ST JAMES COURT RESIDENTS COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » WA15 9AD

Company number 03828323
Status Active
Incorporation Date 19 August 1999
Company Type Private Limited Company
Address 20A VICTORIA ROAD, HALE, MANCHESTER, ENGLAND AND WALES, WA15 9AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Puneet Titoria as a director on 30 November 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ST JAMES COURT RESIDENTS COMPANY LIMITED are www.stjamescourtresidentscompany.co.uk, and www.st-james-court-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Chassen Road Rail Station is 4.7 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.4 miles; to Chelford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St James Court Residents Company Limited is a Private Limited Company. The company registration number is 03828323. St James Court Residents Company Limited has been working since 19 August 1999. The present status of the company is Active. The registered address of St James Court Residents Company Limited is 20a Victoria Road Hale Manchester England and Wales Wa15 9ad. The company`s financial liabilities are £7.68k. It is £2.05k against last year. The cash in hand is £8.47k. It is £5.15k against last year. And the total assets are £15.43k, which is £2.45k against last year. OAKLAND RESIDENTIAL MANAGEMENT LTD is a Secretary of the company. HENEGHAN, Philip Joseph is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DICKENS, Geoffrey has been resigned. Secretary JOHNSTON, Phillip Charles has been resigned. Secretary MAIN AND MAIN DEVELOPMENTS LIMITED has been resigned. Secretary STANISTREET, Ian Henry has been resigned. Secretary BRAEMAR ESTATES (RESIDENTIAL) LIMITED has been resigned. Director BLUMAN, Stuart has been resigned. Director BUXTON, Richard Henry has been resigned. Director CROOK, Andrew Jonathan has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director MEHTA, Sunil Gunnar has been resigned. Director ROBERTS, Susan has been resigned. Director SALISBURY, Robert has been resigned. Director SMART, Veronica Mary has been resigned. Director THAUNG, Caroline May Hla, Dr has been resigned. Director TITORIA, Puneet, Dr has been resigned. The company operates in "Residents property management".


st james court residents company Key Finiance

LIABILITIES £7.68k
+36%
CASH £8.47k
+155%
TOTAL ASSETS £15.43k
+18%
All Financial Figures

Current Directors

Secretary
OAKLAND RESIDENTIAL MANAGEMENT LTD
Appointed Date: 01 July 2011

Director
HENEGHAN, Philip Joseph
Appointed Date: 22 August 2001
48 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 20 August 1999
Appointed Date: 19 August 1999

Secretary
DICKENS, Geoffrey
Resigned: 01 July 2002
Appointed Date: 05 February 2002

Secretary
JOHNSTON, Phillip Charles
Resigned: 23 August 2001
Appointed Date: 20 August 1999

Secretary
MAIN AND MAIN DEVELOPMENTS LIMITED
Resigned: 01 November 2007
Appointed Date: 01 March 2003

Secretary
STANISTREET, Ian Henry
Resigned: 02 March 2003
Appointed Date: 22 August 2001

Secretary
BRAEMAR ESTATES (RESIDENTIAL) LIMITED
Resigned: 01 July 2011
Appointed Date: 01 November 2007

Director
BLUMAN, Stuart
Resigned: 13 September 2006
Appointed Date: 23 June 2006
45 years old

Director
BUXTON, Richard Henry
Resigned: 01 July 2002
Appointed Date: 20 December 2001
56 years old

Director
CROOK, Andrew Jonathan
Resigned: 25 January 2002
Appointed Date: 22 August 2001
55 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 20 August 1999
Appointed Date: 19 August 1999

Director
MEHTA, Sunil Gunnar
Resigned: 01 November 2006
Appointed Date: 18 December 2002
50 years old

Director
ROBERTS, Susan
Resigned: 23 August 2001
Appointed Date: 20 August 1999
51 years old

Director
SALISBURY, Robert
Resigned: 11 July 2005
Appointed Date: 13 July 2004
48 years old

Director
SMART, Veronica Mary
Resigned: 18 December 2002
Appointed Date: 22 August 2001
82 years old

Director
THAUNG, Caroline May Hla, Dr
Resigned: 01 November 2006
Appointed Date: 13 July 2004
56 years old

Director
TITORIA, Puneet, Dr
Resigned: 30 November 2016
Appointed Date: 01 July 2011
46 years old

ST JAMES COURT RESIDENTS COMPANY LIMITED Events

07 Apr 2017
Termination of appointment of Puneet Titoria as a director on 30 November 2016
23 Aug 2016
Confirmation statement made on 19 August 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 August 2015
19 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 18

27 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 69 more events
26 Aug 1999
Secretary resigned
26 Aug 1999
Director resigned
26 Aug 1999
New secretary appointed
26 Aug 1999
Registered office changed on 26/08/99 from: the britannia suite,stjames's buildings,79 oxford street, manchester, lancashire M1 6FR
19 Aug 1999
Incorporation