Company NameSt James Gate (Southgate) Residents Company Limited
Company StatusActive
Company Number04778645
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 2003(20 years, 10 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

Director NameDr Bryony Butland
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(8 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address26 Celandine Grove
St James Gate
London
N14 4BP
Director NameMr Raminder Singh Chowdhary
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(12 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address5 Chigwell Road
London
E18 1LR
Director NameMs Chriso Demetriou
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(14 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address24 Celandine Grove
London
N14 4BP
Secretary NameMr Philip Geoffrey Simmons
StatusCurrent
Appointed28 March 2018(14 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressSadlers 175 High Street
Barnet
EN5 5SU
Secretary NameNicholas St John Gilmour Hothersall
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Lambeth Court
Frogmore
London
SW18 1HN
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(7 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 July 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Wigmore Place
Wigmore Lane
Luton
LU2 9EX
Director NameMr Felix Keen
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(8 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 2011)
RoleHead Of Division
Country of ResidenceEngland
Correspondence AddressMarlborough House Wigmore Place, Wigmore Lane
Luton
LU2 9EX
Director NameMacemere Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence AddressC/O Laytons
Tempus Court, Onslow Street
Guildford
Surrey
GU1 4SS
Director NameCounty Estate Directors Services Limited (Corporation)
StatusResigned
Appointed13 February 2007(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 2010)
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 February 2007(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 2010)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NamePembertons Directors Limited (Corporation)
StatusResigned
Appointed27 July 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 2012(9 years after company formation)
Appointment Duration5 years, 9 months (resigned 14 March 2018)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressSadlers
175 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 1 week from now)

Filing History

2 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
18 February 2023Total exemption full accounts made up to 30 June 2022 (3 pages)
28 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 30 June 2021 (3 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 30 June 2020 (3 pages)
29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 30 June 2019 (3 pages)
31 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
4 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
28 March 2018Registered office address changed from 175 High Street Barnet EN5 5SU England to Sadlers 175 High Street Barnet EN5 5SU on 28 March 2018 (1 page)
28 March 2018Appointment of Mr Philip Geoffrey Simmons as a secretary on 28 March 2018 (2 pages)
27 March 2018Termination of appointment of Firstport Secretarial Limited as a secretary on 14 March 2018 (1 page)
27 March 2018Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 175 High Street Barnet EN5 5SU on 27 March 2018 (1 page)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 February 2018Appointment of Ms Chriso Demetriou as a director on 19 February 2018 (2 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
23 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 May 2016Annual return made up to 28 May 2016 no member list (4 pages)
31 May 2016Annual return made up to 28 May 2016 no member list (4 pages)
17 March 2016Appointment of Mr Raminder Singh Chowdhary as a director on 12 February 2016 (2 pages)
17 March 2016Appointment of Mr Raminder Singh Chowdhary as a director on 12 February 2016 (2 pages)
20 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
20 January 2016Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 20 January 2016 (1 page)
20 January 2016Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 20 January 2016 (1 page)
20 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
30 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 June 2015Annual return made up to 28 May 2015 no member list (3 pages)
22 June 2015Annual return made up to 28 May 2015 no member list (3 pages)
8 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 May 2014Annual return made up to 28 May 2014 no member list (3 pages)
30 May 2014Annual return made up to 28 May 2014 no member list (3 pages)
7 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 May 2013Annual return made up to 28 May 2013 no member list (3 pages)
29 May 2013Annual return made up to 28 May 2013 no member list (3 pages)
18 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
18 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
12 June 2012Termination of appointment of Felix Keen as a director (1 page)
12 June 2012Termination of appointment of Felix Keen as a director (1 page)
8 June 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page)
8 June 2012Director's details changed for Mr Felix Green on 27 May 2012 (2 pages)
8 June 2012Termination of appointment of Pembertons Directors Limited as a director (1 page)
8 June 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
8 June 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
8 June 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
8 June 2012Annual return made up to 28 May 2012 no member list (4 pages)
8 June 2012Termination of appointment of Pembertons Directors Limited as a director (1 page)
8 June 2012Director's details changed for Mr Felix Green on 27 May 2012 (2 pages)
8 June 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
8 June 2012Annual return made up to 28 May 2012 no member list (4 pages)
1 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
1 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 September 2011Appointment of Dr Bryony Butland as a director (2 pages)
6 September 2011Appointment of Dr Bryony Butland as a director (2 pages)
15 July 2011Termination of appointment of David Edwards as a director (1 page)
15 July 2011Termination of appointment of David Edwards as a director (1 page)
15 July 2011Appointment of Mr Felix Green as a director (2 pages)
15 July 2011Appointment of Mr Felix Green as a director (2 pages)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
10 June 2011Annual return made up to 28 May 2011 no member list (3 pages)
10 June 2011Annual return made up to 28 May 2011 no member list (3 pages)
19 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
19 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
30 September 2010Appointment of Mr David Charles Edwards as a director (2 pages)
30 September 2010Appointment of Mr David Charles Edwards as a director (2 pages)
27 July 2010Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
27 July 2010Termination of appointment of County Estate Directors Services Limited as a director (1 page)
27 July 2010Appointment of Pembertons Directors Limited as a director (2 pages)
27 July 2010Termination of appointment of County Estate Directors Services Limited as a director (1 page)
27 July 2010Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
27 July 2010Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
27 July 2010Appointment of Pembertons Directors Limited as a director (2 pages)
27 July 2010Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
17 June 2010Annual return made up to 28 May 2010 no member list (3 pages)
17 June 2010Annual return made up to 28 May 2010 no member list (3 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (4 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (4 pages)
28 May 2009Annual return made up to 28/05/09 (2 pages)
28 May 2009Annual return made up to 28/05/09 (2 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (4 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (4 pages)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
31 July 2008Accounts for a small company made up to 30 June 2007 (4 pages)
31 July 2008Accounts for a small company made up to 30 June 2007 (4 pages)
24 July 2008Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008 (1 page)
24 July 2008Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008 (1 page)
10 June 2008Annual return made up to 28/05/08 (2 pages)
10 June 2008Annual return made up to 28/05/08 (2 pages)
31 May 2007Annual return made up to 28/05/07 (1 page)
31 May 2007Annual return made up to 28/05/07 (1 page)
8 May 2007Full accounts made up to 30 June 2006 (10 pages)
8 May 2007Full accounts made up to 30 June 2006 (10 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Registered office changed on 26/02/07 from: c/o laytons tempus court, onslow street guildford surrey GU1 4SS (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007New director appointed (3 pages)
26 February 2007New director appointed (3 pages)
26 February 2007Director resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Registered office changed on 26/02/07 from: c/o laytons tempus court, onslow street guildford surrey GU1 4SS (1 page)
1 August 2006Accounts for a small company made up to 30 June 2005 (4 pages)
1 August 2006Accounts for a small company made up to 30 June 2005 (4 pages)
10 July 2006Annual return made up to 28/05/06 (3 pages)
10 July 2006Annual return made up to 28/05/06 (3 pages)
29 November 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
29 November 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
23 August 2005Accounts made up to 31 May 2004 (3 pages)
23 August 2005Accounts made up to 31 May 2004 (3 pages)
8 July 2005Annual return made up to 28/05/05 (3 pages)
8 July 2005Annual return made up to 28/05/05 (3 pages)
30 June 2004Annual return made up to 28/05/04 (3 pages)
30 June 2004Annual return made up to 28/05/04 (3 pages)
15 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2003Incorporation (23 pages)
28 May 2003Incorporation (23 pages)