ST JAMES NOMINEES LIMITED

Register to unlock more data on OkredoRegister

ST JAMES NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08656674

Incorporation date

19/08/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ailesbury Court, High Street, Marlborough SN8 1AACopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2013)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon05/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon02/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/09/2023
Registered office address changed from 49 Charles Street London W1J 5EN England to Ailesbury Court High Street Marlborough SN8 1AA on 2023-09-12
dot icon05/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon04/01/2023
Cessation of Christopher Martyn Meade as a person with significant control on 2023-01-04
dot icon21/12/2022
Notification of Hadleigh Pvt Limited as a person with significant control on 2022-12-21
dot icon24/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon24/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon01/11/2021
Accounts for a small company made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon06/01/2021
Accounts for a small company made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon11/09/2018
Termination of appointment of David Henry Arnold Courtenay Caddy as a director on 2018-09-11
dot icon11/09/2018
Director's details changed for Mr Christopher Martyn Meade on 2018-08-31
dot icon16/08/2018
Accounts for a small company made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon14/09/2017
Accounts for a small company made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon01/02/2017
Registered office address changed from Sefton Lodge Bury Road Newmarket Suffolk CB8 7BT to 49 Charles Street London W1J 5EN on 2017-02-01
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon17/03/2015
Director's details changed for Mr Christopher Martyn Meade on 2015-03-16
dot icon17/03/2015
Director's details changed for Mr Christopher Martyn Meade on 2014-07-01
dot icon11/11/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon11/11/2014
Director's details changed for Mr Christopher Martyn Meade on 2014-05-01
dot icon30/10/2014
Registered office address changed from The Estate Office Ladyswood Sherston SN16 0JL United Kingdom to Sefton Lodge Bury Road Newmarket Suffolk CB8 7BT on 2014-10-30
dot icon16/04/2014
Appointment of Mr Christopher Martyn Meade as a director
dot icon12/12/2013
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon19/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 NOMINEES LIMITED

ST JAMES NOMINEES LIMITED is an(a) Active company incorporated on 19/08/2013 with the registered office located at Ailesbury Court, High Street, Marlborough SN8 1AA. 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 ST JAMES NOMINEES LIMITED?

toggle

ST JAMES NOMINEES LIMITED is currently Active. It was registered on 19/08/2013 .

Where is ST JAMES NOMINEES LIMITED located?

toggle

ST JAMES NOMINEES LIMITED is registered at Ailesbury Court, High Street, Marlborough SN8 1AA.

What does ST JAMES NOMINEES LIMITED do?

toggle

ST JAMES NOMINEES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ST JAMES NOMINEES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.