Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST JAMES'S PLACE MANAGEMENT COMPANY LIMITED
Company Information for

ST JAMES'S PLACE MANAGEMENT COMPANY LIMITED

UNIT AH36, ARGENT HOUSE, HOOK RISE SOUTH, SURBITON, KT6 7LD,
Company Registration Number
02982953
Private Limited Company
Active

Company Overview

About St James's Place Management Company Ltd
ST JAMES'S PLACE MANAGEMENT COMPANY LIMITED was founded on 1994-10-25 and has its registered office in Surbiton. The organisation's status is listed as "Active". St James's Place Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ST JAMES'S PLACE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
UNIT AH36, ARGENT HOUSE
HOOK RISE SOUTH
SURBITON
KT6 7LD
Other companies in KT1
 
Filing Information
Company Number 02982953
Company ID Number 02982953
Date formed 1994-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 09:30:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST JAMES'S PLACE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST JAMES'S PLACE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM BARTHOLOMEWS LIMITED
Company Secretary 2011-06-27
PATRICIA CATHERINE FINN
Director 1997-03-04
SERHIY KOVELA
Director 2011-10-16
JESSAMY OLDFIELD
Director 2013-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
DEEPAK KAPOOR
Director 2011-01-23 2013-05-17
LUIS QUINTAIS
Director 1999-06-23 2011-09-28
LUIS QUINTAIS
Company Secretary 2000-02-17 2011-06-27
PATRICIA CATHERINE FINN
Company Secretary 1997-03-04 2000-02-17
EDMUND CHEUNG
Director 1998-05-05 1999-10-31
PAUL JOHN MILES
Director 1997-03-04 1999-10-31
JOANNA MARGARET KOLBE
Company Secretary 1995-12-11 1997-03-04
JOANNA MARGARET KOLBE
Director 1995-12-11 1997-03-04
MARK DAVID SATCHELL
Director 1996-03-26 1997-01-31
SIMON DUDLEY DOYLE
Company Secretary 1994-10-25 1996-09-11
STEPHEN WATT
Director 1994-10-25 1996-09-11
DANIEL JOHN DWYER
Nominated Secretary 1994-10-25 1994-10-25
BETTY JUNE DOYLE
Nominated Director 1994-10-25 1994-10-25
DANIEL JOHN DWYER
Nominated Director 1994-10-25 1994-10-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-24REGISTERED OFFICE CHANGED ON 24/08/23 FROM 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE England
2023-08-24Appointment of Denar Secretarial Services Ltd as company secretary on 2023-08-15
2023-05-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-05-11CH01Director's details changed for Ms Patricia Catherine Finn on 2022-05-01
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JESSAMY OLDFIELD
2022-05-09AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/22 FROM 132 Sheen Road Richmond Surrey TW9 1UR United Kingdom
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-07-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-07-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-06-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/19 FROM 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ
2019-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/19 FROM 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ
2019-04-15TM02Termination of appointment of Graham Bartholomew Limited on 2019-04-13
2019-04-15TM02Termination of appointment of Graham Bartholomew Limited on 2019-04-13
2019-01-15AP01DIRECTOR APPOINTED MR JAMES RYALL
2019-01-15AP01DIRECTOR APPOINTED MR JAMES RYALL
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SERHIY KOVELA
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SERHIY KOVELA
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-07-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-08-02AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 18
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-05-19AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04AR0125/10/15 ANNUAL RETURN FULL LIST
2015-07-15AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18CH01Director's details changed for Jessamy Oldfield on 2015-06-18
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 18
2014-11-14AR0125/10/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 18
2013-11-05AR0125/10/13 ANNUAL RETURN FULL LIST
2013-07-12AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AP01DIRECTOR APPOINTED JESSAMY OLDFIELD
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK KAPOOR
2012-11-16AR0125/10/12 ANNUAL RETURN FULL LIST
2012-07-09AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK KAPOOR / 16/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA CATHERINE FINN / 16/03/2012
2011-12-05AR0125/10/11 ANNUAL RETURN FULL LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK KAPOOR / 25/10/2011
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CATHERINE FINN / 25/10/2011
2011-11-03AP01DIRECTOR APPOINTED DR SERHIY KOVELA
2011-10-26AP04CORPORATE SECRETARY APPOINTED GRAHAM BARTHOLOMEWS LIMITED
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 5 WEISS ROAD PUTNEY LONDON SW15 1DH
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 3 NIGEL FISHER WAY, CHESSINGTON KINGSTON UPON THAMES SURREY KT9 2SN
2011-10-09TM01APPOINTMENT TERMINATED, DIRECTOR LUIS QUINTAIS
2011-10-09TM02APPOINTMENT TERMINATED, SECRETARY LUIS QUINTAIS
2011-10-06AP01DIRECTOR APPOINTED DEEPAK KAPOOR
2011-07-29AA31/10/10 TOTAL EXEMPTION FULL
2010-11-22AR0125/10/10 NO CHANGES
2010-07-29AA31/10/09 TOTAL EXEMPTION FULL
2010-02-12AR0125/10/09 FULL LIST
2009-08-20AA31/10/08 TOTAL EXEMPTION FULL
2009-02-04363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION FULL
2008-01-17363sRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-02-14363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-12-08363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-26363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-01-22363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-11-28287REGISTERED OFFICE CHANGED ON 28/11/03 FROM: FLAT 2 ST JAMES PLACE 5 HARDMAN ROAD KINGSTON UPON THAMES SURREY KT2 6ST
2003-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-09-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-02363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2003-06-02363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2000-11-20363sRETURN MADE UP TO 25/10/00; CHANGE OF MEMBERS
2000-03-01288aNEW SECRETARY APPOINTED
2000-03-01288bSECRETARY RESIGNED
2000-02-23AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-12287REGISTERED OFFICE CHANGED ON 12/11/99 FROM: FLAT 5 ST JAMES PALACE 5 HARDMAN ROAD KINGSTON UPON THAMES SURREY KT2 6ST
1999-11-09288bDIRECTOR RESIGNED
1999-11-09363sRETURN MADE UP TO 25/10/99; CHANGE OF MEMBERS
1999-11-09288bDIRECTOR RESIGNED
1999-11-09363(288)DIRECTOR RESIGNED
1999-09-21288aNEW DIRECTOR APPOINTED
1999-01-13AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-13363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-13363sRETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS
1998-06-02288aNEW DIRECTOR APPOINTED
1998-05-12287REGISTERED OFFICE CHANGED ON 12/05/98 FROM: FLAT 17 5 HARDMAN ROAD KINGSTON UPON THAMES SURREY KT2 6ST
1998-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-03-25363sRETURN MADE UP TO 25/10/97; CHANGE OF MEMBERS
1998-03-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/98
1997-11-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ST JAMES'S PLACE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST JAMES'S PLACE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST JAMES'S PLACE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST JAMES'S PLACE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ST JAMES'S PLACE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST JAMES'S PLACE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ST JAMES'S PLACE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST JAMES'S PLACE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ST JAMES'S PLACE MANAGEMENT COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ST JAMES'S PLACE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST JAMES'S PLACE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST JAMES'S PLACE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3