Company NameSt James Gardens (Birkenhead) Management Company Limited
DirectorMichelle McDonald Cassidy
Company StatusActive
Company Number06058751
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Michelle McDonald Cassidy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitfield Buildings Business Centre 188-200 Pensby
Heswall
Wirral
Merseyside
CH60 7RJ
Wales
Director NameMr Stuart Lewis Murray
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMoor End
High Moor Road
North Rigton
North Yorkshire
LS17 0AE
Director NameClare Pick
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2008)
RoleSolicitor
Correspondence Address4 White Court
Wakefield
West Yorkshire
WF4 1TB
Director NameMrs Nasreen Durgan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 July 2008)
RoleSolicitor
Correspondence AddressDover House
Dover Road
Holmfirth
West Yorkshire
HD9 2RB
Secretary NameJohn Nicholas Knapman
NationalityBritish
StatusResigned
Appointed31 July 2008(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Shavington Avenue
Oxton
Birkenhead
Merseyside
CH43 2LQ
Wales
Director NameMs Joanne Huntington-Jones
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 September 2012)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence AddressWhitfield Buildings Business Centre 188-200 Pensby
Heswall
Wirral
Merseyside
CH60 7RJ
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameHomestead Consultancy Services Limited (Corporation)
StatusResigned
Appointed22 January 2007(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2008)
Correspondence Address50 Wood Street
Lytham St Annes
Lancashire
FY8 1QG

Contact

Websitewww.stjamesgardens.org.uk/
Telephone0151 3422576
Telephone regionLiverpool

Location

Registered AddressWhitfield Buildings Business Centre 188-200 Pensby Road
Heswall
Wirral
Merseyside
CH60 7RJ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall

Financials

Year2012
Net Worth£11,132
Cash£3,930
Current Liabilities£5,028

Accounts

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

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2023Confirmation statement made on 27 January 2023 with updates (8 pages)
12 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 February 2022Confirmation statement made on 27 January 2022 with updates (8 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 February 2021Confirmation statement made on 27 January 2021 with updates (8 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 January 2019Confirmation statement made on 27 January 2019 with updates (8 pages)
27 January 2019Director's details changed for Miss Michelle Macdonald Cassidy on 27 January 2019 (2 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 January 2018Confirmation statement made on 27 January 2018 with updates (8 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 82
(8 pages)
24 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 82
(8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 82
(8 pages)
27 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 82
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 82
(8 pages)
21 January 2014Register inspection address has been changed from C/O Miss M Cassidy No. 52 Downham Drive Heswall Wirral Merseyside CH60 5RF England (1 page)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 82
(8 pages)
21 January 2014Register inspection address has been changed from C/O Miss M Cassidy No. 52 Downham Drive Heswall Wirral Merseyside CH60 5RF England (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 February 2013Register(s) moved to registered office address (1 page)
9 February 2013Register(s) moved to registered office address (1 page)
9 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (9 pages)
9 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (9 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Termination of appointment of Joanne Huntington-Jones as a director (1 page)
11 September 2012Termination of appointment of Joanne Huntington-Jones as a director (1 page)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Secretary cease 20/05/2009
(3 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Secretary cease 20/05/2009
(3 pages)
13 September 2010Appointment of Ms Joanne Huntington-Jones as a director (2 pages)
13 September 2010Appointment of Ms Joanne Huntington-Jones as a director (2 pages)
29 April 2010Registered office address changed from C/O Miss M Cassidy Whitfield Buildings Business Centre 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ England on 29 April 2010 (1 page)
29 April 2010Registered office address changed from C/O Miss M Cassidy Whitfield Buildings Business Centre 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ England on 29 April 2010 (1 page)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Registered office address changed from 52 Downham Drive Heswall Wirral Merseyside CH60 5RF England on 28 April 2010 (1 page)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Registered office address changed from 52 Downham Drive Heswall Wirral Merseyside CH60 5RF England on 28 April 2010 (1 page)
12 April 2010Director's details changed for Miss Michelle Macdonald Cassidy on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (21 pages)
12 April 2010Registered office address changed from Block 1 Apartment 6 Tapestry Gardens Birkenhead Merseyside CH41 7BQ United Kingdom on 12 April 2010 (1 page)
12 April 2010Director's details changed for Miss Michelle Macdonald Cassidy on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (21 pages)
12 April 2010Registered office address changed from Block 1 Apartment 6 Tapestry Gardens Birkenhead Merseyside CH41 7BQ United Kingdom on 12 April 2010 (1 page)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 February 2009Return made up to 19/01/09; full list of members (19 pages)
26 February 2009Registered office changed on 26/02/2009 from apartment 6 1 tapestry gardens birkenhead merseyside CH41 7BQ (1 page)
26 February 2009Registered office changed on 26/02/2009 from apartment 6 1 tapestry gardens birkenhead merseyside CH41 7BQ (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Director's change of particulars / michelle cassidy / 14/02/2009 (2 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Location of debenture register (1 page)
26 February 2009Director's change of particulars / michelle cassidy / 14/02/2009 (2 pages)
26 February 2009Location of debenture register (1 page)
26 February 2009Return made up to 19/01/09; full list of members (19 pages)
7 November 2008Appointment terminated secretary john knapman (1 page)
7 November 2008Appointment terminated secretary john knapman (1 page)
9 September 2008Registered office changed on 09/09/2008 from 98 shavington avenue prenton merseyside CH43 2LQ (1 page)
9 September 2008Registered office changed on 09/09/2008 from 98 shavington avenue prenton merseyside CH43 2LQ (1 page)
6 August 2008Registered office changed on 06/08/2008 from 2A redhall crescent paragon business village wakefield west yorkshire WF1 2DF (1 page)
6 August 2008Appointment terminated secretary homestead consultancy services LIMITED (1 page)
6 August 2008Secretary appointed john knapman (2 pages)
6 August 2008Registered office changed on 06/08/2008 from 2A redhall crescent paragon business village wakefield west yorkshire WF1 2DF (1 page)
6 August 2008Appointment terminated secretary homestead consultancy services LIMITED (1 page)
6 August 2008Secretary appointed john knapman (2 pages)
31 July 2008Director appointed michelle cassidy (2 pages)
31 July 2008Director appointed michelle cassidy (2 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 July 2008Appointment terminated director stuart murray (1 page)
25 July 2008Appointment terminated director stuart murray (1 page)
25 July 2008Appointment terminated director nasreen durgan (1 page)
25 July 2008Appointment terminated director nasreen durgan (1 page)
30 April 2008Director appointed nasreen durgan (2 pages)
30 April 2008Director appointed nasreen durgan (2 pages)
17 April 2008Registered office changed on 17/04/2008 from victoria chambers 40 wood street wakefield west yorkshire WF1 2HL (1 page)
17 April 2008Registered office changed on 17/04/2008 from victoria chambers 40 wood street wakefield west yorkshire WF1 2HL (1 page)
17 April 2008Appointment terminated director clare pick (1 page)
17 April 2008Appointment terminated director clare pick (1 page)
12 February 2008Return made up to 19/01/08; full list of members (2 pages)
12 February 2008Return made up to 19/01/08; full list of members (2 pages)
13 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
13 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Registered office changed on 16/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007Registered office changed on 16/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
19 January 2007Incorporation (16 pages)
19 January 2007Incorporation (16 pages)