ST JAMES PROPERTY DEVELOPMENTS (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewRegistration of charge 050769080042, created on 2025-06-13

View Document

16/06/2516 June 2025 NewRegistration of charge 050769080043, created on 2025-06-13

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

22/05/2522 May 2025 Change of details for Mr Roger Anthony Sleight as a person with significant control on 2025-05-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/07/2429 July 2024 Registration of charge 050769080041, created on 2024-07-25

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-05 with updates

View Document

30/04/2430 April 2024 Registration of charge 050769080040, created on 2024-04-25

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Registration of charge 050769080039, created on 2023-06-01

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

12/05/2312 May 2023 Secretary's details changed for Ms Maria Liana Sousa on 2022-07-31

View Document

03/05/233 May 2023 Satisfaction of charge 4 in full

View Document

03/05/233 May 2023 Satisfaction of charge 050769080029 in full

View Document

03/05/233 May 2023 Satisfaction of charge 9 in full

View Document

03/05/233 May 2023 Satisfaction of charge 6 in full

View Document

02/05/232 May 2023 Satisfaction of charge 7 in full

View Document

02/05/232 May 2023 Satisfaction of charge 21 in full

View Document

02/05/232 May 2023 Satisfaction of charge 20 in full

View Document

02/05/232 May 2023 Satisfaction of charge 12 in full

View Document

02/05/232 May 2023 Satisfaction of charge 13 in full

View Document

02/05/232 May 2023 Satisfaction of charge 26 in full

View Document

02/05/232 May 2023 Satisfaction of charge 15 in full

View Document

02/05/232 May 2023 Satisfaction of charge 10 in full

View Document

02/05/232 May 2023 Satisfaction of charge 11 in full

View Document

02/05/232 May 2023 Satisfaction of charge 19 in full

View Document

02/05/232 May 2023 Satisfaction of charge 18 in full

View Document

02/05/232 May 2023 Satisfaction of charge 17 in full

View Document

02/05/232 May 2023 Satisfaction of charge 16 in full

View Document

02/05/232 May 2023 Satisfaction of charge 24 in full

View Document

28/02/2328 February 2023 Registration of charge 050769080038, created on 2023-02-24

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

15/11/2215 November 2022 Change of details for Mr Roger Anthony Sleight as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mr Roger Anthony Sleight on 2022-11-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-08-31 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050769080033

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050769080032

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050769080034

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050769080035

View Document

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 11 AMBERSIDE WOOD LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP UNITED KINGDOM

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050769080031

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050769080030

View Document

11/10/1711 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/06/1721 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050769080029

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050769080028

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 12 HARLEY STREET LONDON W1G 9PG

View Document

01/02/171 February 2017 01/09/16 STATEMENT OF CAPITAL GBP 3

View Document

01/02/171 February 2017 01/09/16 STATEMENT OF CAPITAL GBP 4

View Document

01/02/171 February 2017 01/09/16 STATEMENT OF CAPITAL GBP 5

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/08/1631 August 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

05/05/165 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 FIRST GAZETTE

View Document

15/04/1515 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/03/1418 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/04/1311 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTHONY SLEIGHT / 16/03/2012

View Document

12/04/1212 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/04/1120 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN THOMAS SEXTON / 17/03/2011

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIA LIANA SOUSA / 17/03/2011

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN THOMAS SEXTON / 17/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MR ROGER SLEIGHT

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

06/12/086 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

06/11/086 November 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

02/10/082 October 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:24

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0622 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 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