8-9 ST JAMES PARADE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

8-9 ST JAMES PARADE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03885881

Incorporation date

30/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

81 Faulkland View, Peasedown St. John, Bath BA2 8TPCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1999)
dot icon09/09/2025
Cessation of Chaleview Properties Limited as a person with significant control on 2025-08-08
dot icon09/09/2025
Notification of Teng Chuang Properties Limited as a person with significant control on 2025-08-08
dot icon09/09/2025
Registered office address changed from , 3 Chiltern Park, Thornbury, Bristol, BS35 2HX, England to 81 Faulkland View Peasedown St. John Bath BA2 8TP on 2025-09-09
dot icon09/09/2025
Termination of appointment of Anthony John Smith as a director on 2025-08-08
dot icon09/09/2025
Termination of appointment of Gavin Richard Teague as a secretary on 2025-08-08
dot icon09/09/2025
Appointment of Hengming Chen as a director on 2025-08-08
dot icon09/09/2025
Appointment of Hengwen Chen as a director on 2025-08-08
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon17/07/2025
Total exemption full accounts made up to 2025-05-28
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-28
dot icon10/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon14/02/2024
Total exemption full accounts made up to 2023-05-28
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-05-28
dot icon12/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-05-28
dot icon13/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-05-28
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon02/12/2019
Change of details for Chaleview Properties Limited as a person with significant control on 2019-09-26
dot icon08/11/2019
Total exemption full accounts made up to 2019-05-28
dot icon26/09/2019
Registered office address changed from , Bramford House, 23 Westfield Park, Clifton, Bristol, BS6 6LT to 81 Faulkland View Peasedown St. John Bath BA2 8TP on 2019-09-26
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-28
dot icon17/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-05-28
dot icon18/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon15/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-05-28
dot icon01/02/2016
Total exemption small company accounts made up to 2015-05-28
dot icon15/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-28
dot icon16/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon16/12/2014
Registered office address changed from , 3 All Saints Court, Bristol, Avon, BS1 1JN to 81 Faulkland View Peasedown St. John Bath BA2 8TP on 2014-12-16
dot icon16/12/2014
Register inspection address has been changed to C/O C/O Sims Cook and Teague 3 All Saints Court Bristol BS1 1JN
dot icon13/02/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-05-28
dot icon31/01/2013
Total exemption small company accounts made up to 2012-05-28
dot icon06/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon12/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-05-28
dot icon24/01/2011
Total exemption small company accounts made up to 2010-05-28
dot icon15/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-05-28
dot icon27/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon08/01/2009
Return made up to 30/11/08; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-05-28
dot icon27/03/2008
Total exemption small company accounts made up to 2007-05-28
dot icon08/01/2008
Return made up to 30/11/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-05-28
dot icon01/02/2007
Return made up to 30/11/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-05-28
dot icon17/01/2006
Return made up to 30/11/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-05-28
dot icon11/12/2004
Return made up to 30/11/04; full list of members
dot icon31/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon13/12/2003
Return made up to 30/11/03; full list of members
dot icon26/04/2003
Total exemption full accounts made up to 2002-05-28
dot icon24/12/2002
Return made up to 30/11/02; full list of members
dot icon08/11/2002
Ad 21/10/02--------- £ si 8@1=8 £ ic 1/9
dot icon11/12/2001
Return made up to 30/11/01; full list of members
dot icon21/11/2001
Memorandum and Articles of Association
dot icon12/11/2001
Resolutions
dot icon09/11/2001
Certificate of change of name
dot icon17/09/2001
Total exemption full accounts made up to 2001-05-28
dot icon08/12/2000
Return made up to 30/11/00; full list of members
dot icon08/12/2000
New director appointed
dot icon23/10/2000
Accounting reference date extended from 30/11/00 to 28/05/01
dot icon27/06/2000
New secretary appointed
dot icon02/03/2000
Ad 26/01/00--------- £ si 1@1=1 £ ic 2/3
dot icon02/02/2000
Ad 25/01/00--------- £ si 1@1=1 £ ic 1/2
dot icon16/12/1999
Secretary resigned
dot icon16/12/1999
Director resigned
dot icon16/12/1999
New secretary appointed
dot icon16/12/1999
Registered office changed on 16/12/99 from:\31 corsham street, london, N1 6DR
dot icon30/11/1999
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-4.61 % *

* during past year

Cash in Bank

£6,996.00

Confirmation

dot iconLast made up date
28/05/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
28/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/05/2025
dot iconNext account date
28/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.66K
-
0.00
2.50K
-
2022
0
1.38K
-
0.00
7.33K
-
2023
0
960.00
-
0.00
7.00K
-
2023
0
960.00
-
0.00
7.00K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

960.00 £Descended-30.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.00K £Descended-4.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Anthony John
Director
22/06/2000 - 08/08/2025
4
Chen, Hengwen
Director
08/08/2025 - Present
3
Chen, Hengming
Director
08/08/2025 - Present
3
Teague, Gavin Richard
Secretary
30/11/1999 - 08/08/2025
-

Persons with Significant Control

2
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 8-9 ST JAMES PARADE MANAGEMENT COMPANY LIMITED

8-9 ST JAMES PARADE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/11/1999 with the registered office located at 81 Faulkland View, Peasedown St. John, Bath BA2 8TP. 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 8-9 ST JAMES PARADE MANAGEMENT COMPANY LIMITED?

toggle

8-9 ST JAMES PARADE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/11/1999 .

Where is 8-9 ST JAMES PARADE MANAGEMENT COMPANY LIMITED located?

toggle

8-9 ST JAMES PARADE MANAGEMENT COMPANY LIMITED is registered at 81 Faulkland View, Peasedown St. John, Bath BA2 8TP.

What does 8-9 ST JAMES PARADE MANAGEMENT COMPANY LIMITED do?

toggle

8-9 ST JAMES PARADE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 8-9 ST JAMES PARADE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/09/2025: Cessation of Chaleview Properties Limited as a person with significant control on 2025-08-08.