Background WavePink WaveYellow Wave

ST. JAMES TRADING ESTATE LIMITED (03332743)

ST. JAMES TRADING ESTATE LIMITED (03332743) is an active UK company. incorporated on 13 March 1997. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ST. JAMES TRADING ESTATE LIMITED has been registered for 29 years. Current directors include BISHOP, Shayne John, CHOYCE, Martin.

Company Number
03332743
Status
active
Type
ltd
Incorporated
13 March 1997
Age
29 years
Address
280 Barton Street, Gloucester, GL1 4JJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BISHOP, Shayne John, CHOYCE, Martin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JAMES TRADING ESTATE LIMITED

ST. JAMES TRADING ESTATE LIMITED is an active company incorporated on 13 March 1997 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ST. JAMES TRADING ESTATE LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03332743

LTD Company

Age

29 Years

Incorporated 13 March 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

CHAPWOOD PROPERTIES LIMITED
From: 13 March 1997To: 1 April 1997
Contact
Address

280 Barton Street Gloucester, GL1 4JJ,

Timeline

9 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Mar 97
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BISHOP, Shayne John

Active
Stroud Road, GloucesterGL4 0UQ
Born July 1973
Director
Appointed 21 Mar 2024

CHOYCE, Martin

Active
St. John's Road, Back Street, BadmintonGL9 1BB
Born September 1970
Director
Appointed 18 Jul 2020

CHOYCE, Graham Neil

Resigned
Barton Street, GloucesterGL1 4JJ
Secretary
Appointed 01 Sept 1997
Resigned 31 Jul 2018

LE BAIGUE, Edward Arthur

Resigned
Sunny View, Newnham On SevernGL14 1HQ
Secretary
Appointed 01 Apr 1997
Resigned 01 Sept 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 13 Mar 1997
Resigned 01 Apr 1997

CHOYCE, Graham Neil

Resigned
Barton Street, GloucesterGL1 4JJ
Born May 1932
Director
Appointed 01 Apr 1997
Resigned 31 Jul 2018

LE BAIGUE, Edward Arthur

Resigned
77 Maidenhall, GloucesterGL2 8DJ
Born November 1931
Director
Appointed 01 Apr 1997
Resigned 21 Mar 2024

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 13 Mar 1997
Resigned 01 Apr 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 13 Mar 1997
Resigned 01 Apr 1997

Persons with significant control

4

2 Active
2 Ceased

Mr Shayne John Bishop

Active
Stroud Road, GloucesterGL4 0UQ
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Mar 2024

Mr Martin Choyce

Active
St. John's Road, Back Street, BadmintonGL9 1BB
Born September 1970

Nature of Control

Significant influence or control
Notified 18 Jul 2020

Mr Edward Arthur Le Baigue

Ceased
Barton Street, GloucesterGL1 4JJ
Born November 1931

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2024

Mr Graham Neil Choyce

Ceased
Barton Street, GloucesterGL1 4JJ
Born May 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Resolution
22 October 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 October 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
14 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
29 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2003
AAAnnual Accounts
Legacy
29 April 2003
395Particulars of Mortgage or Charge
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Resolution
23 May 2000
RESOLUTIONSResolutions
Resolution
23 May 2000
RESOLUTIONSResolutions
Resolution
23 May 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Legacy
19 May 2000
123Notice of Increase in Nominal Capital
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
19 November 1997
225Change of Accounting Reference Date
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
287Change of Registered Office
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 1997
NEWINCIncorporation