Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. JAMES COURT 1996 (PLYMOUTH) LIMITED
Company Information for

ST. JAMES COURT 1996 (PLYMOUTH) LIMITED

8 THE MARLES, EXMOUTH, DEVON, EX8 4NS,
Company Registration Number
03150635
Private Limited Company
Active

Company Overview

About St. James Court 1996 (plymouth) Ltd
ST. JAMES COURT 1996 (PLYMOUTH) LIMITED was founded on 1996-01-24 and has its registered office in Exmouth. The organisation's status is listed as "Active". St. James Court 1996 (plymouth) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ST. JAMES COURT 1996 (PLYMOUTH) LIMITED
 
Legal Registered Office
8 THE MARLES
EXMOUTH
DEVON
EX8 4NS
Other companies in PL9
 
Filing Information
Company Number 03150635
Company ID Number 03150635
Date formed 1996-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 06:36:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. JAMES COURT 1996 (PLYMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
LUCY HANNAH CAREY
Director 2012-11-15
THOMAS DARLING
Director 2010-12-16
GRACE KAMAU
Director 2017-01-30
WILLIAM LAPTHORN
Director 1999-08-06
MAUREEN STATTON
Director 1996-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX BOTFIELD
Director 1999-11-15 2015-02-02
ANN CAREY
Director 1996-05-12 2014-01-14
CAROLE ANN ELY
Director 1997-01-15 2012-11-16
MARTYN ANDREW WILLCOX
Company Secretary 2006-10-20 2008-11-28
STEPHEN PAUL ROBINSON
Company Secretary 2006-08-10 2006-09-18
STEPHEN PAUL ROBINSON
Director 2003-04-14 2006-09-18
MARK CHARLES POSTLE-HACON
Company Secretary 2004-11-01 2006-08-10
CAROLE ANN ELY
Company Secretary 1999-08-13 2004-11-01
NATALIE HOWES
Director 2000-05-19 2003-04-14
PHILIP COLIN JONES
Director 2000-04-07 2001-06-05
DANIEL WILLIAM VARLEY
Director 1996-05-12 2000-05-19
ALAN DIMOND
Director 1996-05-12 1999-11-14
CHRISTOPHER WHATLEY
Company Secretary 1998-01-02 1999-08-06
CHRISTOPHER WHATLEY
Director 1996-05-12 1999-08-06
DANIEL WILLIAM VARLEY
Company Secretary 1996-05-12 1998-01-02
TIMOTHY JAMES PHILPOTTS
Director 1996-05-12 1997-01-15
RM REGISTRARS LIMITED
Nominated Secretary 1996-01-24 1996-01-24
RM NOMINEES LIMITED
Nominated Director 1996-01-24 1996-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP England
2024-03-13CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-15APPOINTMENT TERMINATED, DIRECTOR LUCY HANNAH CAREY
2023-09-15DIRECTOR APPOINTED MR CHRISTOPHER WARRICK MANLEY
2023-09-15APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAPTHORN
2023-09-15Appointment of Mr Colin Andrew Robson as company secretary on 2023-09-15
2023-09-15Termination of appointment of Residential Block Management Group Ltd on 2023-09-15
2023-02-17CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-10-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-26Director's details changed for William Lapthorn on 2022-01-01
2022-01-26Director's details changed for Mrs Jacqueline Wilcox on 2022-01-01
2022-01-26CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-26CH01Director's details changed for William Lapthorn on 2022-01-01
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2021-02-08AP01DIRECTOR APPOINTED MRS JACQUELINE WILCOX
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-16AP04Appointment of Residential Block Management Group Limited as company secretary on 2020-06-16
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM 27 Mutley Plain Plymouth PL4 6JG England
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM First Floor Offices 11- 13 Radford Park Road Plymstock Plymouth Devon PL9 9DG
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-01AP01DIRECTOR APPOINTED MR COLIN ANDREW ROBSON
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN STATTON
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-07-21AP01DIRECTOR APPOINTED MR STEPHEN JAYMES TA'BOIS
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-30AP01DIRECTOR APPOINTED MS GRACE KAMAU
2016-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-01-25AR0124/01/16 ANNUAL RETURN FULL LIST
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEX BOTFIELD
2015-04-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 7
2015-01-28AR0124/01/15 ANNUAL RETURN FULL LIST
2014-03-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 7
2014-01-27AR0124/01/14 ANNUAL RETURN FULL LIST
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANN CAREY
2013-04-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-19AP01DIRECTOR APPOINTED MISS LUCY HANNAH CAREY
2013-02-05AR0124/01/13 ANNUAL RETURN FULL LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ELY
2012-03-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-31AR0124/01/12 ANNUAL RETURN FULL LIST
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/12 FROM 13a Knighton Road Wembury Plymouth Devon PL9 0EA England
2011-03-08AA31/12/10 TOTAL EXEMPTION FULL
2011-02-08AR0124/01/11 FULL LIST
2011-02-07AP01DIRECTOR APPOINTED MR THOMAS DARLING
2010-02-23AA31/12/09 TOTAL EXEMPTION FULL
2010-01-26AR0124/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN STATTON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LAPTHORN / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN ELY / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN CAREY / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX BOTFIELD / 26/01/2010
2009-08-17AA31/12/08 TOTAL EXEMPTION FULL
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 41 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6EX
2009-02-13363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-12-02288bAPPOINTMENT TERMINATED SECRETARY MARTYN WILLCOX
2008-11-18AA31/12/07 TOTAL EXEMPTION FULL
2008-02-01363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-29363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-01-21287REGISTERED OFFICE CHANGED ON 21/01/07 FROM: 332 CANFORD LANE WESTBURY ON TRYM BRISTOL BS9 3PW
2006-11-10288aNEW SECRETARY APPOINTED
2006-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: UNIT 19 MARY SEACOLE ROAD THE MILLFIELDS PLYMOUTH PL1 3JY
2006-08-23288bSECRETARY RESIGNED
2006-08-23288aNEW SECRETARY APPOINTED
2006-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/06
2006-03-28363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-02-09363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-12-02287REGISTERED OFFICE CHANGED ON 02/12/04 FROM: THE BEARS DEN CROSS PARK, BRIXTON PLYMOUTH DEVON PL8 2BY
2004-12-02288aNEW SECRETARY APPOINTED
2004-10-21288bSECRETARY RESIGNED
2004-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-13288aNEW DIRECTOR APPOINTED
2004-02-13363(288)DIRECTOR RESIGNED
2004-02-13363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-12363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-01288bDIRECTOR RESIGNED
2002-02-13363(288)DIRECTOR RESIGNED
2002-02-13363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-03-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-03-15363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-08-14288aNEW DIRECTOR APPOINTED
2000-05-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-20288aNEW DIRECTOR APPOINTED
2000-04-20288aNEW DIRECTOR APPOINTED
2000-02-23363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
2000-02-23288aNEW DIRECTOR APPOINTED
2000-02-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-08-26287REGISTERED OFFICE CHANGED ON 26/08/99 FROM: WOODMANCOTE COTTAGE 30 WOODMANCOTE DURSLEY GLOUCESTERSHIRE GL11 4AF
1999-08-26288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ST. JAMES COURT 1996 (PLYMOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. JAMES COURT 1996 (PLYMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. JAMES COURT 1996 (PLYMOUTH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. JAMES COURT 1996 (PLYMOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of ST. JAMES COURT 1996 (PLYMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. JAMES COURT 1996 (PLYMOUTH) LIMITED
Trademarks
We have not found any records of ST. JAMES COURT 1996 (PLYMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. JAMES COURT 1996 (PLYMOUTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ST. JAMES COURT 1996 (PLYMOUTH) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ST. JAMES COURT 1996 (PLYMOUTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. JAMES COURT 1996 (PLYMOUTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. JAMES COURT 1996 (PLYMOUTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1