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

St. James's Street Properties Limited LONDON


St. James's Street Properties started in year 1997 as Private Limited Company with registration number 03487648. The St. James's Street Properties company has been functioning successfully for 28 years now and its status is liquidation. The firm's office is based in London at 4th Floor St Albans House. Postal code: SW1Y 4QX. Since 2005-08-01 St. James's Street Properties Limited is no longer carrying the name Littlewoods Property Developments.

St. James's Street Properties Limited Address / Contact

Office Address 4th Floor St Albans House
Office Address2 57- 59 Haymarket
Town London
Post code SW1Y 4QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03487648
Date of Incorporation Wed, 24th Dec 1997
Industry Non-trading company
End of financial Year 30th June
Company age 28 years old
Account next due date Fri, 31st Mar 2023 (833 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Thu, 29th Jun 2023 (2023-06-29)
Last confirmation statement dated Wed, 15th Jun 2022

Company staff

Eilish S.

Position: Director

Appointed: 01 July 2021

Richard H.

Position: Director

Appointed: 10 March 2021

Selwyn H.

Position: Director

Appointed: 01 December 2016

Resigned: 30 June 2021

Gregory P.

Position: Director

Appointed: 29 February 2016

Resigned: 23 March 2017

Antony P.

Position: Director

Appointed: 26 September 2008

Resigned: 01 December 2016

Shop Direct Company Director Limited

Position: Corporate Director

Appointed: 25 November 2002

Resigned: 29 February 2016

Euan I.

Position: Director

Appointed: 22 October 2002

Resigned: 25 November 2002

Alistair M.

Position: Director

Appointed: 01 May 2002

Resigned: 25 November 2002

John O.

Position: Director

Appointed: 24 November 2000

Resigned: 25 November 2002

Roger H.

Position: Director

Appointed: 19 March 1998

Resigned: 24 November 2000

Shop Direct Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 24 December 1997

Resigned: 29 February 2016

Paul D.

Position: Director

Appointed: 24 December 1997

Resigned: 25 November 2002

James M.

Position: Director

Appointed: 24 December 1997

Resigned: 03 November 2000

People with significant control

Trenport Property Holdings Limited

2nd Floor, 14 St. George Street, London, W1S 1FE, England

Legal authority Uk Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 13 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Littlewoods Limited

First Floor, Skyways House Speke Road, Speke, Liverpool, L70 1AB, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00262152
Notified on 6 April 2016
Ceased on 13 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Littlewoods Property Developments August 1, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2021-06-30
filed on: 28th, January 2022
Free Download (4 pages)

Company search