General information

Name:

Tlc St James Ltd

Office Address:

20 First Lane Weedon Road St James NN5 5FD Northampton

Number: 04126396

Incorporation date: 2000-12-15

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

04126396 is a reg. no. used by Tlc St James Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2000-12-15. It has been present on the market for twenty four years. The company may be contacted at 20 First Lane Weedon Road St James in Northampton. The area code assigned is NN5 5FD. It has been already eight years since Tlc St James Limited is no longer featured under the name Tlc-st.james. The company's registered with SIC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. 2022-12-31 is the last time when the company accounts were reported.

When it comes to this particular enterprise's executives data, since April 2018 there have been three directors: Carole H., Yvonne T. and Christopher A..

Executives with significant control over this firm are: Christopher A. has substantial control or influence over the company. Yvonne T. has substantial control or influence over the company. Carole H. has substantial control or influence over the company.

  • Previous company's names
  • Tlc St James Limited 2016-05-07
  • Tlc-st.james Limited 2000-12-15

Financial data based on annual reports

Company staff

Carole H.

Role: Director

Appointed: 26 April 2018

Latest update: 15 February 2024

Yvonne T.

Role: Director

Appointed: 14 April 2016

Latest update: 15 February 2024

Christopher A.

Role: Director

Appointed: 22 April 2008

Latest update: 15 February 2024

People with significant control

Christopher A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Yvonne T.
Notified on 14 April 2016
Nature of control:
substantial control or influence
Carole H.
Notified on 26 April 2018
Nature of control:
substantial control or influence
David H.
Notified on 6 April 2016
Ceased on 20 November 2020
Nature of control:
substantial control or influence
Abigail M.
Notified on 6 April 2016
Ceased on 26 April 2018
Nature of control:
substantial control or influence
Colin S.
Notified on 6 April 2016
Ceased on 26 April 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 March 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 17 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2023 (AA)
filed on: 11th, April 2024
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
23
Company Age

Similar companies nearby

Closest companies