ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St James Park (Long Ditton) Estate Company Limited

St James Park (Long Ditton) Estate Company Limited is an active company incorporated on 1 October 1998 with the registered office located in Kingston upon Thames, Greater London. St James Park (Long Ditton) Estate Company Limited was registered 27 years ago.
Status
Active
Active since 25 years ago
Company No
03642679
Private limited company
Age
27 years
Incorporated 1 October 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 September 2025 (2 months ago)
Next confirmation dated 17 September 2026
Due by 1 October 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
England
Address changed on 8 Oct 2025 (1 month ago)
Previous address was 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom
Telephone
02083995381
Email
Available in Endole App
People
Officers
10
Shareholders
100
Controllers (PSC)
1
Director • Financial Controller • British • Lives in England • Born in Jun 1978
Director • Unemployed • British • Lives in UK • Born in Apr 1965
Director • British • Lives in UK • Born in Dec 1960
Director • Housewife • British • Lives in UK • Born in Mar 1960
Director • Management Consultant • British • Lives in UK • Born in Jul 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St James Park (Long Ditton) Residents Company Limited
Dr John Barry Farmer, Antony John Holder, and 2 more are mutual people.
Active
Ravensview Court Residents Association Limited
Graham Bartholomew Limited is a mutual person.
Active
Osborne Court Residents Company (Surbiton) Limited
Graham Bartholomew Limited is a mutual person.
Active
Kenmore(Kew Gardens)Residents Company Limited
Graham Bartholomew Limited is a mutual person.
Active
Thirlestane House Residents Association (Hampton Hill) Limited
Graham Bartholomew Limited is a mutual person.
Active
Surbiton Court(No.2)Residents Association Limited
Graham Bartholomew Limited is a mutual person.
Active
Anglers Residents Company Limited(The)
Graham Bartholomew Limited is a mutual person.
Active
Branksome (Weybridge) Residents Association Limited
Graham Bartholomew Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£309.57K
Increased by £309.57K (%)
Turnover
£256.1K
Increased by £256.1K (%)
Employees
Unreported
Same as previous period
Total Assets
£315.94K
Increased by £312.76K (+9835%)
Total Liabilities
-£312.76K
Increased by £312.76K (%)
Net Assets
£3.18K
Same as previous period
Debt Ratio (%)
99%
Increased by 98.99% (%)
Latest Activity
Dr John Barry Farmer Details Changed
1 Month Ago on 9 Oct 2025
Miss Fiona Margaret Canning Details Changed
1 Month Ago on 9 Oct 2025
Mrs Lorraine Black Details Changed
1 Month Ago on 9 Oct 2025
Mr Derek William Ball Details Changed
1 Month Ago on 9 Oct 2025
Confirmation Submitted
1 Month Ago on 9 Oct 2025
Registered Address Changed
1 Month Ago on 8 Oct 2025
Graham Bartholomew Limited Appointed
3 Months Ago on 18 Aug 2025
Robert Douglas Spencer Heald Resigned
3 Months Ago on 18 Aug 2025
Jasmair Ujagar Singh Purewal Resigned
5 Months Ago on 26 Jun 2025
Full Accounts Submitted
6 Months Ago on 2 Jun 2025
Get Credit Report
Discover St James Park (Long Ditton) Estate Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jasmair Ujagar Singh Purewal as a director on 26 June 2025
Submitted on 14 Nov 2025
Director's details changed for Mrs Lorraine Black on 9 October 2025
Submitted on 9 Oct 2025
Director's details changed for Dr John Barry Farmer on 9 October 2025
Submitted on 9 Oct 2025
Director's details changed for Miss Fiona Margaret Canning on 9 October 2025
Submitted on 9 Oct 2025
Director's details changed for Mr Derek William Ball on 9 October 2025
Submitted on 9 Oct 2025
Confirmation statement made on 17 September 2025 with no updates
Submitted on 9 Oct 2025
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 18 August 2025
Submitted on 8 Oct 2025
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 8 October 2025
Submitted on 8 Oct 2025
Appointment of Graham Bartholomew Limited as a secretary on 18 August 2025
Submitted on 8 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year