Company NameSt. James's Street Management Limited
DirectorsElizabeth Emma Kay and Sarah Kate Kluth
Company StatusActive
Company Number01213974
CategoryPrivate Limited Company
Incorporation Date27 May 1975(48 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Elizabeth Emma Kay
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(40 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleGenetic Consultant
Country of ResidenceEngland
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMrs Sarah Kate Kluth
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(40 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Anthony Gordon-James
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(16 years, 6 months after company formation)
Appointment Duration27 years, 6 months (resigned 10 June 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Downshire Hill
Hampstead
London
NW3 1NR
Director NameMr Kevin Grover
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(16 years, 6 months after company formation)
Appointment Duration30 years, 1 month (resigned 30 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Secretary NameMrs Margaret Anne Grover
NationalityBritish
StatusResigned
Appointed17 December 1991(16 years, 6 months after company formation)
Appointment Duration31 years, 12 months (resigned 07 December 2023)
RoleCompany Director
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Contact

Telephone020 78396726
Telephone regionLondon

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Kevin Grover
50.00%
Ordinary
25 at £1Elizabeth Emma Kay
25.00%
Ordinary
25 at £1Sarah Kate Kluth
25.00%
Ordinary

Financials

Year2014
Turnover£52,816
Net Worth£3,116,641
Cash£790,995
Current Liabilities£47,669

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

6 March 1990Delivered on: 8 March 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a nos 60 & 62 cornwall street, plymouth devon, tog with buildings & fixtures by way of & the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 December 2023Termination of appointment of Margaret Anne Grover as a secretary on 7 December 2023 (1 page)
15 November 2023Confirmation statement made on 11 November 2023 with updates (4 pages)
14 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 December 2022Notification of Elizabeth Emma Kay as a person with significant control on 7 December 2022 (2 pages)
14 December 2022Cessation of Kevin Grover as a person with significant control on 26 September 2022 (1 page)
14 December 2022Notification of Sarah Kate Kluth as a person with significant control on 7 December 2022 (2 pages)
23 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
4 November 2022Director's details changed for Mrs Sarah Kate Kluth on 19 October 2022 (2 pages)
4 November 2022Director's details changed for Mrs Elizabeth Emma Kay on 19 October 2022 (2 pages)
24 October 2022Secretary's details changed for Mrs Margaret Anne Grover on 19 October 2022 (1 page)
24 October 2022Registered office address changed from 19 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE to Calder & Co 30 Orange Street London WC2H 7HF on 24 October 2022 (1 page)
24 October 2022Termination of appointment of Kevin Grover as a director on 30 January 2022 (1 page)
18 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
26 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 June 2019Termination of appointment of Anthony Gordon-James as a director on 10 June 2019 (1 page)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
20 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
18 January 2017Confirmation statement made on 18 January 2017 with no updates (3 pages)
18 January 2017Confirmation statement made on 18 January 2017 with no updates (3 pages)
17 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
19 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(7 pages)
19 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(7 pages)
22 September 2015Appointment of Mrs Elizabeth Emma Kay as a director (2 pages)
22 September 2015Appointment of Mrs Elizabeth Emma Kay as a director on 1 July 2015 (2 pages)
22 September 2015Appointment of Mrs Elizabeth Emma Kay as a director on 1 July 2015 (2 pages)
22 September 2015Appointment of Mrs Elizabeth Emma Kay as a director (2 pages)
21 September 2015Appointment of Mrs Sarah Kate Kluth as a director on 1 July 2015 (2 pages)
21 September 2015Appointment of Mrs Sarah Kate Kluth as a director on 1 July 2015 (2 pages)
10 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
10 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
19 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
19 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
26 June 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
26 June 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
14 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
14 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
18 December 2008Return made up to 17/12/08; full list of members (4 pages)
18 December 2008Return made up to 17/12/08; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
17 December 2007Return made up to 17/12/07; full list of members (3 pages)
17 December 2007Return made up to 17/12/07; full list of members (3 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
18 December 2006Return made up to 17/12/06; full list of members (3 pages)
18 December 2006Return made up to 17/12/06; full list of members (3 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 December 2005Return made up to 17/12/05; full list of members (3 pages)
20 December 2005Return made up to 17/12/05; full list of members (3 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 December 2004Return made up to 17/12/04; full list of members (7 pages)
22 December 2004Return made up to 17/12/04; full list of members (7 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 December 2003Return made up to 17/12/03; full list of members (7 pages)
23 December 2003Return made up to 17/12/03; full list of members (7 pages)
8 September 2003Full accounts made up to 31 March 2003 (10 pages)
8 September 2003Full accounts made up to 31 March 2003 (10 pages)
24 December 2002Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2002Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Full accounts made up to 31 March 2002 (10 pages)
23 August 2002Full accounts made up to 31 March 2002 (10 pages)
27 June 2002Registered office changed on 27/06/02 from: number 4 27 st james's street london SW1A 1HA (1 page)
27 June 2002Registered office changed on 27/06/02 from: number 4 27 st james's street london SW1A 1HA (1 page)
18 December 2001Return made up to 17/12/01; full list of members (6 pages)
18 December 2001Return made up to 17/12/01; full list of members (6 pages)
16 August 2001Full accounts made up to 31 March 2001 (10 pages)
16 August 2001Full accounts made up to 31 March 2001 (10 pages)
22 December 2000Return made up to 17/12/00; full list of members (6 pages)
22 December 2000Return made up to 17/12/00; full list of members (6 pages)
13 September 2000Full accounts made up to 31 March 2000 (9 pages)
13 September 2000Full accounts made up to 31 March 2000 (9 pages)
21 December 1999Return made up to 17/12/99; full list of members (6 pages)
21 December 1999Return made up to 17/12/99; full list of members (6 pages)
13 August 1999Full accounts made up to 31 March 1999 (9 pages)
13 August 1999Full accounts made up to 31 March 1999 (9 pages)
18 December 1998Return made up to 17/12/98; no change of members (6 pages)
18 December 1998Return made up to 17/12/98; no change of members (6 pages)
5 June 1998Full accounts made up to 31 March 1998 (8 pages)
5 June 1998Full accounts made up to 31 March 1998 (8 pages)
19 December 1997Return made up to 17/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 1997Return made up to 17/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 1997Full accounts made up to 31 March 1997 (9 pages)
18 December 1997Full accounts made up to 31 March 1997 (9 pages)
21 December 1996Full accounts made up to 31 March 1996 (9 pages)
21 December 1996Return made up to 17/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1996Full accounts made up to 31 March 1996 (9 pages)
21 December 1996Return made up to 17/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1995Return made up to 17/12/95; no change of members (8 pages)
29 December 1995Return made up to 17/12/95; no change of members (8 pages)
10 August 1995Full accounts made up to 31 March 1995 (9 pages)
10 August 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
27 May 1975Incorporation (15 pages)
27 May 1975Incorporation (15 pages)