Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST JAMES PROPERTY DEVELOPMENTS (UK) LTD
Company Information for

ST JAMES PROPERTY DEVELOPMENTS (UK) LTD

1C AMBERSIDE, WOOD LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4TP,
Company Registration Number
05076908
Private Limited Company
Active

Company Overview

About St James Property Developments (uk) Ltd
ST JAMES PROPERTY DEVELOPMENTS (UK) LTD was founded on 2004-03-17 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". St James Property Developments (uk) Ltd 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 PROPERTY DEVELOPMENTS (UK) LTD
 
Legal Registered Office
1C AMBERSIDE
WOOD LANE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4TP
Other companies in W1G
 
Filing Information
Company Number 05076908
Company ID Number 05076908
Date formed 2004-03-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 10:58:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST JAMES PROPERTY DEVELOPMENTS (UK) LTD
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 PROPERTY DEVELOPMENTS (UK) LTD

Current Directors
Officer Role Date Appointed
MARIA LIANA SOUSA
Company Secretary 2004-03-18
KEVIN THOMAS SEXTON
Director 2004-03-18
ROGER ANTHONY SLEIGHT
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-03-17 2004-03-17
COMPANY DIRECTORS LIMITED
Nominated Director 2004-03-17 2004-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA LIANA SOUSA OLIVER ST JAMES LIMITED Company Secretary 2008-05-01 CURRENT 2008-05-01 Active
KEVIN THOMAS SEXTON OLIVER ST JAMES CAPITAL PARTNERS LTD Director 2016-11-24 CURRENT 2016-11-24 Active
KEVIN THOMAS SEXTON OLIVER ST JAMES LIMITED Director 2008-05-01 CURRENT 2008-05-01 Active
ROGER ANTHONY SLEIGHT OLIVER ST JAMES CAPITAL PARTNERS LTD Director 2016-11-24 CURRENT 2016-11-24 Active
ROGER ANTHONY SLEIGHT OLIVER ST JAMES LIMITED Director 2013-09-12 CURRENT 2008-05-01 Active
ROGER ANTHONY SLEIGHT CHURCHILLS AGENCY LIMITED Director 2010-04-06 CURRENT 2002-02-19 Active
ROGER ANTHONY SLEIGHT ANTHONY STEPHENS (UK) LIMITED Director 2002-11-06 CURRENT 2002-11-06 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
2023-08-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06REGISTRATION OF A CHARGE / CHARGE CODE 050769080039
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050769080029
2023-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2023-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2023-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2023-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2023-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2023-02-28REGISTRATION OF A CHARGE / CHARGE CODE 050769080038
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-11-15Director's details changed for Mr Roger Anthony Sleight on 2022-11-15
2022-11-15Director's details changed for Mr Roger Anthony Sleight on 2022-11-15
2022-11-15Change of details for Mr Roger Anthony Sleight as a person with significant control on 2022-11-15
2022-11-15Change of details for Mr Roger Anthony Sleight as a person with significant control on 2022-11-15
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-06-10AAMDAmended account full exemption
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 050769080037
2020-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 050769080036
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 050769080035
2019-06-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM 11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP United Kingdom
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 050769080031
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 5
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050769080030
2017-10-11AAMDAmended account small company full exemption
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2017-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 050769080029
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050769080028
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 5
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/17 FROM 12 Harley Street London W1G 9PG
2017-02-01SH0101/09/16 STATEMENT OF CAPITAL GBP 5
2017-02-01SH0101/09/16 STATEMENT OF CAPITAL GBP 4
2017-02-01SH0101/09/16 STATEMENT OF CAPITAL GBP 3
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31DISS40DISS40 (DISS40(SOAD))
2016-08-30GAZ1FIRST GAZETTE
2016-05-05AR0117/03/16 FULL LIST
2015-10-31DISS40DISS40 (DISS40(SOAD))
2015-10-28AA30/09/14 TOTAL EXEMPTION SMALL
2015-09-29GAZ1FIRST GAZETTE
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-15AR0117/03/15 FULL LIST
2014-07-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-18AR0117/03/14 FULL LIST
2013-05-02AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-11AR0117/03/13 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-12AR0117/03/12 FULL LIST
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTHONY SLEIGHT / 16/03/2012
2011-05-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-20AR0117/03/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN THOMAS SEXTON / 17/03/2011
2011-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA LIANA SOUSA / 17/03/2011
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-30AR0117/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN THOMAS SEXTON / 17/03/2010
2009-09-2288(2)AD 01/04/09 GBP SI 2@1=2 GBP IC 2/4
2009-09-21288aDIRECTOR APPOINTED MR ROGER SLEIGHT
2009-06-07AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2008-11-06363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-10-02395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:24
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-04-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-03-30288cSECRETARY'S PARTICULARS CHANGED
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-2788(2)RAD 17/01/07--------- £ SI 1@1=1 £ IC 1/2
2006-09-29395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-22225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-03-17353LOCATION OF REGISTER OF MEMBERS
2006-03-17363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24395PARTICULARS OF MORTGAGE/CHARGE
2005-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-19363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-03-30288bDIRECTOR RESIGNED
2004-03-30288aNEW SECRETARY APPOINTED
2004-03-30288bSECRETARY RESIGNED
2004-03-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ST JAMES PROPERTY DEVELOPMENTS (UK) LTD 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 PROPERTY DEVELOPMENTS (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-15 Outstanding LANDBAY PARTNERS LIMITED
2017-06-16 Outstanding AXIS BANK UK LIMITED
2017-04-25 Outstanding AXIS BANK UK LIMITED
MORTGAGE 2009-02-06 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2008-12-06 Outstanding NORWICH AND PETERBOROUGH (LBS) LIMITED TRADING AS ASTRA MORTGAGES
MORTGAGE DEED 2008-10-30 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE DEED 2008-10-01 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-12-12 Satisfied MORTGAGE EXPRESS
MORTGAGE 2007-12-11 Outstanding MORTGAGE EXPRESS
LEGAL MORTGAGE 2007-06-27 Outstanding AIB GROUP (UK) PLC
MORTGAGE 2007-06-20 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-06-15 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-06-15 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-06-15 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-06-15 Outstanding MORTGAGE EXPRESS
LEGAL MORTGAGE 2007-02-03 Outstanding AIB GROUP (UK) PLC
MORTGAGE 2006-09-29 Outstanding MORTGAGE EXPRESS
LEGAL MORTGAGE 2006-09-28 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2006-09-28 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2006-09-28 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2006-09-28 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2006-09-28 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE 2006-09-22 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-09-22 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-05-25 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-05-18 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-05-16 Outstanding MORTGAGE EXPRESS
MORTGAGE DEBENTURE 2006-02-02 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-01-24 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-01-24 Satisfied AIB GROUP (UK) P.L.C
Creditors
Creditors Due After One Year 2012-09-30 £ 3,245,409
Creditors Due After One Year 2011-09-30 £ 3,249,960
Creditors Due Within One Year 2012-09-30 £ 357,150
Creditors Due Within One Year 2011-09-30 £ 366,810

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PROPERTY DEVELOPMENTS (UK) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 17,126
Cash Bank In Hand 2011-09-30 £ 6,610
Current Assets 2012-09-30 £ 72,642
Current Assets 2011-09-30 £ 66,927
Debtors 2012-09-30 £ 55,516
Debtors 2011-09-30 £ 60,317
Shareholder Funds 2012-09-30 £ 795,525
Shareholder Funds 2011-09-30 £ 773,858
Tangible Fixed Assets 2012-09-30 £ 4,325,442
Tangible Fixed Assets 2011-09-30 £ 4,323,701

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST JAMES PROPERTY DEVELOPMENTS (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ST JAMES PROPERTY DEVELOPMENTS (UK) LTD
Trademarks
We have not found any records of ST JAMES PROPERTY DEVELOPMENTS (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST JAMES PROPERTY DEVELOPMENTS (UK) LTD. 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 (68100 - Buying and selling of own real estate) as ST JAMES PROPERTY DEVELOPMENTS (UK) LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ST JAMES PROPERTY DEVELOPMENTS (UK) LTD 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 PROPERTY DEVELOPMENTS (UK) LTD 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 PROPERTY DEVELOPMENTS (UK) LTD 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.