ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St. James's Square Nominees Limited

St. James's Square Nominees Limited is a dormant company incorporated on 12 May 1999 with the registered office located in Sevenoaks, Kent. St. James's Square Nominees Limited was registered 26 years ago.
Status
Dormant
Dormant since incorporation
Company No
03772092
Private limited company
Age
26 years
Incorporated 12 May 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 March 2025 (5 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
The Garden House
Windmill Road
Sevenoaks
Kent
TN13 1TN
England
Address changed on 4 Jun 2024 (1 year 3 months ago)
Previous address was 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • Solicitor • Irish • Lives in England • Born in Oct 1963
Director • Solicitor • British • Lives in England • Born in Oct 1945
Mr Anthony David Kerman
PSC • British • Lives in UK • Born in Oct 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St. James's Square Management Limited
St James's Square Directors Limited, St James's Square Secretaries Limited, and 2 more are mutual people.
Active
Minecom Limited
St James's Square Directors Limited, St James's Square Secretaries Limited, and 1 more are mutual people.
Active
St. James's Square Secretaries Limited
St James's Square Directors Limited, Anthony David Kerman, and 1 more are mutual people.
Active
Immediate Presentations Limited
St James's Square Directors Limited, St James's Square Secretaries Limited, and 1 more are mutual people.
Active
Biomass UK Limited
St James's Square Directors Limited, St James's Square Secretaries Limited, and 1 more are mutual people.
Active
Temple Property Services Limited
St James's Square Secretaries Limited, Anthony David Kerman, and 1 more are mutual people.
Active
Briard Developments Limited
St James's Square Secretaries Limited and Anthony David Kerman are mutual people.
Active
Draeth Developments Limited
St James's Square Secretaries Limited and Anthony David Kerman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£2
Increased by £2 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Dormant Accounts Submitted
7 Months Ago on 28 Jan 2025
St James's Square Directors Limited Resigned
9 Months Ago on 4 Dec 2024
Mr Anthony David Kerman Details Changed
1 Year 1 Month Ago on 17 Jul 2024
Mr Anthony David Kerman (PSC) Details Changed
1 Year 1 Month Ago on 17 Jul 2024
Mr Daniel Gerard O'connell Details Changed
1 Year 1 Month Ago on 17 Jul 2024
Mr Daniel Gerard O'connell (PSC) Details Changed
1 Year 1 Month Ago on 17 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 4 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 Mar 2024
Dormant Accounts Submitted
1 Year 6 Months Ago on 28 Feb 2024
Get Credit Report
Discover St. James's Square Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 March 2025 with no updates
Submitted on 28 Mar 2025
Accounts for a dormant company made up to 31 May 2024
Submitted on 28 Jan 2025
Termination of appointment of St James's Square Directors Limited as a director on 4 December 2024
Submitted on 28 Jan 2025
Director's details changed for Mr Anthony David Kerman on 17 July 2024
Submitted on 17 Jul 2024
Change of details for Mr Anthony David Kerman as a person with significant control on 17 July 2024
Submitted on 17 Jul 2024
Change of details for Mr Daniel Gerard O'connell as a person with significant control on 17 July 2024
Submitted on 17 Jul 2024
Director's details changed for Mr Daniel Gerard O'connell on 17 July 2024
Submitted on 17 Jul 2024
Registered office address changed from 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to The Garden House Windmill Road Sevenoaks Kent TN13 1TN on 4 June 2024
Submitted on 4 Jun 2024
Confirmation statement made on 13 March 2024 with no updates
Submitted on 27 Mar 2024
Accounts for a dormant company made up to 31 May 2023
Submitted on 28 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year