ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewFull accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Registered office address changed from 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX England to 1st Floor 70 Jermyn Street London SW1Y 6NY on 2025-02-20

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

10/02/2510 February 2025 Full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

14/02/2414 February 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

21/09/2321 September 2023 Registered office address changed from 4th Floor St Albans House Haymarket London SW1Y 4QX England to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 2023-09-21

View Document

21/09/2321 September 2023 Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 4th Floor St Albans House Haymarket London SW1Y 4QX on 2023-09-21

View Document

30/03/2330 March 2023 Full accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

28/03/2228 March 2022 Director's details changed for Mr Howard Myles Barclay on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Mr Aidan Stuart Barclay on 2022-03-28

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/01/2231 January 2022 Full accounts made up to 2021-06-30

View Document

09/11/219 November 2021 Termination of appointment of Nicholas John Hopper as a director on 2021-07-31

View Document

19/07/2119 July 2021 Termination of appointment of Selwyn Heycock as a director on 2021-06-30

View Document

12/03/2012 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

18/01/1918 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR NICHOLAS JOHN HOPPER

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR RIGEL MOWATT

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 24/10/2017

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR SELWYN HEYCOCK

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER DEREK HALL

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY PARSON

View Document

29/02/1629 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 AUDITOR'S RESIGNATION

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

17/02/1517 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 07/04/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 07/04/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN TUFNELL PARSON / 07/04/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HALL / 07/04/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RIGEL KENT MOWATT / 07/04/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 07/04/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MYLES BARCLAY / 07/04/2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 3RD FLOOR 20 ST JAMES'S STREET LONDON SW1A 1ES

View Document

17/02/1417 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY BROOMFIELD SECRETARIAL SERVICES LIMITED

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 01/12/2009

View Document

23/02/1023 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 01/12/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 01/12/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HALL / 01/12/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 01/12/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 01/12/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN TUFNELL PARSON / 01/12/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RIGEL KENT MOWATT / 01/12/2009

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HALL / 13/10/2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR APPOINTED RICHARD JOHN HALL

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/10/0728 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: FIRST FLOOR, SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL L70 1AB

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L70 1AB

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

03/05/033 May 2003 S366A DISP HOLDING AGM 28/04/03

View Document

27/02/0327 February 2003 COMPANY NAME CHANGED LITTLEWOODS8 LIMITED CERTIFICATE ISSUED ON 27/02/03

View Document

11/02/0311 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company