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 - NORTHAMPTON

This company is listed in the following categories:
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)

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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRYANT HOMES SOUTH WEST LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
BRYANT HOMES CENTRAL LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
BRYANT HOMES EAST MIDLANDS LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
ADMIRAL HOMES (EASTERN) LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
TAYLOR WIMPEY GARAGE NOMINEES NO 1 LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
BRYAD DEVELOPMENTS LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
VIGOBRIDGE LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
ADMIRAL HOMES LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
WHITE HOUSE LAND LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
BRYANT HOMES NORTHERN LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
ADMIRAL DEVELOPMENTS LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
BRYANT COUNTRY HOMES LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
GRAND UNION VISION LIMITED HIGH WYCOMBE Active FULL 41100 - Development of building projects
BRYANT HOMES NORTH EAST LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
TAYLOR WIMPEY GARAGE NOMINEES NO 2 LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
CLERGY HOUSE LIMITED LONDON Active TOTAL EXEMPTION FULL 55900 - Other accommodation
GEIST SPACES LIMITED BIRMINGHAM Active MICRO ENTITY 41202 - Construction of domestic buildings
CRAY FINANCIAL LIMITED SOLIHULL Active DORMANT 70221 - Financial management
WORCESTERSHIRE COUNTY GOLF LIMITED GLOUCESTER ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREAT PERU LTD NORTHAMPTON ENGLAND Active MICRO ENTITY 49410 - Freight transport by road