Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED
Company Information for

18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED

8 PETERBOROUGH ROAD, HARROW, HA1 2BQ,
Company Registration Number
03587620
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 18 St James Square Management Company Ltd
18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED was founded on 1998-06-25 and has its registered office in Harrow. The organisation's status is listed as "Active". 18 St James Square Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
8 PETERBOROUGH ROAD
HARROW
HA1 2BQ
Other companies in HA1
 
Filing Information
Company Number 03587620
Company ID Number 03587620
Date formed 1998-06-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:37:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID MORGAN & CO LTD   HANBERRY FITZWILLIAM 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 18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID LLEWELLYN THOMAS MORGAN
Company Secretary 2015-05-05
PATRICK JEAN-MARIE DE SMEDT
Director 2009-11-04
RICHARD LESLIE ERNEST LEWIS
Director 2010-04-15
DAVID LLEWELLYN THOMAS MORGAN
Director 2015-06-24
BASIL ALFRED SELLERS
Director 2006-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LESLIE ERNEST LEWIS
Company Secretary 2004-04-15 2015-05-05
GRAHAM STEWART WOOD
Director 2003-07-07 2010-04-30
MICHAEL JOHN COTTMAN
Director 2007-04-04 2010-01-21
EVELYN DORA NAPPER
Director 2006-10-30 2007-07-19
KENNETH WALTER GRAY
Director 2004-04-15 2007-04-04
JAN MORGAN
Director 2003-08-19 2006-10-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-06-27 2004-04-15
COMPANY DIRECTORS LIMITED
Director 2003-06-27 2003-07-07
ANTHONY ROY INKIN
Company Secretary 1998-06-25 2003-06-27
CHRISTOPHER JOHN COONEY
Director 2001-06-10 2003-06-27
ANTHONY ROY INKIN
Director 2001-06-10 2003-06-27
DEREK ALAN COYLE
Director 1998-06-25 2001-06-01
GORDON PATTERSON
Director 1998-11-24 1999-09-20
CHARLES JAMES ROWNTREE
Director 1998-06-25 1999-09-20
CRAIG FIELD RETHMAN
Director 1998-06-25 1998-11-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-06-25 1998-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JEAN-MARIE DE SMEDT KCOM GROUP LIMITED Director 2016-01-28 CURRENT 1987-07-21 Active
PATRICK JEAN-MARIE DE SMEDT PAGEGROUP PLC Director 2015-08-01 CURRENT 1997-01-30 Active
PATRICK JEAN-MARIE DE SMEDT KODAK ALARIS HOLDINGS LIMITED Director 2014-06-01 CURRENT 2013-05-30 Active
PATRICK JEAN-MARIE DE SMEDT MORGAN SINDALL GROUP PLC Director 2009-12-01 CURRENT 1953-07-20 Active
PATRICK JEAN-MARIE DE SMEDT THE CHANCELLERY RESIDENTS COMPANY LIMITED Director 2009-11-24 CURRENT 2003-10-09 Active
DAVID LLEWELLYN THOMAS MORGAN THE CHANCELLERY RESIDENTS COMPANY LIMITED Director 2015-12-18 CURRENT 2003-10-09 Active
DAVID LLEWELLYN THOMAS MORGAN ZOOMPEAK LIMITED Director 2014-07-22 CURRENT 2001-09-27 Active - Proposal to Strike off
BASIL ALFRED SELLERS THE CHANCELLERY RESIDENTS COMPANY LIMITED Director 2010-04-15 CURRENT 2003-10-09 Active
BASIL ALFRED SELLERS ZOOMPEAK LIMITED Director 2008-01-01 CURRENT 2001-09-27 Active - Proposal to Strike off

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
2023-12-01APPOINTMENT TERMINATED, DIRECTOR BASIL ALFRED SELLERS
2023-12-01CESSATION OF BASIL ALFRED SELLERS AS A PERSON OF SIGNIFICANT CONTROL
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-03-16APPOINTMENT TERMINATED, DIRECTOR RICHARD LESLIE ERNEST LEWIS
2023-03-16CESSATION OF RICHARD LESLIE ERNEST LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-11-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM 52 High Street Harrow on the Hill Middlesex HA1 3LL
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASIL ALFRED SELLERS
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LLEWELYN THOMAS MORGAN
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LESLIE ERNEST LEWIS
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JEAN-MARIE DE SMEDT
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04AR0125/06/16 ANNUAL RETURN FULL LIST
2015-10-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-29AP01DIRECTOR APPOINTED MR DAVID LLEWELLYN THOMAS MORGAN
2015-05-11AP03Appointment of Mr David Llewellyn Thomas Morgan as company secretary on 2015-05-05
2015-05-11TM02Termination of appointment of Richard Leslie Ernest Lewis on 2015-05-05
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11AR0125/06/14 ANNUAL RETURN FULL LIST
2013-10-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0125/06/13 ANNUAL RETURN FULL LIST
2012-07-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-16AR0125/06/12 ANNUAL RETURN FULL LIST
2012-07-16CH01Director's details changed for Basil Alfred Sellers on 2012-07-02
2011-09-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0125/06/11 ANNUAL RETURN FULL LIST
2010-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-22AR0125/06/10 NO MEMBER LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JEAN-MARTE DE SMEDT / 14/11/2009
2010-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WOOD
2010-04-22AP01DIRECTOR APPOINTED MR RICHARD LESLIE ERNEST LEWIS
2010-02-25AP01DIRECTOR APPOINTED MR PATRICK JEAN-MARTE DE SMEDT
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COTTMAN
2009-08-28363aANNUAL RETURN MADE UP TO 25/06/09
2009-07-21AA31/12/08 TOTAL EXEMPTION FULL
2008-08-01AA31/12/07 TOTAL EXEMPTION FULL
2008-07-22363aANNUAL RETURN MADE UP TO 25/06/08
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-04288bDIRECTOR RESIGNED
2007-07-27363sANNUAL RETURN MADE UP TO 25/06/07
2007-05-16288aNEW DIRECTOR APPOINTED
2007-04-18288bDIRECTOR RESIGNED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-11288bDIRECTOR RESIGNED
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28363sANNUAL RETURN MADE UP TO 25/06/06
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-28363sANNUAL RETURN MADE UP TO 25/06/05
2004-08-11363sANNUAL RETURN MADE UP TO 25/06/04
2004-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-05-14225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2004-05-14288aNEW SECRETARY APPOINTED
2004-05-14288aNEW DIRECTOR APPOINTED
2004-05-14288bSECRETARY RESIGNED
2004-05-14287REGISTERED OFFICE CHANGED ON 14/05/04 FROM: SECOND FLOOR CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA
2004-04-21244DELIVERY EXT'D 3 MTH 30/06/04
2004-04-21288aNEW DIRECTOR APPOINTED
2003-08-12288aNEW DIRECTOR APPOINTED
2003-08-12288bDIRECTOR RESIGNED
2003-07-22288aNEW DIRECTOR APPOINTED
2003-07-22288aNEW SECRETARY APPOINTED
2003-07-06363sANNUAL RETURN MADE UP TO 25/06/03
2003-07-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-03288bDIRECTOR RESIGNED
2003-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-03-14RES03EXEMPTION FROM APPOINTING AUDITORS
2002-07-05363sANNUAL RETURN MADE UP TO 25/06/02
2002-04-10RES03EXEMPTION FROM APPOINTING AUDITORS
2002-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-06-28363sANNUAL RETURN MADE UP TO 25/06/01
2001-06-20288bDIRECTOR RESIGNED
2001-06-20288aNEW DIRECTOR APPOINTED
2001-06-20288aNEW DIRECTOR APPOINTED
2001-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-03-07SRES03EXEMPTION FROM APPOINTING AUDITORS 02/03/01
2000-07-03363sANNUAL RETURN MADE UP TO 25/06/00
1999-10-06SRES03EXEMPTION FROM APPOINTING AUDITORS 20/09/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 18 ST JAMES SQUARE 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 18 ST JAMES SQUARE 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
18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 18 ST JAMES SQUARE 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 (68320 - Management of real estate on a fee or contract basis) as 18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 18 ST JAMES SQUARE 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 18 ST JAMES SQUARE 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 18 ST JAMES SQUARE 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.