ST JAMES (1) MANAGEMENT COMPANY LIMITED
ONGAR

Hellopages » Essex » Epping Forest » CM5 9AA

Company number 05192751
Status Active
Incorporation Date 29 July 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 BANSONS YARD, HIGH STREET, ONGAR, ESSEX, CM5 9AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 July 2015 no member list. The most likely internet sites of ST JAMES (1) MANAGEMENT COMPANY LIMITED are www.stjames1managementcompany.co.uk, and www.st-james-1-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. St James 1 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05192751. St James 1 Management Company Limited has been working since 29 July 2004. The present status of the company is Active. The registered address of St James 1 Management Company Limited is 1 Bansons Yard High Street Ongar Essex Cm5 9aa. . GLOVER, John Christopher is a Secretary of the company. BLOSS, Philip Kenneth is a Director of the company. DE SMITH, Marina is a Director of the company. TWIST, Martin is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary PMS LEASEHOLD MANAGEMENT LIMITED has been resigned. Director CHURCHWARD, James Dominic has been resigned. Director PARBURY, Mark has been resigned. Director PARBURY, Roy has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GLOVER, John Christopher
Appointed Date: 09 March 2015

Director
BLOSS, Philip Kenneth
Appointed Date: 06 September 2010
72 years old

Director
DE SMITH, Marina
Appointed Date: 04 September 2007
60 years old

Director
TWIST, Martin
Appointed Date: 06 September 2010
59 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 17 June 2008
Appointed Date: 04 September 2007

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 04 September 2007
Appointed Date: 29 July 2004

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Resigned: 09 March 2015
Appointed Date: 17 June 2008

Director
CHURCHWARD, James Dominic
Resigned: 25 November 2011
Appointed Date: 04 September 2007
50 years old

Director
PARBURY, Mark
Resigned: 17 August 2011
Appointed Date: 06 September 2010
41 years old

Director
PARBURY, Roy
Resigned: 01 July 2011
Appointed Date: 04 September 2007
70 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 04 September 2007
Appointed Date: 29 July 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 04 September 2007
Appointed Date: 29 July 2004

ST JAMES (1) MANAGEMENT COMPANY LIMITED Events

17 Aug 2016
Confirmation statement made on 29 July 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2015
Annual return made up to 29 July 2015 no member list
13 Apr 2015
Total exemption small company accounts made up to 31 December 2014
09 Mar 2015
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 1 Bansons Yard High Street Ongar Essex CM5 9AA on 9 March 2015
...
... and 40 more events
14 Aug 2006
Annual return made up to 29/07/06
  • 363(288) ‐ Director's particulars changed

04 Apr 2006
Accounts for a dormant company made up to 31 July 2005
04 Apr 2006
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

10 Aug 2005
Annual return made up to 29/07/05
  • 363(287) ‐ Registered office changed on 10/08/05

29 Jul 2004
Incorporation