ST JAMES PROPERTY DEVELOPMENTS (UK) LTD
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 4TP

Company number 05076908
Status Active
Incorporation Date 17 March 2004
Company Type Private Limited Company
Address 11 AMBERSIDE, WOOD LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Registered office address changed from 12 Harley Street London W1G 9PG to 11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 28 February 2017; Statement of capital following an allotment of shares on 1 September 2016 GBP 5 . The most likely internet sites of ST JAMES PROPERTY DEVELOPMENTS (UK) LTD are www.stjamespropertydevelopmentsuk.co.uk, and www.st-james-property-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. St James Property Developments Uk Ltd is a Private Limited Company. The company registration number is 05076908. St James Property Developments Uk Ltd has been working since 17 March 2004. The present status of the company is Active. The registered address of St James Property Developments Uk Ltd is 11 Amberside Wood Lane Hemel Hempstead Hertfordshire United Kingdom Hp2 4tp. . SOUSA, Maria Liana is a Secretary of the company. SEXTON, Kevin Thomas is a Director of the company. SLEIGHT, Roger Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SOUSA, Maria Liana
Appointed Date: 18 March 2004

Director
SEXTON, Kevin Thomas
Appointed Date: 18 March 2004
54 years old

Director
SLEIGHT, Roger Anthony
Appointed Date: 01 April 2009
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 March 2004
Appointed Date: 17 March 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 March 2004
Appointed Date: 17 March 2004

Persons With Significant Control

Mr Kevin Thomas Sexton Bsc Hons
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Anthony Sleight
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST JAMES PROPERTY DEVELOPMENTS (UK) LTD Events

10 Apr 2017
Confirmation statement made on 17 March 2017 with updates
28 Feb 2017
Registered office address changed from 12 Harley Street London W1G 9PG to 11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 28 February 2017
01 Feb 2017
Statement of capital following an allotment of shares on 1 September 2016
  • GBP 5

01 Feb 2017
Statement of capital following an allotment of shares on 1 September 2016
  • GBP 4

01 Feb 2017
Statement of capital following an allotment of shares on 1 September 2016
  • GBP 3

...
... and 69 more events
30 Mar 2004
New secretary appointed
30 Mar 2004
New director appointed
30 Mar 2004
Director resigned
30 Mar 2004
Secretary resigned
17 Mar 2004
Incorporation

ST JAMES PROPERTY DEVELOPMENTS (UK) LTD Charges

2 February 2009
Mortgage
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 45 cornmow drive london t/no NGL680717; by way of first…
5 December 2008
Mortgage
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Norwich and Peterborough (Lbs) Limited Trading as Astra Mortgages
Description: F/H 139 harley road harlesden.
28 October 2008
Mortgage deed
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a flat 8 elmwood house 46-48 all souls…
19 September 2008
Mortgage deed
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 81A st johns avenue london t/n MX240669, fixed charge all…
7 December 2007
Mortgage
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 4 greenhill road london t/no MX358459 fixed charge all…
29 November 2007
Mortgage
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 52 first drive london t/n NGL827605, fixed charge all…
22 June 2007
Legal mortgage
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 4 greenhill road london t/no MX358459. By…
14 June 2007
Mortgage
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 1 sellons avenue london t/no NGL219713…
12 June 2007
Mortgage
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a flat 1, 49 connaught road, london t/no…
12 June 2007
Mortgage
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 2 49 connaught road london (t/no MX200720) fixed…
12 June 2007
Mortgage
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 4 49 connaught road london (t/no MX200720) fixed…
12 June 2007
Mortgage
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 3 49 connaught road london (t/no mx 200720) fixed…
30 January 2007
Legal mortgage
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 12 park road harlesden london t/n MX168115. By way of…
21 September 2006
Legal mortgage
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Flat 4, 49 connaught road london. By way of specific charge…
21 September 2006
Legal mortgage
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Flat 3, 49 connaught road london. By way of specific charge…
21 September 2006
Legal mortgage
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Flat 2, 49 connaught road london. By way of specific charge…
21 September 2006
Legal mortgage
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Flat 1, 49 connaught road london. By way of specific charge…
21 September 2006
Legal mortgage
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 49 connaught road london MX200720. By way of specific…
15 September 2006
Mortgage
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 91 bridge road, london t/no NGL796836 fixed charge all…
15 September 2006
Mortgage
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat a 32 inman road london, fixed charge all fixtures…
15 September 2006
Mortgage
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat b 32 inman road london, fixed charge all fixtures…
22 May 2006
Mortgage
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 14 langdon court craven park road, london…
12 May 2006
Mortgage
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 66A wendover road london t/n NGL859660 fixed charge all…
12 May 2006
Mortgage
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 66B wendover road london t/n NGL861616 fixed charge all…
19 January 2006
Mortgage debenture
Delivered: 2 February 2006
Status: Satisfied on 16 November 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2006
Legal mortgage
Delivered: 24 January 2006
Status: Satisfied on 16 November 2016
Persons entitled: Aib Group (UK) P.L.C
Description: L/H property ground floor flat 66 wendover road london. By…
19 January 2006
Legal mortgage
Delivered: 24 January 2006
Status: Satisfied on 16 November 2016
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a first floor flat 66 wendover road…