CITADEL & ST JAMES MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

CITADEL & ST JAMES MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07347587

Incorporation date

17/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

63 Citadel Road, Plymouth PL1 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2010)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon27/11/2024
Application to strike the company off the register
dot icon06/06/2024
Termination of appointment of B E Property Developments Ltd as a director on 2024-06-06
dot icon30/05/2024
Appointment of Mr Kevin Bateman as a director on 2024-03-01
dot icon01/03/2024
Termination of appointment of Patrick Fletcher as a director on 2024-03-01
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon01/03/2024
Cessation of Patrick Fletcher as a person with significant control on 2024-03-01
dot icon01/03/2024
Change of details for B E Property Developments Ltd as a person with significant control on 2024-03-01
dot icon28/02/2024
Termination of appointment of Modbury Estates Ltd as a secretary on 2024-02-28
dot icon28/02/2024
Registered office address changed from Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ United Kingdom to 63 Citadel Road Plymouth PL1 3AX on 2024-02-28
dot icon22/02/2024
Micro company accounts made up to 2023-12-31
dot icon21/12/2023
Secretary's details changed for Modbury Estates Ltd on 2023-12-21
dot icon19/12/2023
Registered office address changed from The Stables Edmeston Farm Modbury PL21 0TB England to Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ on 2023-12-19
dot icon07/11/2023
Cessation of Emma Louise Carlisle as a person with significant control on 2023-04-25
dot icon07/11/2023
Notification of B E Property Developments Ltd as a person with significant control on 2023-04-25
dot icon07/11/2023
Termination of appointment of Emma Louise Carlisle as a director on 2023-04-25
dot icon07/11/2023
Appointment of B E Property Developments Ltd as a director on 2023-04-25
dot icon07/11/2023
Confirmation statement made on 2023-10-16 with updates
dot icon01/06/2023
Appointment of Modbury Estates Ltd as a secretary on 2023-06-01
dot icon01/06/2023
Termination of appointment of Sarah Spurr as a director on 2023-06-01
dot icon01/06/2023
Cessation of Sarah Spurr as a person with significant control on 2023-06-01
dot icon08/04/2023
Termination of appointment of Mcadam & Co Ltd as a secretary on 2023-04-08
dot icon08/04/2023
Registered office address changed from 36 Highglen Drive Plymouth PL7 5LA to The Stables Edmeston Farm Modbury PL21 0TB on 2023-04-08
dot icon17/03/2023
Micro company accounts made up to 2022-12-31
dot icon22/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon17/07/2022
Micro company accounts made up to 2021-12-31
dot icon17/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon17/10/2021
Notification of Emma Carlisle as a person with significant control on 2021-01-01
dot icon17/10/2021
Cessation of Benjamin Wright as a person with significant control on 2021-01-01
dot icon25/03/2021
Micro company accounts made up to 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon27/08/2020
Micro company accounts made up to 2019-12-31
dot icon18/08/2020
Appointment of Ms Emma Carlisle as a director on 2020-01-01
dot icon18/08/2020
Termination of appointment of Benjanmin Edward Francis Wright as a director on 2020-01-01
dot icon24/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon14/05/2019
Micro company accounts made up to 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon03/07/2018
Micro company accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon14/03/2017
Micro company accounts made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon29/06/2016
Director's details changed for Mrs Sarah Spurr on 2015-06-29
dot icon07/05/2016
Micro company accounts made up to 2015-12-31
dot icon16/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon16/10/2015
Director's details changed for Miss Sarah Hill on 2015-10-01
dot icon27/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon29/06/2015
Appointment of Mr Benjanmin Edward Francis Wright as a director on 2015-06-15
dot icon18/06/2015
Termination of appointment of Dean Jonathon Wilson as a director on 2015-06-15
dot icon09/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/02/2013
Director's details changed for Mr Dean Wilson on 2012-02-04
dot icon08/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon04/09/2012
Appointment of Mr Dean Wilson as a director
dot icon04/09/2012
Appointment of Miss Sarah Hill as a director
dot icon19/08/2012
Statement of capital following an allotment of shares on 2012-02-02
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/08/2011
Statement of capital following an allotment of shares on 2011-05-12
dot icon24/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon10/09/2010
Memorandum and Articles of Association
dot icon10/09/2010
Resolutions
dot icon19/08/2010
Current accounting period shortened from 2011-08-31 to 2010-12-31
dot icon19/08/2010
Appointment of Mr Patrick Fletcher as a director
dot icon19/08/2010
Appointment of Mcadam & Co Ltd as a secretary
dot icon17/08/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon17/08/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.87K
-
0.00
-
-
2022
0
13.05K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MODBURY ESTATES LTD
Corporate Secretary
01/06/2023 - 28/02/2024
86
MCADAM & CO LTD
Corporate Secretary
19/08/2010 - 08/04/2023
5
Mr Patrick Fletcher
Director
19/08/2010 - 01/03/2024
-
Bateman, Kevin
Director
01/03/2024 - Present
19
Mrs Sarah Spurr
Director
01/02/2012 - 01/06/2023
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITADEL & ST JAMES MANAGEMENT COMPANY LTD

CITADEL & ST JAMES MANAGEMENT COMPANY LTD is an(a) Dissolved company incorporated on 17/08/2010 with the registered office located at 63 Citadel Road, Plymouth PL1 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITADEL & ST JAMES MANAGEMENT COMPANY LTD?

toggle

CITADEL & ST JAMES MANAGEMENT COMPANY LTD is currently Dissolved. It was registered on 17/08/2010 and dissolved on 25/02/2025.

Where is CITADEL & ST JAMES MANAGEMENT COMPANY LTD located?

toggle

CITADEL & ST JAMES MANAGEMENT COMPANY LTD is registered at 63 Citadel Road, Plymouth PL1 3AX.

What does CITADEL & ST JAMES MANAGEMENT COMPANY LTD do?

toggle

CITADEL & ST JAMES MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CITADEL & ST JAMES MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.