Company NameSt James Estates Limited
DirectorDineshkumar Bajaria
Company StatusActive
Company Number08702205
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dineshkumar Bajaria
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Temple Mead Close
Stanmore
Middlesex
HA7 3RG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Symon Harold Blomfield
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(5 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Ipswich Road
Holbrook
Ipswich
IP9 2QR
Director NameMr Phillip Leslie Rice
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(10 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Apple Tree Way
Bessacan
Doncaster
South Yorkshire
DN4 7ND
Director NameMr Manji Kara
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Temple Mead Close
Stanmore
Middlesex
HA7 3RG
Director NameMr Naresh Ramjibhai Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Temple Mead Close
Stanmore
Middlesex
HA7 3RG

Location

Registered Address11 Temple Mead Close
Stanmore
Middlesex
HA7 3RG
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

8 April 2019Delivered on: 16 April 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as flat 57, westminster gardens, marsham street, london, SW1P 4JG. Title number: NGL653586.
Outstanding
14 July 2016Delivered on: 28 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 57 westminster gardens, marsham street, london SW1P 4JG as registered at hm land registry under title number NGL653586.
Outstanding
10 June 2016Delivered on: 14 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
1 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
27 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 October 2019Statement of capital following an allotment of shares on 7 October 2019
  • GBP 1,530
(3 pages)
7 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
1 August 2019Satisfaction of charge 087022050001 in full (4 pages)
12 May 2019Change of details for Mr Dinesh Trambaklal Bajaria as a person with significant control on 1 October 2018 (2 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
16 April 2019Satisfaction of charge 087022050002 in full (1 page)
16 April 2019Registration of charge 087022050003, created on 8 April 2019 (3 pages)
15 December 2018Termination of appointment of Naresh Ramjibhai Patel as a director on 14 December 2018 (1 page)
15 December 2018Termination of appointment of Manji Kara as a director on 14 December 2018 (1 page)
31 October 2018Confirmation statement made on 31 October 2018 with updates (3 pages)
30 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
20 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
5 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
5 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
24 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
24 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
28 July 2016Registration of charge 087022050002, created on 14 July 2016 (8 pages)
28 July 2016Registration of charge 087022050002, created on 14 July 2016 (8 pages)
14 June 2016Registration of charge 087022050001, created on 10 June 2016 (5 pages)
14 June 2016Registration of charge 087022050001, created on 10 June 2016 (5 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
(3 pages)
9 March 2016Appointment of Mr Naresh Ramjibhai Patel as a director on 1 March 2016 (2 pages)
9 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
(3 pages)
9 March 2016Appointment of Mr Naresh Ramjibhai Patel as a director on 1 March 2016 (2 pages)
9 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
(3 pages)
8 March 2016Appointment of Mr Manji Kara as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mr Manji Kara as a director on 1 March 2016 (2 pages)
20 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
(3 pages)
20 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
(3 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
29 September 2014Termination of appointment of Phillip Leslie Rice as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Phillip Leslie Rice as a director on 29 September 2014 (1 page)
4 August 2014Appointment of Mr Phillip Leslie Rice as a director on 4 August 2014 (2 pages)
4 August 2014Termination of appointment of Symon Harold Blomfield as a director on 4 August 2014 (1 page)
4 August 2014Appointment of Mr Phillip Leslie Rice as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Mr Phillip Leslie Rice as a director on 4 August 2014 (2 pages)
4 August 2014Termination of appointment of Symon Harold Blomfield as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Symon Harold Blomfield as a director on 4 August 2014 (1 page)
24 February 2014Appointment of Mr Symon Harold Blomfield as a director (2 pages)
24 February 2014Appointment of Mr Symon Harold Blomfield as a director (2 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 September 2013Registered office address changed from 11Temple Mead Close Stanmore Middlesex HA7 3RG United Kingdom on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 11Temple Mead Close Stanmore Middlesex HA7 3RG United Kingdom on 23 September 2013 (1 page)
23 September 2013Termination of appointment of Graham Cowan as a director (1 page)
23 September 2013Appointment of Mr Dineshkumar Bajaria as a director (2 pages)
23 September 2013Appointment of Mr Dineshkumar Bajaria as a director (2 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 September 2013Termination of appointment of Graham Cowan as a director (1 page)