ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St James's House Residents Management Limited

St James's House Residents Management Limited is a dormant company incorporated on 30 October 2015 with the registered office located in Hitchin, Bedfordshire. St James's House Residents Management Limited was registered 10 years ago.
Status
Dormant
Dormant since incorporation
Company No
09849910
Private limited by guarantee without share capital
Age
10 years
Incorporated 30 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 August 2025 (2 months ago)
Next confirmation dated 10 August 2026
Due by 24 August 2026 (9 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
15a Hitchin Road
Stotfold
Hitchin
SG5 4HP
England
Address changed on 23 Oct 2024 (1 year ago)
Previous address was , 6th Floor, Manfield House 1 Southampton Street, London, WC2R 0LR, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in England • Born in May 1986
Director • Senior Financial Controller • Belgian • Lives in Belgium • Born in Oct 1980
Director • English • Lives in Isle Of Man • Born in Apr 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ashton Park Trowbridge Ltd
John Khay-Yan Wong, Mr Andrew Ian Philip Lomberg, and 1 more are mutual people.
Active
4 And 5 Queen Street Management Company Limited
Chace Legal Limited is a mutual person.
Active
Warehouse And Logistics Properties Limited
John Khay-Yan Wong and Mr Andrew Ian Philip Lomberg are mutual people.
Active
Cerf Ii UK Logistics Propco 1 Limited
John Khay-Yan Wong and Mr Andrew Ian Philip Lomberg are mutual people.
Active
Cerf Ii UK Logistics Propco 4 Limited
John Khay-Yan Wong and Mr Andrew Ian Philip Lomberg are mutual people.
Active
Cerf Ii UKL3 Propco 1 Limited
John Khay-Yan Wong and Mr Andrew Ian Philip Lomberg are mutual people.
Active
Cerf Ii Oldbury-Barberry Propco Limited
John Khay-Yan Wong and Mr Andrew Ian Philip Lomberg are mutual people.
Active
8 Charles Street Limited
Chace Legal Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
2 Months Ago on 26 Aug 2025
Dormant Accounts Submitted
2 Months Ago on 18 Aug 2025
Britannia Global Estates Limited Appointed
6 Months Ago on 11 Apr 2025
Gabriel Gultekin Resigned
8 Months Ago on 7 Feb 2025
Andrew Ian Philip Lomberg Resigned
8 Months Ago on 7 Feb 2025
John Khay-Yan Wong Resigned
8 Months Ago on 7 Feb 2025
Mrs Karen Elizabeth Kirby Appointed
8 Months Ago on 7 Feb 2025
Registered Address Changed
1 Year Ago on 23 Oct 2024
Confirmation Submitted
1 Year Ago on 22 Oct 2024
Chace Legal Limited Appointed
1 Year Ago on 21 Oct 2024
Get Credit Report
Discover St James's House Residents Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 August 2025 with no updates
Submitted on 26 Aug 2025
Accounts for a dormant company made up to 31 October 2024
Submitted on 18 Aug 2025
Appointment of Britannia Global Estates Limited as a director on 11 April 2025
Submitted on 22 Apr 2025
Termination of appointment of John Khay-Yan Wong as a director on 7 February 2025
Submitted on 7 Feb 2025
Termination of appointment of Andrew Ian Philip Lomberg as a director on 7 February 2025
Submitted on 7 Feb 2025
Appointment of Mrs Karen Elizabeth Kirby as a director on 7 February 2025
Submitted on 7 Feb 2025
Termination of appointment of Gabriel Gultekin as a director on 7 February 2025
Submitted on 7 Feb 2025
Registered office address changed from , 6th Floor, Manfield House 1 Southampton Street, London, WC2R 0LR, England to 15a Hitchin Road Stotfold Hitchin SG5 4HP on 23 October 2024
Submitted on 23 Oct 2024
Confirmation statement made on 10 August 2024 with no updates
Submitted on 22 Oct 2024
Appointment of Chace Legal Limited as a secretary on 21 October 2024
Submitted on 22 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year