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

St.james Court (bromley) Ltd EDENBRIDGE


Founded in 2001, St.james Court (bromley), classified under reg no. 04158671 is an active company. Currently registered at Southern Counties Management Limited TN8 6HF, Edenbridge the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Angus W., John P. and Darren A.. Of them, John P., Darren A. have been with the company the longest, being appointed on 11 May 2021 and Angus W. has been with the company for the least time - from 20 July 2021. As of 27 April 2024, there were 10 ex directors - Matthew T., Steven R. and others listed below. There were no ex secretaries.

St.james Court (bromley) Ltd Address / Contact

Office Address Southern Counties Management Limited
Office Address2 Enterprise Way
Town Edenbridge
Post code TN8 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04158671
Date of Incorporation Mon, 12th Feb 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Angus W.

Position: Director

Appointed: 20 July 2021

John P.

Position: Director

Appointed: 11 May 2021

Darren A.

Position: Director

Appointed: 11 May 2021

Southern Counties Management Limited

Position: Corporate Secretary

Appointed: 01 November 2008

Matthew T.

Position: Director

Appointed: 16 January 2015

Resigned: 11 May 2021

Steven R.

Position: Director

Appointed: 18 January 2010

Resigned: 01 January 2015

Tesco Stores Limited

Position: Corporate Director

Appointed: 02 October 2009

Resigned: 20 April 2010

Paul R.

Position: Director

Appointed: 22 January 2009

Resigned: 29 July 2009

Katie H.

Position: Director

Appointed: 03 March 2006

Resigned: 22 January 2009

Andrew C.

Position: Director

Appointed: 05 January 2005

Resigned: 05 January 2005

Carol B.

Position: Director

Appointed: 13 March 2003

Resigned: 29 September 2004

Robert F.

Position: Director

Appointed: 04 February 2003

Resigned: 16 July 2003

Andrew M.

Position: Director

Appointed: 16 June 2002

Resigned: 30 January 2003

Darren P.

Position: Director

Appointed: 16 October 2001

Resigned: 19 February 2002

Paul D.

Position: Director

Appointed: 20 April 2001

Resigned: 16 October 2001

Company Names Uk Limited

Position: Nominee Director

Appointed: 12 February 2001

Resigned: 12 February 2001

Mab Corporate Services Limited

Position: Nominee Secretary

Appointed: 12 February 2001

Resigned: 12 February 2001

Management Direct (uk) Limited

Position: Corporate Secretary

Appointed: 12 February 2001

Resigned: 30 September 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand11 5947 03416 131
Current Assets13 3488 74218 294
Debtors1 7541 7082 163
Other
Accrued Liabilities1 4806501 256
Creditors11 0377 5609 482
Net Current Assets Liabilities2 3111 1828 812
Prepayments1 4951 3031 315
Total Assets Less Current Liabilities2 3111 1828 812
Trade Creditors Trade Payables9 5576 9108 226
Trade Debtors Trade Receivables259405848

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 9th, August 2023
Free Download (6 pages)

Company search