: 1984-04-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

St James's Property Corporation Limited may be reached at Unit 6 Orchard Mews, 42 Orchard Road in Highgate. Its postal code is N6 5TR. St James's Property Corporation has been actively competing on the market since the company was registered on 1984-04-06. Its registered no. is 01806905. The enterprise's principal business activity number is 68100 and their NACE code stands for Buying and selling of own real estate. 2022-03-31 is the last time when company accounts were filed.

In the business, a variety of director's responsibilities have so far been done by Roger S. and Janet S.. Out of these two individuals, Roger S. has been with the business the longest, having been a member of company's Management Board since June 1992. In order to support the directors in their duties, this business has been utilizing the expertise of Janet S. as a secretary.

Roger S. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Janet S.

Role: Secretary

Latest update: 5 April 2024

Roger S.

Role: Director

Appointed: 08 June 1992

Latest update: 5 April 2024

Janet S.

Role: Director

Appointed: 08 June 1992

Latest update: 5 April 2024

People with significant control

Roger S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Bda Associates Limited

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

Accountant/Auditor,
2014

Name:

Body Dubois Limited

Address:

The Bellbourne 103 High Street Esher

City / Town:

Surrey

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
40
Company Age

Similar companies nearby

Closest companies