Background WavePink WaveYellow Wave

ST. JAMES COURT (HIGHWOODS) MANAGEMENT LIMITED (02303245)

ST. JAMES COURT (HIGHWOODS) MANAGEMENT LIMITED (02303245) is an active UK company. incorporated on 7 October 1988. with registered office in Ongar. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. JAMES COURT (HIGHWOODS) MANAGEMENT LIMITED has been registered for 37 years. Current directors include WORLLEDGE, Terence.

Company Number
02303245
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 1988
Age
37 years
Address
1 Bansons Yard, Ongar, CM5 9AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WORLLEDGE, Terence
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JAMES COURT (HIGHWOODS) MANAGEMENT LIMITED

ST. JAMES COURT (HIGHWOODS) MANAGEMENT LIMITED is an active company incorporated on 7 October 1988 with the registered office located in Ongar. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. JAMES COURT (HIGHWOODS) MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02303245

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 7 October 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

1 Bansons Yard Ongar, CM5 9AA,

Previous Addresses

Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 7 October 1988To: 31 July 2012
Timeline

7 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Oct 88
Director Left
May 11
Director Joined
Apr 12
Director Joined
Mar 13
Director Left
Sept 25
Director Left
Apr 26
Director Left
Apr 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

GLOVER, John Christopher

Active
Bansons Yard, OngarCM5 9AA
Secretary
Appointed 31 Jul 2012

WORLLEDGE, Terence

Active
Bansons Yard, OngarCM5 9AA
Born January 1945
Director
Appointed 25 Nov 2011

HEADLAND ROBERTS, Karen Mary

Resigned
11 The Jays, ColchesterCO4 4TW
Secretary
Appointed N/A
Resigned 22 Apr 1992

SUTTON, Terence Richard

Resigned
287 Mersea Road, ColchesterCO2 8PP
Secretary
Appointed 13 Nov 1998
Resigned 02 Aug 2001

WALNE, Josephine Patricia

Resigned
112 Hanbury Gardens, ColchesterCO4 4TT
Secretary
Appointed 22 Apr 1992
Resigned 13 Nov 1998

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
8 Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 02 Aug 2001
Resigned 31 Jul 2012

ANDREWS, Brian Leonard

Resigned
12 Brougham Glades, ColchesterCO3 0YF
Born October 1951
Director
Appointed 15 Apr 2004
Resigned 01 Dec 2005

BLOOR, Gary

Resigned
80 Hanbury Gardens, ColchesterCO4 4TS
Born March 1961
Director
Appointed 22 Apr 1992
Resigned 22 Nov 1999

BLOSS, Philip Kenneth

Resigned
Bansons Yard, OngarCM5 9AA
Born January 1953
Director
Appointed 25 Sept 2007
Resigned 12 Apr 2026

COLEMAN, Martella

Resigned
4 Hanbury Gardens, ColchesterCO4 4TS
Born May 1969
Director
Appointed 22 Apr 1992
Resigned 10 Nov 1992

CROSS, David John

Resigned
Whitehall Road, ColchesterCO2 8HA
Born February 1958
Director
Appointed 10 Nov 2008
Resigned 18 May 2011

GRAVES, Peter

Resigned
266 Mersea Road, ColchesterCO2 8QY
Born November 1954
Director
Appointed 15 Nov 2001
Resigned 30 Jun 2004

HARMAN, Gemma Louise

Resigned
176 Hanbury Gardens, ColchesterCO4 4TT
Born October 1974
Director
Appointed 08 Oct 2001
Resigned 30 Jun 2004

KEEBLE, Derek Paul

Resigned
Bansons Yard, OngarCM5 9AA
Born October 1971
Director
Appointed 18 Mar 2013
Resigned 31 Mar 2026

KYNMAN, Susan Jean

Resigned
128 Hanbury Gardens, ColchesterCO4 4TT
Born August 1967
Director
Appointed 22 Apr 1992
Resigned 13 Nov 1998

LEWIS, Michael George

Resigned
62 Hanbury Gardens, ColchesterCO4 4TS
Born September 1959
Director
Appointed 22 Apr 1992
Resigned 10 Nov 1992

MCALEAVY, Sandra Rose

Resigned
Apple Cottage Abberton Road, ColchesterCO2 0JU
Born April 1947
Director
Appointed 15 Apr 2004
Resigned 30 Nov 2005

METCALFE, Ruth

Resigned
100 Hanbury Gardens, ColchesterCO4 4TT
Born September 1970
Director
Appointed 13 Nov 1998
Resigned 10 Aug 2000

NORTHCOTT, Mark Anthony

Resigned
190 Hanbury Gardens, ColchesterCO4 4TT
Born March 1967
Director
Appointed 22 Apr 1992
Resigned 09 Nov 1993

SANDERS, Timothy

Resigned
68 Hanbury Gardens, ColchesterCO4 4TS
Born May 1971
Director
Appointed 22 Apr 1992
Resigned 10 Nov 1992

SAUNDERS, Kevin Peter

Resigned
38 Hanbury Gardens, ColchesterCO4 4TS
Born November 1959
Director
Appointed 09 Nov 1993
Resigned 24 Oct 2001

SHEPPARD, Andrew Peter Day

Resigned
7 Coppice End, ColchesterCO4 4RQ
Born February 1953
Director
Appointed 22 Nov 1999
Resigned 08 Dec 2008

SHEPPARD, Susan Mary

Resigned
7 Coppice End, ColchesterCO4 9RQ
Born January 1956
Director
Appointed 05 Apr 2002
Resigned 15 Nov 2007

STRIKE, David William

Resigned
19 Wilkinson Close, HuntingdonPE19 3HJ
Born January 1956
Director
Appointed N/A
Resigned 22 Apr 1992

THOMAS, Andrew Frederick

Resigned
Bansons Yard, OngarCM5 9AA
Born March 1957
Director
Appointed 05 Oct 2007
Resigned 05 Sept 2025

WALNE, Josephine Patricia

Resigned
112 Hanbury Gardens, ColchesterCO4 4TT
Born June 1970
Director
Appointed 22 Apr 1992
Resigned 13 Nov 1998
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
31 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Legacy
23 April 2009
363aAnnual Return
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2004
AAAnnual Accounts
Legacy
7 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288cChange of Particulars
Legacy
11 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 March 2002
AAAnnual Accounts
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
287Change of Registered Office
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1998
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 May 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Legacy
29 November 1993
288288
Legacy
21 July 1993
225(1)225(1)
Legacy
2 April 1993
363sAnnual Return (shuttle)
Legacy
25 November 1992
287Change of Registered Office
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
15 June 1992
363aAnnual Return
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Accounts With Accounts Type Small
11 November 1991
AAAnnual Accounts
Legacy
29 August 1991
363aAnnual Return
Accounts With Accounts Type Small
30 August 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Legacy
13 December 1989
288288
Legacy
3 November 1988
287Change of Registered Office
Legacy
3 November 1988
288288
Incorporation Company
7 October 1988
NEWINCIncorporation