Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREAT JAMES ESTATES LIMITED
Company Information for

GREAT JAMES ESTATES LIMITED

66 ST. JAMES'S STREET, ST. JAMES'S, LONDON, SW1A 1NE,
Company Registration Number
09512681
Private Limited Company
Active

Company Overview

About Great James Estates Ltd
GREAT JAMES ESTATES LIMITED was founded on 2015-03-26 and has its registered office in London. The organisation's status is listed as "Active". Great James Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREAT JAMES ESTATES LIMITED
 
Legal Registered Office
66 ST. JAMES'S STREET
ST. JAMES'S
LONDON
SW1A 1NE
 
Filing Information
Company Number 09512681
Company ID Number 09512681
Date formed 2015-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 19/06/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB228486480  
Last Datalog update: 2024-04-06 16:00:24
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 GREAT JAMES ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ROBIN WARWICK EDWARDS
Director 2015-03-26
ROBERT JAMES LUCK
Director 2015-03-26
KRISHAN KIRITKANT PATTNI
Director 2015-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN WARWICK EDWARDS INSTITUTE OF ECONOMIC AFFAIRS (THE) Director 2017-03-07 CURRENT 1963-03-29 Active
ROBIN WARWICK EDWARDS WORLD TRAVEL PARTNERS LIMITED Director 2017-01-11 CURRENT 2016-11-16 Active - Proposal to Strike off
ROBIN WARWICK EDWARDS QC TRUSTEES LIMITED Director 2015-03-26 CURRENT 2005-12-19 Active
ROBIN WARWICK EDWARDS GOODWIN PALMES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2016-08-30
ROBIN WARWICK EDWARDS KITCHENER PROPERTIES LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active - Proposal to Strike off
ROBIN WARWICK EDWARDS LATIS HOMES LIMITED Director 2011-10-14 CURRENT 2011-05-03 Active
ROBIN WARWICK EDWARDS 141 CHURCH ROAD LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active - Proposal to Strike off
ROBIN WARWICK EDWARDS 10 WEST BOROUGH LIMITED Director 2010-06-22 CURRENT 2009-10-16 Active
ROBIN WARWICK EDWARDS ENNISMORE GARDENS LIMITED Director 2008-10-20 CURRENT 2005-08-26 Dissolved 2015-12-15
ROBIN WARWICK EDWARDS CRESTA HOMES (HODDESDON) LIMITED Director 2005-07-03 CURRENT 2004-08-10 Dissolved 2018-01-16
ROBIN WARWICK EDWARDS SABRE FUND MANAGEMENT GROUP LIMITED Director 2004-05-19 CURRENT 1996-06-27 Active - Proposal to Strike off
ROBIN WARWICK EDWARDS SABRE FUND MANAGEMENT LIMITED Director 2004-05-19 CURRENT 1982-11-04 Liquidation
ROBIN WARWICK EDWARDS EIGER CAPITAL LIMITED Director 2002-06-18 CURRENT 2002-06-11 Dissolved 2014-01-02
ROBIN WARWICK EDWARDS SOLD OUT MUSICAL ENTERTAINMENTS LIMITED Director 2002-01-17 CURRENT 2000-04-04 Dissolved 2014-11-18
ROBIN WARWICK EDWARDS MAXIM FUND MANAGEMENT LIMITED Director 2001-05-10 CURRENT 2000-05-09 Active
ROBIN WARWICK EDWARDS LONDON & CENTRAL EUROPEAN INVESTMENTS LIMITED Director 2000-09-18 CURRENT 1998-03-30 Dissolved 2014-11-18
ROBERT JAMES LUCK BGYJMKO LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
ROBERT JAMES LUCK TOPHAT CORPORATE LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
ROBERT JAMES LUCK GRESHAM PARK LIMITED Director 2017-01-05 CURRENT 2016-09-14 Active
ROBERT JAMES LUCK TOPHAT LABS LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
ROBERT JAMES LUCK TOPHAT COMMUNITIES LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
ROBERT JAMES LUCK TOPHAT TECHNOLOGIES LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
ROBERT JAMES LUCK CHATHAM HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
ROBERT JAMES LUCK TOPHAT INDUSTRIES LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
ROBERT JAMES LUCK KITCHENER ESTATES LTD Director 2016-01-20 CURRENT 2015-08-28 Dissolved 2017-02-28
ROBERT JAMES LUCK 15 GREAT JAMES STREET LIMITED Director 2015-08-13 CURRENT 2015-05-12 Active
ROBERT JAMES LUCK J G CHATHAM LIMITED Director 2014-07-24 CURRENT 2014-05-13 Active
ROBERT JAMES LUCK HARDWICK & HEPBURN LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
ROBERT JAMES LUCK TOYE GROUP HOLDINGS LIMITED Director 2013-01-28 CURRENT 1924-06-14 Active
ROBERT JAMES LUCK STANBOROUGH COURT DEVELOPMENTS LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active
ROBERT JAMES LUCK 141 CHURCH ROAD LIMITED Director 2012-04-01 CURRENT 2011-04-11 Active - Proposal to Strike off
ROBERT JAMES LUCK LATIS HOMES LIMITED Director 2011-11-02 CURRENT 2011-05-03 Active
KRISHAN KIRITKANT PATTNI GRESHAM PARK LIMITED Director 2017-01-05 CURRENT 2016-09-14 Active
KRISHAN KIRITKANT PATTNI J G CHATHAM LIMITED Director 2015-12-08 CURRENT 2014-05-13 Active
KRISHAN KIRITKANT PATTNI KITCHENER PROPERTIES LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active - Proposal to Strike off
KRISHAN KIRITKANT PATTNI STANBOROUGH COURT RETAIL LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
KRISHAN KIRITKANT PATTNI HARDWICK & HEPBURN LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
KRISHAN KIRITKANT PATTNI STANBOROUGH COURT DEVELOPMENTS LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active
KRISHAN KIRITKANT PATTNI 141 CHURCH ROAD LIMITED Director 2012-04-01 CURRENT 2011-04-11 Active - Proposal to Strike off
KRISHAN KIRITKANT PATTNI LATIS HOMES LIMITED Director 2011-11-02 CURRENT 2011-05-03 Active
KRISHAN KIRITKANT PATTNI LATIS LAND LTD Director 2007-10-17 CURRENT 2007-10-17 Active
KRISHAN KIRITKANT PATTNI LATIS LIMITED Director 2006-09-20 CURRENT 2006-09-20 Active

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
2024-04-02CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2024-03-19Previous accounting period shortened from 27/03/23 TO 26/03/23
2023-09-04REGISTRATION OF A CHARGE / CHARGE CODE 095126810013
2023-09-01REGISTRATION OF A CHARGE / CHARGE CODE 095126810012
2023-08-30REGISTRATION OF A CHARGE / CHARGE CODE 095126810010
2023-08-30REGISTRATION OF A CHARGE / CHARGE CODE 095126810011
2023-07-18APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES LUCK
2023-04-13Director's details changed for Mr Robert James Luck on 2023-04-04
2023-04-03Change of details for Sir Christian St John Sweeting as a person with significant control on 2023-03-01
2023-04-03CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27Previous accounting period shortened from 29/03/22 TO 28/03/22
2023-03-27Previous accounting period shortened from 29/03/22 TO 28/03/22
2023-02-27Director's details changed for Mr Robert James Luck on 2023-02-27
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM 4th Floor, 66 st. James's Street London SW1A 1NE England
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM 14 Great James Street Bloomsbury London WC1N 3DP United Kingdom
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2021-12-2631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095126810006
2021-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 095126810009
2021-07-12CH01Director's details changed for Mr Robert James Luck on 2021-07-12
2021-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095126810004
2021-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095126810003
2021-05-25PSC09Withdrawal of a person with significant control statement on 2021-05-25
2021-05-25PSC08Notification of a person with significant control statement
2021-05-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN ST JOHN SWEETING
2021-05-25PSC07CESSATION OF CAROLINA SWEETING AS A PERSON OF SIGNIFICANT CONTROL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-04-08CH01Director's details changed for Mr Robert James Luck on 2021-02-19
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01PSC04Change of details for Mrs Carolina Sweeting as a person with significant control on 2021-03-01
2021-03-01CH01Director's details changed for Mr Christian St John Sweeting on 2021-03-01
2020-05-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-12-23AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-11-08PSC04Change of details for Mrs Carolina Sweeting as a person with significant control on 2019-10-25
2019-11-07CH01Director's details changed for Mr Christian St John Sweeting on 2019-10-25
2019-11-07PSC04Change of details for Mrs Carolina Sweeting as a person with significant control on 2019-10-25
2019-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINA SWEETING
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-05-15PSC09Withdrawal of a person with significant control statement on 2019-05-15
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KRISHAN KIRITKANT PATTNI
2019-05-01AP01DIRECTOR APPOINTED MR CHRISTIAN ST JOHN SWEETING
2019-03-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 095126810007
2018-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 095126810006
2018-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 095126810005
2018-05-16CH01Director's details changed for Mr Krishan Kiritkant Pattni on 2018-03-23
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN KIRITKANT PATTNI / 02/05/2018
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 02/05/2018
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WARWICK EDWARDS / 02/05/2018
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 4
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM 35 Ballards Lane London N3 1XW England
2018-02-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-27AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-03AR0126/03/16 ANNUAL RETURN FULL LIST
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA England
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095126810002
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095126810001
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 095126810003
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 095126810004
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 19 21 GREAT QUEEN STREET LONDON WC2B 5BE UNITED KINGDOM
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 095126810002
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 095126810001
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-03-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GREAT JAMES ESTATES 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 GREAT JAMES ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of GREAT JAMES ESTATES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GREAT JAMES ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of GREAT JAMES ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREAT JAMES ESTATES LIMITED
Trademarks
We have not found any records of GREAT JAMES ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREAT JAMES ESTATES 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 (68100 - Buying and selling of own real estate) as GREAT JAMES ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREAT JAMES ESTATES 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 GREAT JAMES ESTATES 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 GREAT JAMES ESTATES 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.