BMR ST JAMES ESTATE LIMITED

Register to unlock more data on OkredoRegister

BMR ST JAMES ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12747744

Incorporation date

16/07/2020

Size

Full

Contacts

Registered address

Registered address

32 Castlewood Road, London N16 6DWCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2022)
dot icon10/11/2025
Registration of charge 127477440005, created on 2025-10-31
dot icon10/11/2025
Registration of charge 127477440006, created on 2025-10-31
dot icon10/11/2025
Registration of charge 127477440007, created on 2025-10-31
dot icon07/11/2025
Registration of charge 127477440003, created on 2025-10-31
dot icon07/11/2025
Registration of charge 127477440004, created on 2025-10-31
dot icon04/11/2025
Memorandum and Articles of Association
dot icon04/11/2025
Resolutions
dot icon04/11/2025
Resolutions
dot icon03/11/2025
Appointment of Mr Christopher Marco Wilson as a director on 2025-10-31
dot icon03/11/2025
Appointment of Mr Bernard Margulies as a director on 2025-10-31
dot icon03/11/2025
Termination of appointment of Mark Smith as a director on 2025-10-31
dot icon03/11/2025
Termination of appointment of Matthew John Cornwall-Jones as a director on 2025-10-31
dot icon03/11/2025
Termination of appointment of Patrick Lanigan Franco as a director on 2025-10-31
dot icon03/11/2025
Termination of appointment of Rajiv Simon Peter as a director on 2025-10-31
dot icon03/11/2025
Termination of appointment of Tabitha Cecilia Ursula Kassem as a secretary on 2025-10-31
dot icon03/11/2025
Termination of appointment of Vipulchandra Biharilal Thacker as a director on 2025-10-31
dot icon03/11/2025
Registered office address changed from Bruce Kenrick House 2 Killick Street London N1 9FL England to 32 Castlewood Road London N16 6DW on 2025-11-03
dot icon03/11/2025
Notification of Bmr St James Ltd as a person with significant control on 2025-10-31
dot icon03/11/2025
Cessation of Folio Treasury Limited as a person with significant control on 2025-10-31
dot icon03/11/2025
Certificate of change of name
dot icon03/11/2025
Satisfaction of charge 127477440001 in full
dot icon03/11/2025
Satisfaction of charge 127477440002 in full
dot icon29/10/2025
Resolutions
dot icon20/10/2025
Full accounts made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon27/06/2025
Termination of appointment of Katie Yallop as a director on 2025-06-20
dot icon09/05/2025
Appointment of Mrs Tabitha Cecilia Ursula Kassem as a secretary on 2025-04-22
dot icon25/04/2025
Termination of appointment of Sara Thomson as a secretary on 2025-04-22
dot icon17/10/2024
Full accounts made up to 2024-03-31
dot icon10/10/2024
Termination of appointment of John Hughes as a director on 2024-09-30
dot icon19/08/2024
Confirmation statement made on 2024-07-15 with updates
dot icon03/07/2024
Appointment of Ms Sara Thomson as a secretary on 2024-06-05
dot icon03/07/2024
Termination of appointment of Andrew James Nankivell as a secretary on 2024-06-05
dot icon17/05/2024
Memorandum and Articles of Association
dot icon23/04/2024
Appointment of Mr Mark Smith as a director on 2024-04-15
dot icon22/03/2024
Resolutions
dot icon06/02/2024
Particulars of variation of rights attached to shares
dot icon06/02/2024
Change of share class name or designation
dot icon18/10/2023
Full accounts made up to 2023-03-31
dot icon18/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon19/05/2023
Termination of appointment of Abayomi Abiodun Okunola as a director on 2023-05-18
dot icon11/01/2023
Termination of appointment of Katherine Janet Davies as a director on 2023-01-02
dot icon11/01/2023
Termination of appointment of Eleanor Case Hoult as a director on 2023-01-02
dot icon11/01/2023
Appointment of Mr Patrick Lanigan Franco as a director on 2023-01-03
dot icon11/01/2023
Appointment of Mr Matthew Cornwall-Jones as a director on 2023-01-03
dot icon06/12/2022
Full accounts made up to 2022-03-31

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
15/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Okunola, Abayomi Abiodun
Director
29/09/2021 - 18/05/2023
116
Wilson, Christopher Marco
Director
31/10/2025 - Present
26
Peter, Rajiv
Director
01/04/2022 - 31/10/2025
27
Yallop, Katie
Director
16/07/2020 - 20/06/2025
30
Phillips, Paul Christopher
Director
16/07/2020 - 21/08/2021
50

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+
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 BMR ST JAMES ESTATE LIMITED

BMR ST JAMES ESTATE LIMITED is an(a) Active company incorporated on 16/07/2020 with the registered office located at 32 Castlewood Road, London N16 6DW. 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 BMR ST JAMES ESTATE LIMITED?

toggle

BMR ST JAMES ESTATE LIMITED is currently Active. It was registered on 16/07/2020 .

Where is BMR ST JAMES ESTATE LIMITED located?

toggle

BMR ST JAMES ESTATE LIMITED is registered at 32 Castlewood Road, London N16 6DW.

What does BMR ST JAMES ESTATE LIMITED do?

toggle

BMR ST JAMES ESTATE 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 BMR ST JAMES ESTATE LIMITED?

toggle

The latest filing was on 10/11/2025: Registration of charge 127477440005, created on 2025-10-31.