23 ST JAMES'S SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

23 ST JAMES'S SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06225276

Incorporation date

24/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

9a Macklin Street, London WC2B 5NECopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2007)
dot icon10/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/08/2025
Compulsory strike-off action has been discontinued
dot icon21/08/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon12/08/2025
Termination of appointment of Deborah Kay Baker as a director on 2024-06-27
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon20/08/2024
Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU England to 9a Macklin Street London WC2B 5NE on 2024-08-20
dot icon26/07/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/06/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon13/06/2023
Registered office address changed from Units 14/15 Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ England to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 2023-06-13
dot icon24/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon09/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon03/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/08/2018
Registered office address changed from C/O 23 st James's Square Management Limited Field House 29 Sansome Walk Worcester WR1 1NU United Kingdom to Units 14/15 Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ on 2018-08-01
dot icon04/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/06/2017
Termination of appointment of James Hugh Williams as a director on 2017-05-28
dot icon22/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon22/05/2017
Register inspection address has been changed from Sidaways Chartered Accountants 5 - 6 Long Lane Rowley Regis West Midlands B65 0JA to 23 st. James's Square London SW1Y 4JH
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon12/05/2016
Appointment of Mr. Andrew Howard Pople as a director on 2016-04-08
dot icon13/07/2015
Registered office address changed from 1 Park Street West Rowley Regis West Midlands B65 0LA to C/O 23 st James's Square Management Limited Field House 29 Sansome Walk Worcester WR1 1NU on 2015-07-13
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon03/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon04/05/2011
Director's details changed for James Hugh Williams on 2011-01-02
dot icon04/05/2011
Director's details changed for Deborah Kay Baker on 2011-01-02
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/06/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon01/06/2010
Register(s) moved to registered inspection location
dot icon01/06/2010
Register inspection address has been changed
dot icon01/06/2010
Registered office address changed from 1 Park Street West Rowley Regis West Midlands B65 0LU United Kingdom on 2010-06-01
dot icon28/05/2010
Director's details changed for Deborah Kay Baker on 2010-01-02
dot icon27/01/2010
Appointment of James Hugh Williams as a director
dot icon27/01/2010
Appointment of Mr Timothy Stewart Kirk as a director
dot icon09/10/2009
Termination of appointment of David Saville as a director
dot icon09/10/2009
Termination of appointment of David Saville as a secretary
dot icon05/05/2009
Return made up to 24/04/09; full list of members
dot icon16/02/2009
Registered office changed on 16/02/2009 from k sims, F.E. sidaway son & co 5-6 long lane market place rowley regis west midlands B65 0JA
dot icon13/02/2009
Registered office changed on 13/02/2009 from flat 9 23 st james's square london SW1Y 4JH
dot icon12/02/2009
Registered office changed on 12/02/2009 from avonside grange road bidford on avon warwickshire B50 4BY
dot icon30/01/2009
Accounts for a small company made up to 2008-09-30
dot icon18/06/2008
Return made up to 24/04/08; full list of members
dot icon07/05/2008
Ad 01/05/08\gbp si 7@1=7\gbp ic 2/9\
dot icon01/12/2007
Accounting reference date extended from 30/04/08 to 30/09/08
dot icon24/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,694.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
75.24K
-
0.00
3.69K
-
2022
1
103.55K
-
0.00
3.69K
-
2022
1
103.55K
-
0.00
3.69K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

103.55K £Ascended37.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.69K £Ascended0.00 % *

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
Saville, David John
Secretary
24/04/2007 - 05/10/2009
-
Kirk, Timothy Stewart
Director
22/01/2010 - Present
7
Baker, Deborah Kay
Director
24/04/2007 - 27/06/2024
3
Williams, James Hugh
Director
22/01/2010 - 28/05/2017
2
Pople, Andrew Howard
Director
08/04/2016 - Present
23

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 23 ST JAMES'S SQUARE MANAGEMENT LIMITED

23 ST JAMES'S SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 24/04/2007 with the registered office located at 9a Macklin Street, London WC2B 5NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 23 ST JAMES'S SQUARE MANAGEMENT LIMITED?

toggle

23 ST JAMES'S SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 24/04/2007 .

Where is 23 ST JAMES'S SQUARE MANAGEMENT LIMITED located?

toggle

23 ST JAMES'S SQUARE MANAGEMENT LIMITED is registered at 9a Macklin Street, London WC2B 5NE.

What does 23 ST JAMES'S SQUARE MANAGEMENT LIMITED do?

toggle

23 ST JAMES'S SQUARE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 23 ST JAMES'S SQUARE MANAGEMENT LIMITED have?

toggle

23 ST JAMES'S SQUARE MANAGEMENT LIMITED had 1 employees in 2022.

What is the latest filing for 23 ST JAMES'S SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2024-12-31.