Company NameSt James (2) Management Company Limited
Company StatusActive
Company Number05564760
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 September 2005(18 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Martin Taylor
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2008(3 years after company formation)
Appointment Duration15 years, 6 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr George Frederick Tovey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2008(3 years after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMrs Margo Lumby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed15 April 2019(13 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMr Melvin Crump
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMrs Elizabeth Jean Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2009)
RoleCAD Operator
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Alexander Jason Royce
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 20 June 2013)
RoleInsurance Product Manager
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Laurence Ewing Evans
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 11 June 2014)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Adrian Joseph Calver
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 November 2023)
RoleMaintenance Contractor
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence AddressC P M House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed28 January 2009(3 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 September 2017)
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusResigned
Appointed29 September 2017(12 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 May 2022)
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA

Location

Registered AddressAston House
57-59 Crouch Street
Colchester
CO3 3EY
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

13 March 2023Micro company accounts made up to 31 August 2022 (3 pages)
17 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
10 May 2022Termination of appointment of Pms Managing Estates Limited as a secretary on 10 May 2022 (1 page)
10 May 2022Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Aston House 57-59 Crouch Street Colchester CO3 3EY on 10 May 2022 (1 page)
23 March 2022Appointment of Mr Melvin Crump as a director on 16 March 2022 (2 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
10 May 2019Appointment of Mrs Margo Lumby as a director on 15 April 2019 (2 pages)
30 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
19 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
17 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
17 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
17 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
2 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 October 2015Annual return made up to 15 September 2015 no member list (4 pages)
13 October 2015Annual return made up to 15 September 2015 no member list (4 pages)
16 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 October 2014Annual return made up to 15 September 2014 no member list (4 pages)
10 October 2014Annual return made up to 15 September 2014 no member list (4 pages)
11 June 2014Termination of appointment of Laurence Evans as a director (1 page)
11 June 2014Termination of appointment of Laurence Evans as a director (1 page)
14 October 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
14 October 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
4 October 2013Annual return made up to 15 September 2013 no member list (5 pages)
4 October 2013Annual return made up to 15 September 2013 no member list (5 pages)
10 September 2013Termination of appointment of Alexander Royce as a director (1 page)
10 September 2013Termination of appointment of Alexander Royce as a director (1 page)
28 November 2012Total exemption full accounts made up to 31 August 2012 (9 pages)
28 November 2012Total exemption full accounts made up to 31 August 2012 (9 pages)
17 October 2012Annual return made up to 15 September 2012 no member list (6 pages)
17 October 2012Annual return made up to 15 September 2012 no member list (6 pages)
28 February 2012Appointment of Adrian Calver as a director (2 pages)
28 February 2012Appointment of Adrian Calver as a director (2 pages)
31 January 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
31 January 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
30 September 2011Annual return made up to 15 September 2011 no member list (6 pages)
30 September 2011Annual return made up to 15 September 2011 no member list (6 pages)
11 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
11 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
13 October 2010Secretary's details changed for Pms Leasehold Management Ltd on 1 October 2009 (1 page)
13 October 2010Director's details changed for Mr Laurence Evans on 1 October 2009 (2 pages)
13 October 2010Annual return made up to 15 September 2010 no member list (6 pages)
13 October 2010Director's details changed for Mr Martin Taylor on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Mr Alexander Jason Royce on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Mr Martin Taylor on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Mr Laurence Evans on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Mr Alexander Jason Royce on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Mr Martin Taylor on 1 October 2009 (2 pages)
13 October 2010Secretary's details changed for Pms Leasehold Management Ltd on 1 October 2009 (1 page)
13 October 2010Secretary's details changed for Pms Leasehold Management Ltd on 1 October 2009 (1 page)
13 October 2010Director's details changed for Mr Laurence Evans on 1 October 2009 (2 pages)
13 October 2010Annual return made up to 15 September 2010 no member list (6 pages)
13 October 2010Director's details changed for Mr Alexander Jason Royce on 1 October 2009 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 January 2010Termination of appointment of Elizabeth Robinson as a director (1 page)
6 January 2010Termination of appointment of Elizabeth Robinson as a director (1 page)
2 November 2009Director's details changed for Mr George Frederick Tovey on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Mr George Frederick Tovey on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Mrs Elizabeth Jean Robinson on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Mr Laurence Evans on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Mr Laurence Evans on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Mr Alexander Jason Royce on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Mrs Elizabeth Jean Robinson on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Mr Martin Taylor on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Mrs Elizabeth Jean Robinson on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Mr Martin Taylor on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Mr Laurence Evans on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Mr Alexander Jason Royce on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Mr Martin Taylor on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Mr George Frederick Tovey on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Mr Alexander Jason Royce on 1 October 2009 (3 pages)
27 October 2009Annual return made up to 15 September 2009 no member list (3 pages)
27 October 2009Annual return made up to 15 September 2009 no member list (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
7 February 2009Secretary appointed pms leasehold management LTD (2 pages)
7 February 2009Registered office changed on 07/02/2009 from 8 kings court newcomen way severalls industrial park colchester CO4 9RA (1 page)
7 February 2009Secretary appointed pms leasehold management LTD (2 pages)
7 February 2009Registered office changed on 07/02/2009 from 8 kings court newcomen way severalls industrial park colchester CO4 9RA (1 page)
4 February 2009Registered office changed on 04/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
4 February 2009Registered office changed on 04/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
3 February 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
3 February 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
6 January 2009Director appointed mrs elizabeth jean robinson (1 page)
6 January 2009Appointment terminated director hertford company secretaries LIMITED (1 page)
6 January 2009Director appointed mrs elizabeth jean robinson (1 page)
6 January 2009Director appointed mr george frederick tovey (1 page)
6 January 2009Appointment terminated director hertford company secretaries LIMITED (1 page)
6 January 2009Director appointed mr alexander jason royce (1 page)
6 January 2009Director appointed mr martin taylor (1 page)
6 January 2009Director appointed mr george frederick tovey (1 page)
6 January 2009Director appointed mr laurence evans (1 page)
6 January 2009Director appointed mr martin taylor (1 page)
6 January 2009Director appointed mr alexander jason royce (1 page)
6 January 2009Director appointed mr laurence evans (1 page)
6 January 2009Appointment terminated director cpm asset management LIMITED (1 page)
6 January 2009Appointment terminated director cpm asset management LIMITED (1 page)
13 October 2008Director's change of particulars / cpm asset management LIMITED / 10/10/2008 (1 page)
13 October 2008Director and secretary's change of particulars / hertford company secretaries LIMITED / 10/10/2008 (1 page)
13 October 2008Director and secretary's change of particulars / hertford company secretaries LIMITED / 10/10/2008 (1 page)
13 October 2008Director's change of particulars / cpm asset management LIMITED / 10/10/2008 (1 page)
10 October 2008Registered office changed on 10/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 October 2008Registered office changed on 10/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 October 2008Annual return made up to 15/09/08 (2 pages)
10 October 2008Annual return made up to 15/09/08 (2 pages)
12 February 2008Full accounts made up to 31 August 2007 (11 pages)
12 February 2008Full accounts made up to 31 August 2007 (11 pages)
17 September 2007Registered office changed on 17/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 September 2007Annual return made up to 15/09/07 (2 pages)
17 September 2007Annual return made up to 15/09/07 (2 pages)
17 September 2007Registered office changed on 17/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
21 June 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
21 June 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
20 March 2007Full accounts made up to 31 December 2006 (12 pages)
20 March 2007Full accounts made up to 31 December 2006 (12 pages)
19 October 2006Annual return made up to 15/09/06 (4 pages)
19 October 2006Annual return made up to 15/09/06 (4 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 March 2006Memorandum and Articles of Association (15 pages)
28 March 2006Memorandum and Articles of Association (15 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2006Memorandum and Articles of Association (15 pages)
14 February 2006Memorandum and Articles of Association (15 pages)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2005Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
18 October 2005Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
6 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2005Incorporation (19 pages)
15 September 2005Incorporation (19 pages)