93 ST JAMES' ROAD LIMITED

Register to unlock more data on OkredoRegister

93 ST JAMES' ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05416882

Incorporation date

07/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2005)
dot icon09/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon21/07/2025
Termination of appointment of Roger Harris as a secretary on 2025-07-21
dot icon21/07/2025
Registered office address changed from 12 Clyde Road Wallington Surrey SM6 8PZ to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 2025-07-21
dot icon21/07/2025
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2025-07-21
dot icon07/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon18/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon26/07/2023
Appointment of Ms Emiliya Bozhanova as a director on 2023-07-24
dot icon12/07/2023
Termination of appointment of Roger Harris as a director on 2023-07-07
dot icon12/07/2023
Appointment of Mr Kishore Senathirajah as a director on 2023-07-07
dot icon10/05/2023
Total exemption full accounts made up to 2023-04-30
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon23/02/2023
Appointment of Mr Roger Harris as a director on 2023-02-15
dot icon22/02/2023
Termination of appointment of Catherine King as a director on 2023-02-12
dot icon22/02/2023
Director's details changed for Mr Wayne Lam Yee Man on 2023-02-22
dot icon02/01/2023
Termination of appointment of Sandra Brown as a director on 2022-12-28
dot icon13/05/2022
Total exemption full accounts made up to 2022-04-30
dot icon07/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon26/07/2021
Termination of appointment of Alexander White as a director on 2021-07-16
dot icon27/05/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/06/2018
Appointment of Mr Alexander White as a director on 2018-06-18
dot icon18/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon20/03/2018
Termination of appointment of Richard John Anthony Gillham as a director on 2018-03-20
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon10/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-07 no member list
dot icon18/03/2016
Director's details changed for Mr Richard John Anthony Gillham on 2015-03-18
dot icon02/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon19/04/2015
Annual return made up to 2015-04-07 no member list
dot icon22/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/04/2014
Annual return made up to 2014-04-07 no member list
dot icon18/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/04/2013
Annual return made up to 2013-04-07 no member list
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/09/2012
Registered office address changed from Flat 2 93 St James' Road Sutton Surrey SM1 2TJ on 2012-09-11
dot icon11/09/2012
Appointment of Mr Roger Harris as a secretary
dot icon11/09/2012
Termination of appointment of Luciana Avler as a secretary
dot icon13/08/2012
Director's details changed for Mr Wayne Lam Yee Man on 2012-08-13
dot icon13/08/2012
Appointment of Mr Wayne Lam Yee Man as a director
dot icon28/06/2012
Termination of appointment of Paul Hargreaves as a director
dot icon28/06/2012
Termination of appointment of Makandipei Hargreaves as a director
dot icon28/06/2012
Termination of appointment of Makandipei Hargreaves as a secretary
dot icon02/05/2012
Annual return made up to 2012-04-07 no member list
dot icon09/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-07 no member list
dot icon02/05/2011
Secretary's details changed for Makandipei Chantel Murape on 2011-05-02
dot icon01/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-04-07 no member list
dot icon05/05/2010
Director's details changed for Makandipei Chantel Murape on 2010-02-02
dot icon05/05/2010
Director's details changed for Paul Andrew Hargreaves on 2010-02-02
dot icon05/05/2010
Director's details changed for Sandra Brown on 2010-02-02
dot icon05/05/2010
Director's details changed for Catherine King on 2010-02-02
dot icon22/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon05/05/2009
Annual return made up to 07/04/09
dot icon05/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon27/11/2008
Accounts for a dormant company made up to 2007-04-30
dot icon05/05/2008
Annual return made up to 07/04/08
dot icon02/05/2007
Annual return made up to 07/04/07
dot icon02/05/2007
New secretary appointed
dot icon02/05/2007
New director appointed
dot icon02/05/2007
Registered office changed on 02/05/07 from: flat 5 93 st james' road sutton surrey SM1 2TJ
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon02/05/2007
Director resigned
dot icon07/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon30/05/2006
Annual return made up to 07/04/06
dot icon07/04/2005
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+338.87 % *

* during past year

Cash in Bank

£1,321.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.90K
-
0.00
857.00
-
2022
-
2.14K
-
0.00
301.00
-
2023
-
1.84K
-
0.00
1.32K
-
2023
-
1.84K
-
0.00
1.32K
-

Employees

2023

Employees

-

Net Assets(GBP)

1.84K £Descended-14.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.32K £Ascended338.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD
Corporate Secretary
21/07/2025 - Present
106
Senathirajah, Kishore
Director
07/07/2023 - Present
-
Lam Yee Man, Wayne
Director
13/08/2012 - Present
-
Harris, Roger
Director
15/02/2023 - 07/07/2023
1
Harris, Roger
Secretary
11/09/2012 - 21/07/2025
-

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 93 ST JAMES' ROAD LIMITED

93 ST JAMES' ROAD LIMITED is an(a) Active company incorporated on 07/04/2005 with the registered office located at Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 93 ST JAMES' ROAD LIMITED?

toggle

93 ST JAMES' ROAD LIMITED is currently Active. It was registered on 07/04/2005 .

Where is 93 ST JAMES' ROAD LIMITED located?

toggle

93 ST JAMES' ROAD LIMITED is registered at Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JY.

What does 93 ST JAMES' ROAD LIMITED do?

toggle

93 ST JAMES' ROAD 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 93 ST JAMES' ROAD LIMITED?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-04-30.