Company NameSt James's Properties Management Limited
DirectorsAnthony Gordon-James and Emma Maeve Gordon-James
Company StatusActive
Company Number04225073
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Previous NameSt James's Property Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Gordon-James
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameMr Anthony Gordon-James
NationalityBritish
StatusCurrent
Appointed30 May 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMiss Emma Maeve Gordon-James
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(13 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Kevin Grover
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 70248160
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

Financials

Year2013
Turnover£73,828
Net Worth£188,336
Cash£59,317
Current Liabilities£64,750

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months, 2 weeks ago)
Next Return Due12 June 2024 (1 month from now)

Filing History

14 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
31 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
17 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
1 March 2022Company name changed st james's property management LIMITED\certificate issued on 01/03/22
  • RES15 ‐ Change company name resolution on 2022-02-23
(2 pages)
1 March 2022Change of name notice (2 pages)
24 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
20 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
4 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
25 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 June 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
30 May 2018Termination of appointment of Kevin Grover as a director on 30 May 2018 (1 page)
14 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
13 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
13 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
9 September 2014Appointment of Emma Maeve Gordon-James as a director on 8 July 2014 (3 pages)
9 September 2014Appointment of Emma Maeve Gordon-James as a director on 8 July 2014 (3 pages)
9 September 2014Appointment of Emma Maeve Gordon-James as a director on 8 July 2014 (3 pages)
25 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
25 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
7 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
7 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
15 June 2012Registered office address changed from Calder & Company 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Calder & Company 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
9 November 2010Statement of company's objects (2 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 November 2010Statement of company's objects (2 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
19 August 2010Director's details changed for Mr Anthony Gordon-James on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Anthony Gordon-James on 1 August 2010 (2 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 August 2010Director's details changed for Mr Anthony Gordon-James on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Anthony Gordon-James on 1 August 2010 (2 pages)
19 August 2010Secretary's details changed for Mr Anthony Gordon-James on 1 August 2010 (1 page)
19 August 2010Secretary's details changed for Mr Anthony Gordon-James on 1 August 2010 (1 page)
19 August 2010Director's details changed for Kevin Grover on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Anthony Gordon-James on 1 August 2010 (2 pages)
19 August 2010Secretary's details changed for Mr Anthony Gordon-James on 1 August 2010 (1 page)
19 August 2010Director's details changed for Kevin Grover on 1 August 2010 (2 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 August 2010Secretary's details changed for Mr Anthony Gordon-James on 1 August 2010 (1 page)
19 August 2010Secretary's details changed for Mr Anthony Gordon-James on 1 August 2010 (1 page)
19 August 2010Director's details changed for Kevin Grover on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Anthony Gordon-James on 1 August 2010 (2 pages)
19 August 2010Secretary's details changed for Mr Anthony Gordon-James on 1 August 2010 (1 page)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 June 2009Return made up to 29/05/09; full list of members (3 pages)
2 June 2009Return made up to 29/05/09; full list of members (3 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 May 2008Return made up to 29/05/08; full list of members (3 pages)
30 May 2008Return made up to 29/05/08; full list of members (3 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
4 June 2007Return made up to 29/05/07; full list of members (2 pages)
4 June 2007Return made up to 29/05/07; full list of members (2 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
31 May 2006Return made up to 29/05/06; full list of members (2 pages)
31 May 2006Return made up to 29/05/06; full list of members (2 pages)
24 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
24 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 June 2005Return made up to 29/05/05; full list of members (7 pages)
8 June 2005Return made up to 29/05/05; full list of members (7 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 June 2004Return made up to 29/05/04; full list of members (7 pages)
7 June 2004Return made up to 29/05/04; full list of members (7 pages)
5 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 June 2003Return made up to 29/05/03; full list of members (7 pages)
6 June 2003Return made up to 29/05/03; full list of members (7 pages)
4 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 June 2002Return made up to 29/05/02; full list of members (7 pages)
6 June 2002Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2002Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2002Return made up to 29/05/02; full list of members (7 pages)
29 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
29 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
12 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
30 May 2001Incorporation (17 pages)
30 May 2001Incorporation (17 pages)