Company NameSt. James Gate Management Company Limited
DirectorHimanshu Patel
Company StatusActive
Company Number03234983
CategoryPrivate Limited Company
Incorporation Date7 August 1996(27 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary Name06/08/2011 Iris Dorothy Mortemore
NationalityBritish
StatusCurrent
Appointed01 April 2001(4 years, 7 months after company formation)
Appointment Duration23 years, 1 month
RoleEstate Agent
Correspondence Address19 The Grangeway
Grange Park
London
N21 2HD
Director NameHimanshu Patel
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(15 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 The Grangeway
London
N21 2HD
Director NameMr David Owen Knight
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage
Albury Hall Park
Albury Nr Ware
Herts
SG11 2JA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Peter Duncan Hakansson Redburn
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Millers View
Windmill Way
Much Hadham
Herts
SG10 6BN
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Roger Charles Munyard
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(4 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 March 2013)
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hartland Close
Winchmore Hill
London
N21 2BG
Director Name9600 Secretaries Ltd (Corporation)
StatusResigned
Appointed05 March 1999(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 2001)
Correspondence AddressUnit 4 Chapmans Yard Mill End
Standon
Ware
Hertfordshire
SG11 1LR
Secretary Name9600 Secretaries Ltd (Corporation)
StatusResigned
Appointed05 March 1999(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 2001)
Correspondence AddressUnit 4 Chapmans Yard Mill End
Standon
Ware
Hertfordshire
SG11 1LR

Location

Registered Address19 The Grangeway
Grange Park
London
N21 2HD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Arabinda Mallik & Mina Mallik
5.26%
Ordinary
1 at £1Claudia Jackel & Frank Martin Jackel
5.26%
Ordinary
1 at £1Himanshu Indubhai Patel & Sheetal Patel
5.26%
Ordinary
1 at £1Katarzyna Rafalat & Mark George Rafalat
5.26%
Ordinary
1 at £1Michael Nicholas Gross
5.26%
Ordinary
1 at £1Mr Manston-ewards
5.26%
Ordinary
1 at £1Mr O'sullivan & Mrs O'sullivan
5.26%
Ordinary
1 at £1Mrs Berk & Mr Berk
5.26%
Ordinary
1 at £1Mrs Carter & Mr Carter
5.26%
Ordinary
1 at £1Mrs Cave & Mr Cave
5.26%
Ordinary
1 at £1Mrs Chow & Mr Chow
5.26%
Ordinary
1 at £1Mrs D.s. Ranetunge & Mr D.s. Ranetunge
5.26%
Ordinary
1 at £1Mrs Howell & Mr Howell
5.26%
Ordinary
1 at £1Mrs Pye & Mr Pye
5.26%
Ordinary
1 at £1Murshed M.t. Choudhury & Mrs Ayesha H. Choudhury
5.26%
Ordinary
1 at £1P Griffin Holdings LTD
5.26%
Ordinary
1 at £1Patricia Griffin
5.26%
Ordinary
1 at £1Peizmen Yan & Xiangmino Xiao
5.26%
Ordinary
1 at £1Rina Sarkar
5.26%
Ordinary

Financials

Year2014
Net Worth£39,024
Cash£41,863
Current Liabilities£2,839

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Filing History

14 February 2024Total exemption full accounts made up to 31 December 2023 (9 pages)
17 January 2024Confirmation statement made on 8 January 2024 with updates (5 pages)
31 May 2023Termination of appointment of Himanshu Patel as a director on 24 May 2023 (1 page)
31 May 2023Appointment of Mr Michael Nicolas Gross as a director on 24 May 2023 (2 pages)
31 May 2023Appointment of Dr Ujjal Sarkar as a director on 24 May 2023 (2 pages)
31 May 2023Appointment of Dr Alexander Jaaratnam as a director on 24 May 2023 (2 pages)
10 February 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 January 2022Confirmation statement made on 8 January 2022 with updates (5 pages)
28 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 January 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
12 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 January 2020Confirmation statement made on 8 January 2020 with updates (5 pages)
15 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
17 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
17 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 19
(5 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 19
(5 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 19
(5 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 19
(5 pages)
21 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 19
(5 pages)
21 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 19
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 February 2014Termination of appointment of Roger Munyard as a director (1 page)
6 February 2014Termination of appointment of Roger Munyard as a director (1 page)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 19
(6 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 19
(6 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 19
(6 pages)
24 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
2 April 2012Appointment of Himanshu Patel as a director (3 pages)
2 April 2012Appointment of Himanshu Patel as a director (3 pages)
23 January 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2011Secretary's details changed for Iris Dorothy Mortemore on 6 August 2011 (1 page)
20 September 2011Secretary's details changed for Iris Dorothy Mortemore on 6 August 2011 (1 page)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
20 September 2011Secretary's details changed for Iris Dorothy Mortemore on 6 August 2011 (1 page)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2010Director's details changed for Mr Roger Charles Munyard on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Mr Roger Charles Munyard on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Mr Roger Charles Munyard on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
13 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
13 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 August 2009Secretary's change of particulars / iris mortemore / 01/01/2009 (1 page)
27 August 2009Return made up to 07/08/09; full list of members (14 pages)
27 August 2009Return made up to 07/08/09; full list of members (14 pages)
27 August 2009Secretary's change of particulars / iris mortemore / 01/01/2009 (1 page)
13 November 2008Return made up to 07/08/08; full list of members (14 pages)
13 November 2008Return made up to 07/08/08; full list of members (14 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 February 2008Return made up to 07/08/07; full list of members (14 pages)
27 February 2008Return made up to 07/08/07; full list of members (14 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 September 2006Return made up to 07/08/06; no change of members (6 pages)
27 September 2006Return made up to 07/08/06; no change of members (6 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 September 2005Return made up to 07/08/05; full list of members (7 pages)
14 September 2005Return made up to 07/08/05; full list of members (7 pages)
19 August 2004Return made up to 07/08/04; full list of members (7 pages)
19 August 2004Return made up to 07/08/04; full list of members (7 pages)
8 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
21 August 2003Return made up to 07/08/03; full list of members (7 pages)
21 August 2003Return made up to 07/08/03; full list of members (7 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 August 2002Return made up to 07/08/02; change of members (6 pages)
9 August 2002Return made up to 07/08/02; change of members (6 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 September 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 September 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 July 2001Registered office changed on 06/07/01 from: unit 4 chapmans yard mill end, standon ware hertfordshire SG11 1LR (1 page)
6 July 2001Registered office changed on 06/07/01 from: unit 4 chapmans yard mill end, standon ware hertfordshire SG11 1LR (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
28 March 2001Full accounts made up to 31 December 2000 (7 pages)
28 March 2001Full accounts made up to 31 December 2000 (7 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
3 November 2000Full accounts made up to 31 December 1999 (7 pages)
3 November 2000Full accounts made up to 31 December 1998 (7 pages)
3 November 2000Full accounts made up to 31 December 1999 (7 pages)
3 November 2000Full accounts made up to 31 December 1998 (7 pages)
1 September 2000Registered office changed on 01/09/00 from: unit 4 chapmans yard mill end standon ware hertfordshire SG11 1LR (1 page)
1 September 2000Registered office changed on 01/09/00 from: unit 4 chapmans yard mill end standon ware hertfordshire SG11 1LR (1 page)
31 August 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(7 pages)
31 August 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(7 pages)
3 August 1999Return made up to 07/08/99; full list of members (5 pages)
3 August 1999Return made up to 07/08/99; full list of members (5 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Secretary resigned (1 page)
2 May 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New director appointed (3 pages)
15 March 1999New director appointed (3 pages)
15 March 1999New secretary appointed (2 pages)
23 September 1998Return made up to 07/08/98; full list of members (7 pages)
23 September 1998Return made up to 07/08/98; full list of members (7 pages)
18 September 1998Ad 01/01/98-31/07/98 £ si 17@1=17 £ ic 2/19 (3 pages)
18 September 1998Ad 01/01/98-31/07/98 £ si 17@1=17 £ ic 2/19 (3 pages)
24 August 1998Registered office changed on 24/08/98 from: first floor cavendish house plumpton road,hoddesdon hertfordshire EN11 0EP (1 page)
24 August 1998Registered office changed on 24/08/98 from: first floor cavendish house plumpton road,hoddesdon hertfordshire EN11 0EP (1 page)
3 August 1998Full accounts made up to 31 December 1997 (9 pages)
3 August 1998Full accounts made up to 31 December 1997 (9 pages)
11 September 1997Return made up to 07/08/97; full list of members (7 pages)
11 September 1997Return made up to 07/08/97; full list of members (7 pages)
6 December 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
6 December 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996Registered office changed on 27/11/96 from: 16 st john street london EC1M 4AY (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996Registered office changed on 27/11/96 from: 16 st john street london EC1M 4AY (1 page)
27 November 1996New secretary appointed (3 pages)
27 November 1996New secretary appointed (3 pages)
7 August 1996Incorporation (15 pages)
7 August 1996Incorporation (15 pages)