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

St. James Gate Management Company Limited LONDON


Founded in 1996, St. James Gate Management Company, classified under reg no. 03234983 is an active company. Currently registered at 19 The Grangeway N21 2HD, London the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Alexander J., Ujjal S. and Michael G.. In addition one secretary - Iris M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St. James Gate Management Company Limited Address / Contact

Office Address 19 The Grangeway
Office Address2 Grange Park
Town London
Post code N21 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03234983
Date of Incorporation Wed, 7th Aug 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Alexander J.

Position: Director

Appointed: 24 May 2023

Ujjal S.

Position: Director

Appointed: 24 May 2023

Michael G.

Position: Director

Appointed: 24 May 2023

Iris M.

Position: Secretary

Appointed: 01 April 2001

Himanshu P.

Position: Director

Appointed: 22 March 2012

Resigned: 24 May 2023

Roger M.

Position: Director

Appointed: 01 February 2001

Resigned: 22 March 2013

9600 Secretaries Ltd

Position: Secretary

Appointed: 05 March 1999

Resigned: 31 March 2001

9600 Secretaries Ltd

Position: Director

Appointed: 05 March 1999

Resigned: 31 March 2001

Howard T.

Position: Nominee Secretary

Appointed: 07 August 1996

Resigned: 07 August 1996

David K.

Position: Director

Appointed: 07 August 1996

Resigned: 31 March 1999

Peter R.

Position: Secretary

Appointed: 07 August 1996

Resigned: 31 March 1999

William T.

Position: Nominee Director

Appointed: 07 August 1996

Resigned: 07 August 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth35 19536 62939 024        
Balance Sheet
Cash Bank In Hand37 34639 72641 863        
Cash Bank On Hand  41 86339 86732 99430 33030 54730 76825 96519 774 
Current Assets38 44639 72641 86342 56734 59431 63031 89730 81828 88922 59919
Debtors1 100  2 7001 6001 3001 350502 9242 82519
Other Debtors          19
Reserves/Capital
Called Up Share Capital191919        
Profit Loss Account Reserve35 17636 61039 005        
Shareholder Funds35 19536 62939 024        
Other
Accrued Liabilities  2 8393 1453 2873 3463 0723 1203 1683 225 
Creditors  2 8393 1453 2873 3463 5323 6203 1683 225 
Creditors Due Within One Year3 2513 0972 839        
Net Current Assets Liabilities35 19536 62939 02439 42231 30728 28428 36527 19825 72119 37419
Number Shares Allotted 1919        
Par Value Share 11        
Prepayments        2 184175 
Share Capital Allotted Called Up Paid191919        
Total Assets Less Current Liabilities35 19536 62939 02439 42231 30728 28428 36527 19825 72119 37419
Trade Debtors Trade Receivables   2 7001 6001 3001 350507402 650 
Trade Creditors Trade Payables      460500   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, February 2023
Free Download (7 pages)

Company search

Advertisements