ALTERNATIVES ST JAMES LLP

Register to unlock more data on OkredoRegister

ALTERNATIVES ST JAMES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC311987

Incorporation date

08/03/2005

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

8 Elgin Road, Bournemouth BH4 9NLCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2005)
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Change of details for Mr Stephen James Mcguinness as a person with significant control on 2024-12-18
dot icon18/12/2024
Registered office address changed from 46 Frederick Road Edgbaston Birmingham B15 1HN England to 8 Elgin Road Bournemouth BH4 9NL on 2024-12-18
dot icon12/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon13/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon19/06/2022
Current accounting period extended from 2023-01-31 to 2023-03-31
dot icon09/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon06/04/2022
Member's details changed for Stephen James Mcguiness on 2022-04-06
dot icon06/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/04/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon16/03/2021
Registered office address changed from 165 High Street C/O March Compliance Barnet EN5 5SU England to 46 Frederick Road Edgbaston Birmingham B15 1HN on 2021-03-16
dot icon16/03/2021
Member's details changed for Stephen James Mcguiness on 2021-03-08
dot icon16/03/2021
Change of details for Mr Stephen James Mcguinness as a person with significant control on 2021-03-09
dot icon09/03/2021
Micro company accounts made up to 2020-01-31
dot icon05/11/2020
Registered office address changed from 1 Temple Avenue C/O March Compliance London EC4Y 0HA England to 165 High Street C/O March Compliance Barnet EN5 5SU on 2020-11-05
dot icon02/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon21/02/2020
Cessation of Christopher Thomas Cummins as a person with significant control on 2020-02-21
dot icon21/02/2020
Notification of Christopher Thomas Cummins as a person with significant control on 2020-02-21
dot icon21/02/2020
Appointment of Mr Christopher Thomas Cummins as a member on 2020-02-21
dot icon21/02/2020
Termination of appointment of Sarah Elizabeth Murphy as a member on 2020-02-21
dot icon21/02/2020
Cessation of Sarah Elizabeth Murphy as a person with significant control on 2020-02-21
dot icon12/07/2019
Micro company accounts made up to 2019-01-31
dot icon04/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon02/11/2018
Micro company accounts made up to 2018-01-31
dot icon07/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-01-31
dot icon08/05/2017
Registered office address changed from 2-7 Business Cube Clerkenwell Green London EC1R 0DE to 1 Temple Avenue C/O March Compliance London EC4Y 0HA on 2017-05-08
dot icon28/03/2017
Amended total exemption full accounts made up to 2016-01-31
dot icon02/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon14/12/2016
Total exemption full accounts made up to 2016-01-31
dot icon02/03/2016
Annual return made up to 2016-02-27
dot icon13/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon02/03/2015
Annual return made up to 2015-02-27
dot icon03/02/2015
Registered office address changed from 42 Brook Street London W1K 5DB to 2-7 Business Cube Clerkenwell Green London EC1R 0DE on 2015-02-03
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/03/2014
Annual return made up to 2014-02-27
dot icon11/11/2013
Total exemption full accounts made up to 2013-01-31
dot icon14/10/2013
Registered office address changed from 6 Duke Street St James London SW1Y 6BN on 2013-10-14
dot icon21/03/2013
Annual return made up to 2013-02-27
dot icon21/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/05/2012
Annual return made up to 2012-02-27
dot icon25/05/2012
Member's details changed for Sarah Elizabeth Murphy on 2011-12-31
dot icon25/05/2012
Member's details changed for Stephen James Mcguiness on 2011-12-31
dot icon03/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/06/2011
Annual return made up to 2011-02-27
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/05/2010
Member's details changed for Sarah Elizabeth Murphy on 2010-02-26
dot icon12/05/2010
Member's details changed for Stephen James Mcguiness on 2010-02-26
dot icon12/05/2010
Annual return made up to 2010-02-27
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/03/2009
Annual return made up to 27/02/09
dot icon09/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/03/2008
Annual return made up to 18/02/08
dot icon07/03/2008
LLP member appointed sarah elizabeth murphy
dot icon25/02/2008
Member resigned louisa gjertsen
dot icon06/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon15/05/2007
Annual return made up to 08/03/07
dot icon08/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/06/2006
Annual return made up to 08/03/06
dot icon03/02/2006
Accounting reference date shortened from 31/03/06 to 31/01/06
dot icon13/01/2006
Member resigned
dot icon13/01/2006
Member resigned
dot icon08/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cummins, Christopher Thomas
LLP Designated Member
21/02/2020 - Present
3
Mcguinness, Stephen James
LLP Designated Member
08/03/2005 - Present
4
Gjertsen, Louisa Jane
LLP Designated Member
08/03/2005 - 22/02/2008
2
Wade, Maceo Scott
LLP Member
08/03/2005 - 18/05/2005
1
HEDGESUPPORT SERVICES LIMITED
LLP Member
08/03/2005 - 09/03/2005
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTERNATIVES ST JAMES LLP

ALTERNATIVES ST JAMES LLP is an(a) Active company incorporated on 08/03/2005 with the registered office located at 8 Elgin Road, Bournemouth BH4 9NL. There are currently 2 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 ALTERNATIVES ST JAMES LLP?

toggle

ALTERNATIVES ST JAMES LLP is currently Active. It was registered on 08/03/2005 .

Where is ALTERNATIVES ST JAMES LLP located?

toggle

ALTERNATIVES ST JAMES LLP is registered at 8 Elgin Road, Bournemouth BH4 9NL.

What is the latest filing for ALTERNATIVES ST JAMES LLP?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-03-31.