Christopher St James Limited FARNHAM


Founded in 1986, Christopher St James, classified under reg no. 02023651 is an active company. Currently registered at 23 Dene Lane GU10 3PW, Farnham the company has been in the business for 38 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since January 27, 1995 Christopher St James Limited is no longer carrying the name Christopher St James Properties PLC.

At present there are 2 directors in the the company, namely Christopher J. and Christopher W.. In addition one secretary - Christopher J. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ian C. who worked with the the company until 30 April 2007.

Christopher St James Limited Address / Contact

Office Address 23 Dene Lane
Office Address2 Lower Bourne
Town Farnham
Post code GU10 3PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02023651
Date of Incorporation Wed, 28th May 1986
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Christopher J.

Position: Director

Appointed: 30 April 2007

Christopher J.

Position: Secretary

Appointed: 30 April 2007

Christopher W.

Position: Director

Appointed: 28 May 1991

Herminio P.

Position: Director

Appointed: 20 November 2008

Resigned: 10 February 2020

Ian C.

Position: Director

Appointed: 06 April 1992

Resigned: 30 April 2007

Ian C.

Position: Secretary

Appointed: 06 April 1992

Resigned: 30 April 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Christopher W. The abovementioned PSC and has 25-50% shares.

Christopher W.

Notified on 1 June 2016
Nature of control: 25-50% shares

Company previous names

Christopher St James Properties PLC January 27, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302020-04-302021-04-30
Net Worth893 7002 142 9052 143 903   
Balance Sheet
Cash Bank On Hand  25 10616 623379280
Current Assets71 492136 245182 418317 782982 415831 466
Debtors62 340132 448157 312301 159982 036831 186
Net Assets Liabilities  1 752 9221 894 5612 422 2412 770 508
Other Debtors  44 05173 943  
Property Plant Equipment  844 808863 7023 307 7283 291 933
Cash Bank In Hand9 1523 79725 106   
Tangible Fixed Assets1 669 3902 931 6342 919 808   
Reserves/Capital
Called Up Share Capital25 00225 00225 002   
Profit Loss Account Reserve-306 662-332 457-324 246   
Shareholder Funds893 7002 142 9052 143 903   
Other
Accrued Liabilities Deferred Income  14 01514 907  
Accumulated Amortisation Impairment Intangible Assets   13 00013 000 
Accumulated Depreciation Impairment Property Plant Equipment   193 042241 496257 291
Amounts Owed By Directors  113 261227 216  
Balances Amounts Owed By Related Parties  -25 486-18 037  
Bank Borrowings Overdrafts  54 57244 86544 29914 579
Corporation Tax Payable  4 56212 384234 001182 904
Creditors  612 755741 039177 674192 128
Deferred Tax Expense Credit Recognised In Equity   -1 081  
Deferred Tax Liabilities  390 981392 694  
Fixed Assets  2 919 8083 030 7023 307 7283 291 933
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   92 000  
Increase Decrease In Depreciation Impairment Property Plant Equipment   680  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Other Comprehensive Income   1 081  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   632  
Increase From Depreciation Charge For Year Property Plant Equipment   11 123 15 795
Intangible Assets Gross Cost   13 00013 000 
Investment Property  2 075 0002 167 000  
Investment Property Fair Value Model   2 167 000  
Loans From Directors  76 568   
Net Current Assets Liabilities-340 359-396 640-430 337-423 257-263 043112 763
Other Creditors  459 699668 11622 82010 986
Property Plant Equipment Gross Cost   1 056 7443 549 224 
Short-term Investments Classified As Cash Cash Equivalents  1 752 9221 749 804  
Taxation Including Deferred Taxation Balance Sheet Subtotal  -390 981-392 694  
Total Additions Including From Business Combinations Property Plant Equipment   5 017  
Total Assets Less Current Liabilities1 329 0312 534 9942 489 4712 607 4453 044 6853 404 696
Total Borrowings  400 140365 055  
Total Increase Decrease From Revaluations Property Plant Equipment   25 000  
Trade Creditors Trade Payables  3 339767  
Advances Credits Directors   227 216  
Advances Credits Made In Period Directors   113 955  
Accrued Liabilities    8 51313 513
Amounts Owed To Group Undertakings    922 475456 711
Average Number Employees During Period    33
Provisions For Liabilities Balance Sheet Subtotal    444 770442 060
Creditors Due After One Year435 331392 089345 568   
Creditors Due Within One Year411 851532 885612 755   
Intangible Fixed Assets Aggregate Amortisation Impairment13 00013 00013 000   
Intangible Fixed Assets Cost Or Valuation13 00013 00013 000   
Number Shares Allotted 25 00225 002   
Other Reserves25 00025 00025 000   
Par Value Share 11   
Revaluation Reserve1 150 3602 425 3602 418 147   
Share Capital Allotted Called Up Paid25 00225 00225 002   
Tangible Fixed Assets Cost Or Valuation1 826 7273 101 7273 101 727   
Tangible Fixed Assets Depreciation157 337170 093181 919   
Tangible Fixed Assets Depreciation Charged In Period 12 75611 826   
Tangible Fixed Assets Increase Decrease From Revaluations 1 275 000    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
Free Download (9 pages)

Company search

Advertisements