Company NameSt James Close Epsom Management Company Limited
DirectorMark David Wilson
Company StatusActive
Company Number06126294
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 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 NameMark David Wilson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitehorse Drive
Epsom
Surrey
KT17 7NE
Director NameMrs Catriona Joan Aloir
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2014)
RoleTeam Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE
Secretary NameSneller Property Consultants Limited (Corporation)
StatusResigned
Appointed25 July 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 23 February 2024)
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT

Location

Registered AddressEastons Rentals Ltd
7 Tattenham Crescent
Epsom
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London

Shareholders

1 at £1Catriona Joan Aloir & Patrick Bruno Aloir
12.50%
Ordinary B
1 at £1Clarissa Ginette Hammond & Matthew Laurence Hammond
12.50%
Ordinary B
1 at £1Eamon Patrick Morris
12.50%
Ordinary B
1 at £1Fernhurst LTD
12.50%
Ordinary B
1 at £1Jonathan Donaldson Craik & Caroline Hong Lan Craik
12.50%
Ordinary B
1 at £1Mark David Wilson
12.50%
Ordinary A
1 at £1Russel Gordon Sharpe & Rosemary Mcnulty Sharpe
12.50%
Ordinary B
1 at £1Steven James Morgan
12.50%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

9 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 May 2023Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Eastons Rentals Ltd 7 Tattenham Crescent Epsom KT18 5QG on 31 May 2023 (1 page)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
30 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 July 2022Second filing of Confirmation Statement dated 23 February 2022 (5 pages)
24 February 2022Confirmation statement made on 23 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 13/07/2022.
(5 pages)
29 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 February 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
13 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
6 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 8
(5 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 8
(5 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 March 2015Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2 March 2015 (1 page)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 8
(5 pages)
2 March 2015Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2 March 2015 (1 page)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 8
(5 pages)
2 March 2015Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2 March 2015 (1 page)
27 February 2015Termination of appointment of Catriona Joan Aloir as a director on 26 September 2014 (1 page)
27 February 2015Termination of appointment of Catriona Joan Aloir as a director on 26 September 2014 (1 page)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 8
(5 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 8
(5 pages)
29 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 February 2013Secretary's details changed for Sneller Property Consultants Limited on 28 February 2013 (2 pages)
28 February 2013Secretary's details changed for Sneller Property Consultants Limited on 28 February 2013 (2 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
29 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 June 2012Director's details changed for Mrs Catriona Joan Aloir on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Mrs Catriona Joan Aloir on 22 June 2012 (2 pages)
14 June 2012Appointment of Mrs Catriona Joan Aloir as a director (2 pages)
14 June 2012Appointment of Mrs Catriona Joan Aloir as a director (2 pages)
31 May 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
24 February 2010Secretary's details changed for Sneller Property Consultants Limited on 22 February 2010 (2 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
24 February 2010Secretary's details changed for Sneller Property Consultants Limited on 22 February 2010 (2 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 September 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
15 September 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
18 August 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
18 August 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
25 February 2009Return made up to 23/02/09; full list of members (5 pages)
25 February 2009Return made up to 23/02/09; full list of members (5 pages)
29 July 2008Secretary appointed sneller property consultants LIMITED (2 pages)
29 July 2008Secretary appointed sneller property consultants LIMITED (2 pages)
28 July 2008Appointment terminated secretary thomas eggar secretaries LIMITED (1 page)
28 July 2008Registered office changed on 28/07/2008 from the corn exchange baffins lane chichester west sussex PO19 1GE (1 page)
28 July 2008Appointment terminated secretary thomas eggar secretaries LIMITED (1 page)
28 July 2008Registered office changed on 28/07/2008 from the corn exchange baffins lane chichester west sussex PO19 1GE (1 page)
28 February 2008Return made up to 23/02/08; full list of members (5 pages)
28 February 2008Return made up to 23/02/08; full list of members (5 pages)
7 December 2007Ad 26/11/07--------- £ si 1@1=1 £ ic 6/7 (2 pages)
7 December 2007Ad 26/11/07--------- £ si 1@1=1 £ ic 6/7 (2 pages)
9 October 2007Ad 18/09/07--------- £ si 1@1=1 £ ic 5/6 (2 pages)
9 October 2007Ad 18/09/07--------- £ si 1@1=1 £ ic 5/6 (2 pages)
9 October 2007Ad 19/09/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
9 October 2007Ad 19/09/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
3 July 2007Ad 20/06/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 July 2007Ad 20/06/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
2 June 2007Ad 17/05/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 June 2007Ad 17/05/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 February 2007Incorporation (21 pages)
23 February 2007Incorporation (21 pages)