Company NameSt. James House Management Company Limited
DirectorsHelen Irvine McEwan and Rebecca Goodfellow
Company StatusActive
Company Number05819090
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2006(17 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Helen Irvine McEwan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(9 years, 12 months after company formation)
Appointment Duration7 years, 11 months
RoleMake Up Artist
Country of ResidenceScotland
Correspondence AddressFlat 4 45 Croxteth Road
Toxteth
Liverpool
L8 3SF
Director NameDr Rebecca Goodfellow
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Bromborough
Merseyside
CH62 7HA
Wales
Director NameMr Dermot Fitzmaurice
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWisteria Cottage
Chestnut Lane
Frodsham
Cheshire
WA6 6XW
Director NameMr Steven James Ratcliffe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalewood House Farm
Hollow Lane
Kingsley
Cheshire
WA6 8ET
Secretary NameMr David Ronald Hind
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathercroft 2 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales

Location

Registered AddressOrchard Chambers
4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£6,786
Net Worth£6,623
Cash£5,558
Current Liabilities£340

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

24 May 2023Termination of appointment of Helen Irvine Mcewan as a director on 31 May 2022 (1 page)
24 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
9 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 September 2022Appointment of Dr Rebecca Goodfellow as a director on 26 September 2022 (2 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
25 August 2020Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 25 August 2020 (1 page)
22 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
17 May 2019Confirmation statement made on 16 May 2019 with updates (3 pages)
19 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 May 2016Annual return made up to 16 May 2016 no member list (2 pages)
16 May 2016Annual return made up to 16 May 2016 no member list (2 pages)
9 May 2016Appointment of Mrs Helen Irvine Mcewan as a director on 9 May 2016 (2 pages)
9 May 2016Appointment of Mrs Helen Irvine Mcewan as a director on 9 May 2016 (2 pages)
17 November 2015Termination of appointment of Steven James Ratcliffe as a director on 17 November 2015 (1 page)
17 November 2015Termination of appointment of David Ronald Hind as a secretary on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Dermot Fitzmaurice as a director on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Steven James Ratcliffe as a director on 17 November 2015 (1 page)
17 November 2015Termination of appointment of David Ronald Hind as a secretary on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Dermot Fitzmaurice as a director on 17 November 2015 (1 page)
19 May 2015Annual return made up to 16 May 2015 no member list (4 pages)
19 May 2015Annual return made up to 16 May 2015 no member list (4 pages)
11 May 2015Registered office address changed from Charter House 63 Main Street Frodsham Cheshire WA6 7DF to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Charter House 63 Main Street Frodsham Cheshire WA6 7DF to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 11 May 2015 (1 page)
4 February 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
4 February 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
18 June 2014Annual return made up to 16 May 2014 no member list (4 pages)
18 June 2014Annual return made up to 16 May 2014 no member list (4 pages)
11 February 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
11 February 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
21 May 2013Annual return made up to 16 May 2013 no member list (4 pages)
21 May 2013Annual return made up to 16 May 2013 no member list (4 pages)
30 January 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
30 January 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
13 June 2012Annual return made up to 16 May 2012 no member list (4 pages)
13 June 2012Annual return made up to 16 May 2012 no member list (4 pages)
8 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 June 2011Annual return made up to 16 May 2011 no member list (4 pages)
13 June 2011Annual return made up to 16 May 2011 no member list (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 June 2010Annual return made up to 16 May 2010 no member list (3 pages)
14 June 2010Director's details changed for Dermot Fitzmaurice on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Dermot Fitzmaurice on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 16 May 2010 no member list (3 pages)
14 June 2010Director's details changed for Dermot Fitzmaurice on 1 January 2010 (2 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 June 2009Annual return made up to 16/05/09 (2 pages)
9 June 2009Annual return made up to 16/05/09 (2 pages)
28 May 2008Annual return made up to 16/05/08 (2 pages)
28 May 2008Annual return made up to 16/05/08 (2 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
18 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
12 June 2007Annual return made up to 16/05/07 (4 pages)
12 June 2007Annual return made up to 16/05/07 (4 pages)
16 May 2006Incorporation (24 pages)
16 May 2006Incorporation (24 pages)