TLC ST JAMES LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
TLC ST JAMES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NORTHAMPTON and has the status: Active.
TLC ST JAMES LIMITED was incorporated 23 years ago on 15/12/2000 and has the registered number: 04126396. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TLC ST JAMES LIMITED was incorporated 23 years ago on 15/12/2000 and has the registered number: 04126396. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TLC ST JAMES LIMITED - NORTHAMPTON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
20 FIRST LANE WEEDON ROAD
NORTHAMPTON
NN5 5FD
This Company Originates in : United Kingdom
Previous trading names include:
TLC-ST.JAMES LIMITED (until 07/05/2016)
TLC-ST.JAMES LIMITED (until 07/05/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/11/2023 | 03/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER DAVID ALMAND | Sep 1968 | British | Director | 2008-04-22 | CURRENT |
MS YVONNE TILSON | Jan 1958 | British | Director | 2016-04-14 | CURRENT |
MRS CAROLE ALEXANDRA HEWETT | Jul 1964 | British | Director | 2018-04-26 | CURRENT |
SALLY STROMAN | Nov 1968 | British | Director | 2003-04-17 UNTIL 2008-04-22 | RESIGNED |
PHILIP ALEXANDER LACEY | May 1950 | British | Director | 2004-07-07 UNTIL 2007-12-31 | RESIGNED |
MR KRIS SNEDDON | Dec 1981 | British | Director | 2011-08-12 UNTIL 2014-04-10 | RESIGNED |
MR COLIN MARK SAUNDERS | May 1945 | British | Director | 2008-04-22 UNTIL 2018-04-26 | RESIGNED |
MR JAMES ALASTAIR ROSS | British | Director | 2004-12-14 UNTIL 2014-02-10 | RESIGNED | |
MR ANDREW KALMAR | Feb 1966 | British | Director | 2008-04-22 UNTIL 2010-11-30 | RESIGNED |
MR DAVID JOHN ROBERTS | Feb 1964 | British | Director | 2001-01-02 UNTIL 2001-04-26 | RESIGNED |
MR TERENCE FREDERICK ROBINS | Oct 1966 | British | Director | 2004-12-14 UNTIL 2011-07-20 | RESIGNED |
DOMINIC JAMES PICKERSGILL | Apr 1972 | British | Director | 2000-12-15 UNTIL 2001-01-03 | RESIGNED |
MRS ABIGAIL MARY MOSLEY | Nov 1975 | British | Director | 2011-01-20 UNTIL 2018-04-26 | RESIGNED |
HELEN MCGILL | Feb 1955 | British | Director | 2008-02-25 UNTIL 2008-04-22 | RESIGNED |
MRS MAUREEN POOLEY | Oct 1946 | Secretary | 2000-12-15 UNTIL 2005-07-08 | RESIGNED | |
STEVE MCCRACKEN | Mar 1947 | British | Director | 2001-04-26 UNTIL 2006-06-15 | RESIGNED |
MRS SALLY ELIZABETH MARRIOTT | May 1958 | British | Director | 2014-04-10 UNTIL 2016-04-14 | RESIGNED |
MRS MAUREEN POOLEY | Oct 1946 | Director | 2000-12-15 UNTIL 2001-01-03 | RESIGNED | |
MR JAMES ALASTAIR ROSS | British | Secretary | 2008-04-22 UNTIL 2013-07-25 | RESIGNED | |
DEAN WOODLEY | Mar 1972 | British | Director | 2001-04-20 UNTIL 2003-10-29 | RESIGNED |
EVERSECRETARY LIMITED | Corporate Secretary | 2005-07-08 UNTIL 2008-04-22 | RESIGNED | ||
MR ANDREW DAVID JAMES HURST | Jan 1962 | British | Director | 2004-01-22 UNTIL 2005-04-22 | RESIGNED |
MARTIN JONES | Jun 1959 | British | Director | 2001-04-26 UNTIL 2004-04-05 | RESIGNED |
MR DAVID MORGAN HAYWARD | Oct 1959 | British | Director | 2014-04-10 UNTIL 2020-04-23 | RESIGNED |
CRAIG HART | Feb 1974 | British | Director | 2007-06-13 UNTIL 2007-12-31 | RESIGNED |
MARK HADDON | Aug 1955 | British | Director | 2008-02-25 UNTIL 2008-04-22 | RESIGNED |
BRYAN FRED GILLERY | Sep 1951 | British | Director | 2001-01-02 UNTIL 2008-04-22 | RESIGNED |
CLAIRE ALEXANDRA EVEREST | May 1964 | British | Director | 2004-07-07 UNTIL 2008-04-22 | RESIGNED |
MISS ELFRIEDA MARIA ENGL | Feb 1971 | British | Director | 2010-11-30 UNTIL 2012-04-26 | RESIGNED |
RICHARD GILES EAGLETON | Jun 1967 | British | Director | 2001-04-26 UNTIL 2004-03-09 | RESIGNED |
MR JONATHAN MALCOLM CRAY | Dec 1962 | British | Director | 2005-11-22 UNTIL 2008-04-22 | RESIGNED |
ANDREW BLOWERS | Mar 1975 | New Zealand | Director | 2002-08-06 UNTIL 2004-02-13 | RESIGNED |
FREDERICK STEPHEN ATTRILL | Jan 1983 | British | Director | 2005-12-14 UNTIL 2008-04-22 | RESIGNED |
MR NICHOLAS ASHTON | Feb 1973 | British | Director | 2008-04-22 UNTIL 2010-04-29 | RESIGNED |
STEPHEN YOUNGMAN | Apr 1957 | British | Director | 2005-11-22 UNTIL 2007-06-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Carole Alexandra Hewett | 2018-04-26 | 7/1964 | Northampton Northants | Significant influence or control |
Ms Yvonne Tilson | 2016-04-14 | 1/1958 | Northampton Northants | Significant influence or control |
Mr David Morgan Hayward | 2016-04-06 - 2020-11-20 | 10/1959 | Northampton Northants | Significant influence or control |
Mrs Abigail Mary Mosley | 2016-04-06 - 2018-04-26 | 11/1975 | Northampton Northants | Significant influence or control |
Mr Colin Mark Saunders | 2016-04-06 - 2018-04-26 | 5/1945 | Northampton Northants | Significant influence or control |
Mr Christopher David Almand | 2016-04-06 | 9/1968 | Northampton Northants | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TLC_ST_JAMES_LIMITED - Accounts | 2024-04-12 | 31-12-2023 | £881,932 Cash £1,283,900 equity |
TLC_ST_JAMES_LIMITED - Accounts | 2023-09-20 | 31-12-2022 | £904,148 Cash £1,267,765 equity |
TLC_ST_JAMES_LIMITED - Accounts | 2022-09-24 | 31-12-2021 | £853,555 Cash |
TLC St James Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-18 | 31-12-2020 | £788,662 Cash £1,166,830 equity |
TLC St James Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-03 | 31-12-2019 | £720,257 Cash £1,070,499 equity |
TLC St James Limited - Accounts to registrar (filleted) - small 18.2 | 2019-04-16 | 31-12-2018 | £602,260 Cash £971,850 equity |
TLC St James Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-16 | 31-12-2017 | £779,485 Cash £846,986 equity |
TLC St James Limited - Accounts to registrar - small 17.2 | 2017-07-20 | 31-12-2016 | £715,818 Cash £740,718 equity |
Tlc-st.james Limited - Abbreviated accounts 16.1 | 2016-04-13 | 31-12-2015 | £643,005 Cash £657,464 equity |
TLC-St.James Ltd - Limited company - abbreviated - 11.6 | 2015-05-07 | 31-12-2014 | £620,367 Cash £625,933 equity |