23-26 GREAT JAMES STREET (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

23-26 GREAT JAMES STREET (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07753291

Incorporation date

25/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Croydon Road, Caterham, Surrey CR3 6QBCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2011)
dot icon23/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon15/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Director's details changed for Mr Stuart Lewis Alexander Johnston on 2024-08-29
dot icon05/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon31/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon12/05/2023
Director's details changed for Mr Stuart Lewis Alexander Johnston on 2023-05-12
dot icon16/03/2023
Compulsory strike-off action has been discontinued
dot icon15/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon14/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon28/04/2021
Registered office address changed from C/O Mr J Lackington 23-24 Great James Street London WC1N 3ES to 34 Croydon Road Caterham Surrey CR3 6QB on 2021-04-28
dot icon22/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon30/09/2020
Termination of appointment of John Christopher Lackington as a director on 2020-09-30
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2016
Appointment of Ms Suzanne Louise Hodgart as a director on 2016-10-21
dot icon06/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Termination of appointment of Barbara Ann Jones as a director on 2015-09-18
dot icon01/10/2015
Annual return made up to 2015-08-25 no member list
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-08-25 no member list
dot icon28/08/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/09/2013
Annual return made up to 2013-08-25 no member list
dot icon03/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/02/2013
Appointment of Mrs Barbara Ann Jones as a director
dot icon14/02/2013
Appointment of Mr Stuart Lewis Alexander Johnston as a director
dot icon28/08/2012
Annual return made up to 2012-08-25 no member list
dot icon22/09/2011
Appointment of Mr John Christopher Lackington as a director
dot icon22/09/2011
Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 2011-09-22
dot icon22/09/2011
Termination of appointment of Bb Directorship Services Limited as a director
dot icon22/09/2011
Termination of appointment of Alex Levinger as a director
dot icon25/08/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+27.48 % *

* during past year

Cash in Bank

£36,708.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.73K
-
0.00
19.61K
-
2022
0
33.59K
-
0.00
28.79K
-
2023
0
30.87K
-
0.00
36.71K
-
2023
0
30.87K
-
0.00
36.71K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

30.87K £Descended-8.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.71K £Ascended27.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgart, Suzanne Louise
Director
21/10/2016 - Present
-
Lackington, John Christopher
Director
22/09/2011 - 30/09/2020
-
Johnston, Stuart Lewis Alexander
Director
17/12/2012 - Present
-
BB DIRECTORSHIP SERVICES LIMITED
Corporate Director
25/08/2011 - 22/09/2011
9
Jones, Barbara Ann
Director
17/12/2012 - 18/09/2015
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 23-26 GREAT JAMES STREET (FREEHOLD) LIMITED

23-26 GREAT JAMES STREET (FREEHOLD) LIMITED is an(a) Active company incorporated on 25/08/2011 with the registered office located at 34 Croydon Road, Caterham, Surrey CR3 6QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 23-26 GREAT JAMES STREET (FREEHOLD) LIMITED?

toggle

23-26 GREAT JAMES STREET (FREEHOLD) LIMITED is currently Active. It was registered on 25/08/2011 .

Where is 23-26 GREAT JAMES STREET (FREEHOLD) LIMITED located?

toggle

23-26 GREAT JAMES STREET (FREEHOLD) LIMITED is registered at 34 Croydon Road, Caterham, Surrey CR3 6QB.

What does 23-26 GREAT JAMES STREET (FREEHOLD) LIMITED do?

toggle

23-26 GREAT JAMES STREET (FREEHOLD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 23-26 GREAT JAMES STREET (FREEHOLD) LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-03-31.