Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED
Company Information for

ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED

69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX,
Company Registration Number
03642679
Private Limited Company
Active

Company Overview

About St James Park (long Ditton) Estate Company Ltd
ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED was founded on 1998-10-01 and has its registered office in Surbiton. The organisation's status is listed as "Active". St James Park (long Ditton) Estate Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED
 
Legal Registered Office
69 VICTORIA ROAD
SURBITON
SURREY
KT6 4NX
Other companies in KT6
 
Filing Information
Company Number 03642679
Company ID Number 03642679
Date formed 1998-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 09:29:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST JAMES PARK (LONG DITTON) ESTATE 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 PARK (LONG DITTON) ESTATE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS SPENCER HEALD
Company Secretary 2004-01-08
DEREK WILLIAM BALL
Director 2010-07-01
LORRAINE BLACK
Director 2012-10-18
FIONA MARGARET CANNING
Director 2008-10-16
HEIDE MARIE CATTO
Director 2003-07-03
JOHN BARRY FARMER
Director 2016-01-21
ANTONY JOHN HOLDER
Director 2015-06-08
ANDREW WILLIAM KEEN
Director 2017-06-23
STEPHEN RAYMOND MOSS
Director 2015-12-03
ROBERT WILLIAM SMITH
Director 2012-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH ARTHUR ROOKS
Director 2005-04-15 2017-11-23
REDVERS PAUL CUNNINGHAM
Director 2003-07-03 2017-06-23
ANTHONY JOHN NEALE
Director 2006-12-07 2013-09-25
PETER HARRIS BRADY
Director 2003-07-03 2013-06-18
VANESSA CAROLINE JOLL
Director 2009-12-10 2013-02-07
GERALD THOMAS ANTHONY
Director 2006-12-15 2012-10-13
HAZEL ANNE FRENCH
Director 2006-12-07 2012-06-11
TARIQ SIDDIQI
Director 2009-10-22 2010-11-05
JONATHAN JAMES STEWART DUNLEY
Director 2004-05-19 2010-08-02
ANDREW PETER MUIR
Director 2007-09-20 2009-08-31
JOHN SENIOR
Director 2006-12-15 2008-01-18
ALAN RICHARD COLIN NEWMAN
Director 2003-07-03 2007-09-20
GARY VIPOND
Director 2003-05-13 2007-09-20
ALASTAIR THOMAS CATTO
Director 2003-07-03 2006-11-28
LORRAINE BLACK
Director 2003-07-03 2006-05-15
DAVID JOHN NICOL
Director 2004-03-11 2006-05-15
MARK RICHARD HARRINGTON
Director 2004-06-03 2006-01-19
FRANCES HINDEN
Director 2003-07-03 2004-05-19
DAVID CHARLES CROOK
Director 2003-07-03 2004-01-20
WENDY OLIVER
Director 2003-05-13 2004-01-20
PEVEREL OM LIMITED
Company Secretary 2003-05-13 2004-01-08
GLENYS PATRICIA PALMER
Director 2003-07-03 2004-01-01
BRIAN NICHOLAS BANNISTER
Company Secretary 1998-10-01 2003-05-13
MACEMERE LIMITED
Director 1998-10-01 2003-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DOUGLAS SPENCER HEALD ALBANY COURT MANAGEMENT (KINGSTON) LIMITED Company Secretary 2009-08-31 CURRENT 1992-03-04 Active
ROBERT DOUGLAS SPENCER HEALD OAKLEIGH COURT LIMITED Company Secretary 2009-08-01 CURRENT 1979-12-05 Active
ROBERT DOUGLAS SPENCER HEALD CLAYCORN COURT (CLAYGATE) LIMITED Company Secretary 2008-12-02 CURRENT 2007-01-11 Active
ROBERT DOUGLAS SPENCER HEALD TWICKENHAM (KNELLER) RESIDENTS COMPANY LIMITED Company Secretary 2008-08-18 CURRENT 2003-05-27 Active
ROBERT DOUGLAS SPENCER HEALD WATERSIDE MANAGEMENT COMPANY (MOLESEY) LIMITED Company Secretary 2008-02-20 CURRENT 2004-12-03 Active
ROBERT DOUGLAS SPENCER HEALD SOUTHWOOD RESIDENTS COMPANY LIMITED Company Secretary 2008-01-30 CURRENT 1971-11-01 Active
ROBERT DOUGLAS SPENCER HEALD ROWAN COURT MANAGEMENT (KINGSTON) LIMITED Company Secretary 2008-01-09 CURRENT 1987-07-17 Active
ROBERT DOUGLAS SPENCER HEALD MASEFIELD COURT (SURBITON) MAINTENANCE ASSOCIATION LIMITED Company Secretary 2007-11-28 CURRENT 1962-02-07 Active
ROBERT DOUGLAS SPENCER HEALD CASCADIA HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-16 CURRENT 2004-07-15 Active
ROBERT DOUGLAS SPENCER HEALD EVERSLEY FLATS MANAGEMENT CO. LIMITED Company Secretary 2007-09-06 CURRENT 1982-06-28 Active
ROBERT DOUGLAS SPENCER HEALD KING'S RIVER (GARDENS) LIMITED Company Secretary 2007-07-09 CURRENT 1971-10-05 Active
ROBERT DOUGLAS SPENCER HEALD CROWN COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-02-12 CURRENT 1963-07-22 Active
ROBERT DOUGLAS SPENCER HEALD FRAILPLOT LIMITED Company Secretary 2006-10-01 CURRENT 1982-07-05 Active
ROBERT DOUGLAS SPENCER HEALD NELL COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-08-22 CURRENT 1979-02-22 Active
ROBERT DOUGLAS SPENCER HEALD ANGLESEA HOUSE(KINGSTON-UPON-THAMES)RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-07-05 CURRENT 1964-02-20 Active
ROBERT DOUGLAS SPENCER HEALD PHOENIX COURT (NEW MALDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2006-07-03 CURRENT 2003-07-03 Active
ROBERT DOUGLAS SPENCER HEALD 23 ST. PHILIPS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-14 CURRENT 2005-04-13 Active
ROBERT DOUGLAS SPENCER HEALD MERYON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-03-01 CURRENT 1973-01-09 Active
ROBERT DOUGLAS SPENCER HEALD RIVER COURT (1985) LIMITED Company Secretary 2006-01-26 CURRENT 1985-07-22 Active
ROBERT DOUGLAS SPENCER HEALD REDFERN MANAGEMENT COMPANY LIMITED Company Secretary 2005-07-14 CURRENT 1984-02-27 Active
ROBERT DOUGLAS SPENCER HEALD BROOM CLOSE LIMITED Company Secretary 2005-07-06 CURRENT 1958-02-03 Active
ROBERT DOUGLAS SPENCER HEALD SAXON MEWS (KINGSTON) MANAGEMENT LIMITED Company Secretary 2005-06-21 CURRENT 1999-03-12 Active
ROBERT DOUGLAS SPENCER HEALD KINGSTON ROAD, TOLWORTH (THE WILLOWS) MANAGEMENT COMPANY LIMITED Company Secretary 2005-02-16 CURRENT 1996-12-16 Active
ROBERT DOUGLAS SPENCER HEALD RIVERMEAD (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-01-31 CURRENT 1976-06-17 Active
ROBERT DOUGLAS SPENCER HEALD KINGSTON (SINCLAIR COURT) MANAGEMENT LIMITED Company Secretary 2004-12-08 CURRENT 1998-10-02 Active
ROBERT DOUGLAS SPENCER HEALD OAKENSHAW COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-11-30 CURRENT 1960-01-15 Active
ROBERT DOUGLAS SPENCER HEALD SURBITON COURT (NO. 3) RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-10-21 CURRENT 1966-01-11 Active
ROBERT DOUGLAS SPENCER HEALD NO.1 NEW ROAD RESIDENTS COMPANY LIMITED Company Secretary 2004-09-27 CURRENT 2002-06-14 Active
ROBERT DOUGLAS SPENCER HEALD KINGFISHER CLOSE (HERSHAM) RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-05-01 CURRENT 1961-05-12 Active
ROBERT DOUGLAS SPENCER HEALD BASSBRAY MANAGEMENT (MALDEN COURT) LIMITED Company Secretary 2004-03-23 CURRENT 1976-06-15 Active
ROBERT DOUGLAS SPENCER HEALD CEDARS RESIDENT MANAGEMENT LIMITED(THE) Company Secretary 2004-02-13 CURRENT 1986-05-21 Active
ROBERT DOUGLAS SPENCER HEALD HOBART HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2003-09-30 CURRENT 1974-07-23 Active
ROBERT DOUGLAS SPENCER HEALD ST JAMES PARK (LONG DITTON) RESIDENTS COMPANY LIMITED Company Secretary 2003-07-31 CURRENT 1998-10-01 Active
ROBERT DOUGLAS SPENCER HEALD WALTON HOUSE (SURBITON) MAINTENANCE LIMITED Company Secretary 2003-04-04 CURRENT 1965-04-20 Active
ROBERT DOUGLAS SPENCER HEALD BURLINGTON COURT (SURBITON) LIMITED Company Secretary 2003-04-01 CURRENT 2000-02-24 Active
ROBERT DOUGLAS SPENCER HEALD TUDOR RESIDENTS (KINGSTON) LIMITED Company Secretary 2003-03-21 CURRENT 1972-01-28 Active
ROBERT DOUGLAS SPENCER HEALD WINTON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2002-12-18 CURRENT 1961-02-13 Active
ROBERT DOUGLAS SPENCER HEALD MAPLE HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2002-10-05 CURRENT 1958-12-02 Active
ROBERT DOUGLAS SPENCER HEALD SURBITON COURT(NO.2)RESIDENTS ASSOCIATION LIMITED Company Secretary 2002-08-01 CURRENT 1965-06-10 Active
ROBERT DOUGLAS SPENCER HEALD HERMITAGE MANAGEMENT LIMITED Company Secretary 2002-05-30 CURRENT 1985-06-10 Active
ROBERT DOUGLAS SPENCER HEALD LYSANDER GARDENS RESIDENTS COMPANY LIMITED Company Secretary 2002-05-28 CURRENT 1995-01-05 Active
ROBERT DOUGLAS SPENCER HEALD PARK COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2001-06-10 CURRENT 1959-02-12 Active
ROBERT DOUGLAS SPENCER HEALD THE SURBITON MANAGEMENT COMPANY LIMITED Company Secretary 2000-08-20 CURRENT 1987-05-28 Active
ROBERT DOUGLAS SPENCER HEALD UXBRIDGE HOUSE (KINGSTON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2000-02-08 CURRENT 1985-09-04 Active
ROBERT DOUGLAS SPENCER HEALD RETURNTITLE PROPERTY MANAGEMENT LIMITED Company Secretary 1999-08-16 CURRENT 1997-08-29 Active
ROBERT DOUGLAS SPENCER HEALD CHATSWORTH HOUSE (RESIDENTS' ASSOCIATION) LIMITED Company Secretary 1999-06-30 CURRENT 1997-07-14 Active
HEIDE MARIE CATTO ST JAMES PARK (LONG DITTON) RESIDENTS COMPANY LIMITED Director 2011-03-21 CURRENT 1998-10-01 Active
JOHN BARRY FARMER ST JAMES PARK (LONG DITTON) RESIDENTS COMPANY LIMITED Director 2014-05-28 CURRENT 1998-10-01 Active
JOHN BARRY FARMER SHIRAZ MIRZA COMMUNITY HALL TRUST Director 2003-07-24 CURRENT 2003-07-24 Active
ANTONY JOHN HOLDER ST JAMES PARK (LONG DITTON) RESIDENTS COMPANY LIMITED Director 2015-06-08 CURRENT 1998-10-01 Active
ANTONY JOHN HOLDER COBRA TECHNOLOGIES LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active
ANTONY JOHN HOLDER IVENT LIMITED Director 2003-02-10 CURRENT 1999-11-08 Active - Proposal to Strike off
ANTONY JOHN HOLDER COBRA TECHNOLOGIES EU LIMITED Director 2002-07-01 CURRENT 2000-06-20 Active - Proposal to Strike off
ANDREW WILLIAM KEEN ST JAMES PARK (LONG DITTON) RESIDENTS COMPANY LIMITED Director 2013-04-02 CURRENT 1998-10-01 Active
HINA IQBAL HARDEE'S LIMITED Company Secretary 2014-04-03 - 2015-01-10 RESIGNED 2014-04-03 Dissolved 2016-05-31
ROBERT WILLIAM SMITH LISTENING LIMITED Director 2014-04-10 CURRENT 2004-03-09 Dissolved 2015-01-08
ROBERT WILLIAM SMITH SERCO LEASING LIMITED Director 2014-03-25 CURRENT 2000-01-06 Active - Proposal to Strike off
ROBERT WILLIAM SMITH SERCO CORPORATE SERVICES LIMITED Director 2013-10-14 CURRENT 2000-06-05 Active

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
2024-02-07DIRECTOR APPOINTED ALEXANDER CHARLES HARVEY
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-07-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-07-12AP01DIRECTOR APPOINTED JASMAIR UJAGAR SINGH PUREWAL
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR HEIDE MARIE CATTO-BRESLIN
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-06-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT DOUGLAS SPENCER HEALD on 2021-05-08
2021-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/21 FROM 69 Victoria Road Surbiton Surrey KT6 4NX
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-07-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2019-11-07
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-06-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CH01Director's details changed for Mrs Heide Marie Catto on 2019-05-28
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ARTHUR ROOKS
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 3180
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-06-23AP01DIRECTOR APPOINTED MR ANDREW WILLIAM KEEN
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR REDVERS PAUL CUNNINGHAM
2017-06-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 3180
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-08-12
2016-08-08CH01Director's details changed for Dr John Barry Farmer on 2016-08-08
2016-08-03CH01Director's details changed for Mr Antony John Holder on 2016-08-03
2016-07-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-07-12
2016-01-22AP01DIRECTOR APPOINTED DR JOHN BARRY FARMER
2015-12-03AP01DIRECTOR APPOINTED STEPHEN RAYMOND MOSS
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 3180
2015-10-01AR0101/10/15 ANNUAL RETURN FULL LIST
2015-06-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-08AP01DIRECTOR APPOINTED MR ANTONY JOHN HOLDER
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 3180
2014-10-01AR0101/10/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-03AR0101/10/13 ANNUAL RETURN FULL LIST
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEALE
2013-08-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRADY
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA JOLL
2012-12-05AP01DIRECTOR APPOINTED MRS LORRAINE BLACK
2012-11-21AP01DIRECTOR APPOINTED MR ROBERT WILLIAM SMITH
2012-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR. ROBERT DOUGLAS SPENCER HEALD / 30/10/2012
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ANTHONY
2012-10-02AR0101/10/12 FULL LIST
2012-09-20AA31/12/11 TOTAL EXEMPTION FULL
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL FRENCH
2011-10-04AR0101/10/11 FULL LIST
2011-06-06AA31/12/10 TOTAL EXEMPTION FULL
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ SIDDIQI
2010-10-04AR0101/10/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DUNLEY
2010-07-22AP01DIRECTOR APPOINTED MR DEREK WILLIAM BALL
2010-01-05AP01DIRECTOR APPOINTED MRS VANESSA CAROLINE JOLL
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / REDVERS CUNNINGHAM / 03/12/2009
2009-11-25AP01DIRECTOR APPOINTED MR TARIQ SIDDIQI
2009-11-11AR0101/10/09 FULL LIST
2009-10-08AD02SAIL ADDRESS CREATED
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / REDVERS CUNNINGHAM / 25/09/2009
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MUIR
2009-08-24AA31/12/08 TOTAL EXEMPTION FULL
2009-05-29288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT HEALD / 28/05/2009
2008-11-17288aDIRECTOR APPOINTED MISS FIONA MARGARET CANNING
2008-10-06363aRETURN MADE UP TO 01/10/08; CHANGE OF MEMBERS
2008-08-27AA31/12/07 TOTAL EXEMPTION FULL
2008-01-21288bDIRECTOR RESIGNED
2007-10-09363aRETURN MADE UP TO 01/10/07; CHANGE OF MEMBERS
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288bDIRECTOR RESIGNED
2007-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-11-28288bDIRECTOR RESIGNED
2006-10-30363aRETURN MADE UP TO 01/10/06; BULK LIST AVAILABLE SEPARATELY
2006-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-26288bDIRECTOR RESIGNED
2006-05-26288bDIRECTOR RESIGNED
2006-02-03288bDIRECTOR RESIGNED
2006-01-13363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-26288aNEW DIRECTOR APPOINTED
2005-01-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-17363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-01288bDIRECTOR RESIGNED
2004-06-30287REGISTERED OFFICE CHANGED ON 30/06/04 FROM: MARLBOROUGH HOUSE, WIGMORE PLACE WIGMORE LANE, LUTON, BEDFORDSHIRE LU2 9EX
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-11288bDIRECTOR RESIGNED
2004-06-07288aNEW DIRECTOR APPOINTED
2004-03-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ST JAMES PARK (LONG DITTON) ESTATE 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 PARK (LONG DITTON) ESTATE 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 PARK (LONG DITTON) ESTATE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED
Trademarks
We have not found any records of ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST JAMES PARK (LONG DITTON) ESTATE 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 (98000 - Residents property management) as ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ST JAMES PARK (LONG DITTON) ESTATE 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 PARK (LONG DITTON) ESTATE 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 PARK (LONG DITTON) ESTATE 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.