ST JAMES (2) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ST JAMES (2) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05564760

Incorporation date

15/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Aston House, 57-59 Crouch Street, Colchester CO3 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2005)
dot icon26/11/2025
Micro company accounts made up to 2025-08-31
dot icon26/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon12/11/2024
Micro company accounts made up to 2024-08-31
dot icon27/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon30/07/2024
Appointment of Boydens Limited as a secretary on 2024-01-01
dot icon23/05/2024
Director's details changed for Mrs Margo Lumby on 2024-05-23
dot icon23/05/2024
Director's details changed for Mr Martin Taylor on 2024-05-23
dot icon23/05/2024
Director's details changed for Mr George Frederick Tovey on 2024-05-23
dot icon03/11/2023
Termination of appointment of Adrian Joseph Calver as a director on 2023-11-03
dot icon17/10/2023
Micro company accounts made up to 2023-08-31
dot icon12/10/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon13/03/2023
Micro company accounts made up to 2022-08-31
dot icon17/10/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon10/05/2022
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Aston House 57-59 Crouch Street Colchester CO3 3EY on 2022-05-10
dot icon10/05/2022
Termination of appointment of Pms Managing Estates Limited as a secretary on 2022-05-10
dot icon23/03/2022
Appointment of Mr Melvin Crump as a director on 2022-03-16
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-08-31
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon09/06/2020
Micro company accounts made up to 2019-08-31
dot icon02/10/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon10/05/2019
Appointment of Mrs Margo Lumby as a director on 2019-04-15
dot icon30/04/2019
Micro company accounts made up to 2018-08-31
dot icon19/10/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-08-31
dot icon17/10/2017
Appointment of Pms Managing Estates Limited as a secretary on 2017-09-29
dot icon17/10/2017
Termination of appointment of Pms Leasehold Management Limited as a secretary on 2017-09-29
dot icon02/10/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/10/2015
Annual return made up to 2015-09-15 no member list
dot icon16/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/10/2014
Annual return made up to 2014-09-15 no member list
dot icon11/06/2014
Termination of appointment of Laurence Evans as a director
dot icon14/10/2013
Total exemption full accounts made up to 2013-08-31
dot icon04/10/2013
Annual return made up to 2013-09-15 no member list
dot icon10/09/2013
Termination of appointment of Alexander Royce as a director
dot icon28/11/2012
Total exemption full accounts made up to 2012-08-31
dot icon17/10/2012
Annual return made up to 2012-09-15 no member list
dot icon28/02/2012
Appointment of Adrian Calver as a director
dot icon31/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon30/09/2011
Annual return made up to 2011-09-15 no member list
dot icon11/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon13/10/2010
Annual return made up to 2010-09-15 no member list
dot icon13/10/2010
Director's details changed for Mr Alexander Jason Royce on 2009-10-01
dot icon13/10/2010
Director's details changed for Mr Martin Taylor on 2009-10-01
dot icon13/10/2010
Director's details changed for Mr Laurence Evans on 2009-10-01
dot icon13/10/2010
Secretary's details changed for Pms Leasehold Management Ltd on 2009-10-01
dot icon29/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/01/2010
Termination of appointment of Elizabeth Robinson as a director
dot icon02/11/2009
Director's details changed for Mr Alexander Jason Royce on 2009-10-01
dot icon02/11/2009
Director's details changed for Mr Martin Taylor on 2009-10-01
dot icon02/11/2009
Director's details changed for Mr George Frederick Tovey on 2009-10-01
dot icon02/11/2009
Director's details changed for Mrs Elizabeth Jean Robinson on 2009-10-01
dot icon02/11/2009
Director's details changed for Mr Laurence Evans on 2009-10-01
dot icon27/10/2009
Annual return made up to 2009-09-15 no member list
dot icon26/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/02/2009
Secretary appointed pms leasehold management LTD
dot icon07/02/2009
Registered office changed on 07/02/2009 from 8 kings court newcomen way severalls industrial park colchester CO4 9RA
dot icon04/02/2009
Registered office changed on 04/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon03/02/2009
Appointment terminated secretary hertford company secretaries LIMITED
dot icon06/01/2009
Appointment terminated director hertford company secretaries LIMITED
dot icon06/01/2009
Appointment terminated director cpm asset management LIMITED
dot icon06/01/2009
Director appointed mr laurence evans
dot icon06/01/2009
Director appointed mr martin taylor
dot icon06/01/2009
Director appointed mrs elizabeth jean robinson
dot icon06/01/2009
Director appointed mr alexander jason royce
dot icon06/01/2009
Director appointed mr george frederick tovey
dot icon13/10/2008
Director's change of particulars / cpm asset management LIMITED / 10/10/2008
dot icon13/10/2008
Director and secretary's change of particulars / hertford company secretaries LIMITED / 10/10/2008
dot icon10/10/2008
Annual return made up to 15/09/08
dot icon10/10/2008
Registered office changed on 10/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon12/02/2008
Full accounts made up to 2007-08-31
dot icon17/09/2007
Annual return made up to 15/09/07
dot icon17/09/2007
Registered office changed on 17/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon21/06/2007
Accounting reference date shortened from 31/12/07 to 31/08/07
dot icon20/03/2007
Full accounts made up to 2006-12-31
dot icon19/10/2006
Annual return made up to 15/09/06
dot icon06/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/09/2006
Resolutions
dot icon28/03/2006
Memorandum and Articles of Association
dot icon24/02/2006
Resolutions
dot icon14/02/2006
Memorandum and Articles of Association
dot icon19/01/2006
Resolutions
dot icon18/10/2005
Accounting reference date shortened from 30/09/06 to 31/12/05
dot icon06/10/2005
Resolutions
dot icon15/09/2005
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
31/08/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calver, Adrian Joseph
Director
27/02/2012 - 03/11/2023
57
BOYDENS LIMITED
Corporate Secretary
01/01/2024 - Present
85
Tovey, George Frederick
Director
13/10/2008 - Present
1
Lumby, Margo
Director
15/04/2019 - Present
1
Taylor, Martin
Director
13/10/2008 - Present
-

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+
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 ST JAMES (2) MANAGEMENT COMPANY LIMITED

ST JAMES (2) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/09/2005 with the registered office located at Aston House, 57-59 Crouch Street, Colchester CO3 3EY. There are currently 5 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 ST JAMES (2) MANAGEMENT COMPANY LIMITED?

toggle

ST JAMES (2) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/09/2005 .

Where is ST JAMES (2) MANAGEMENT COMPANY LIMITED located?

toggle

ST JAMES (2) MANAGEMENT COMPANY LIMITED is registered at Aston House, 57-59 Crouch Street, Colchester CO3 3EY.

What does ST JAMES (2) MANAGEMENT COMPANY LIMITED do?

toggle

ST JAMES (2) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ST JAMES (2) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/11/2025: Micro company accounts made up to 2025-08-31.