You are here: bizstats.co.uk > a-z index > S list > ST list

St. James Gate (highshore Road) Management Limited MIRFIELD


Founded in 1999, St. James Gate (highshore Road) Management, classified under reg no. 03820374 is an active company. Currently registered at 27 Water Royd Crescent WF14 9SY, Mirfield the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely James G. and Antonia M.. In addition one secretary - Catherine W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St. James Gate (highshore Road) Management Limited Address / Contact

Office Address 27 Water Royd Crescent
Town Mirfield
Post code WF14 9SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03820374
Date of Incorporation Thu, 5th Aug 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

James G.

Position: Director

Appointed: 14 June 2023

Catherine W.

Position: Secretary

Appointed: 01 December 2021

Antonia M.

Position: Director

Appointed: 01 September 2020

Hugo L.

Position: Director

Appointed: 01 September 2020

Resigned: 12 August 2022

Peter S.

Position: Director

Appointed: 14 January 2016

Resigned: 01 September 2020

Nicola B.

Position: Director

Appointed: 18 September 2001

Resigned: 21 November 2002

David W.

Position: Director

Appointed: 18 September 2001

Resigned: 02 March 2003

Anthony O.

Position: Director

Appointed: 09 April 2001

Resigned: 25 March 2015

Ivan W.

Position: Director

Appointed: 09 April 2001

Resigned: 01 December 2021

Ivan W.

Position: Secretary

Appointed: 09 April 2001

Resigned: 01 December 2021

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1999

Resigned: 05 August 1999

Peter D.

Position: Director

Appointed: 05 August 1999

Resigned: 09 April 2001

Kevin C.

Position: Director

Appointed: 05 August 1999

Resigned: 09 April 2001

Kevin C.

Position: Secretary

Appointed: 05 August 1999

Resigned: 09 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets18 20715 90322 15425 92630 733
Net Assets Liabilities17 96515 48121 32124 72129 301
Other
Creditors7759551 3711 7431 970
Net Current Assets Liabilities17 96515 48121 32124 72129 301
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal533533538538538
Total Assets Less Current Liabilities17 96515 48121 32124 72129 301

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 10th, June 2023
Free Download (3 pages)

Company search