Background WavePink WaveYellow Wave

ST. JAMES CAPITAL LIMITED (03534851)

ST. JAMES CAPITAL LIMITED (03534851) is an active UK company. incorporated on 25 March 1998. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ST. JAMES CAPITAL LIMITED has been registered for 28 years. Current directors include CONWAY, Simon Alexander Malcolm.

Company Number
03534851
Status
active
Type
ltd
Incorporated
25 March 1998
Age
28 years
Address
10 Gloucester Place, London, W1U 8EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, Simon Alexander Malcolm
SIC Codes
41100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JAMES CAPITAL LIMITED

ST. JAMES CAPITAL LIMITED is an active company incorporated on 25 March 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ST. JAMES CAPITAL LIMITED was registered 28 years ago.(SIC: 41100, 70100)

Status

active

Active since 28 years ago

Company No

03534851

LTD Company

Age

28 Years

Incorporated 25 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

HARWOOD PROPERTY HOLDINGS LIMITED
From: 25 March 1998To: 26 January 1999
Contact
Address

10 Gloucester Place London, W1U 8EZ,

Timeline

5 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Apr 11
New Owner
Mar 18
New Owner
Mar 18
Director Left
Sept 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CONWAY, Simon Alexander Malcolm

Active
Gloucester Place, LondonW1U 8EZ
Secretary
Appointed 16 Jun 2008

CONWAY, Simon Alexander Malcolm

Active
Gloucester Place, LondonW1U 8EZ
Born November 1967
Director
Appointed 30 Jun 2003

CONWAY, Susan Kathryn Rosemary

Resigned
10 Dyke Close, HoveBN3 6DB
Secretary
Appointed 25 Mar 1998
Resigned 16 Jun 2008

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 25 Mar 1998
Resigned 25 Mar 1998

COFFER, David Robert

Resigned
City Road, LondonEC1Y 2AB
Born October 1947
Director
Appointed 01 Apr 1999
Resigned 24 Aug 2024

CONWAY, Rhona

Resigned
7 Wadham Gardens, LondonNW3 3DN
Born July 1969
Director
Appointed 01 Nov 1998
Resigned 29 Mar 1999

CONWAY, Simon Alexander Malcolm

Resigned
10 Dyke Close, HoveBN3 6DB
Born November 1967
Director
Appointed 25 Mar 1998
Resigned 30 Jun 1999

LYONS, Anthony

Resigned
Lyndhurst Road, LondonNW3 5NX
Born June 1967
Director
Appointed 01 Apr 1999
Resigned 01 Dec 2010

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 25 Mar 1998
Resigned 25 Mar 1998

Persons with significant control

2

Mr Anthony Lyons

Active
Gloucester Place, LondonW1U 8EZ
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Robert Coffer

Active
City Road, LondonEC1Y 2AB
Born October 1947

Nature of Control

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

Filing History

126

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
11 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 March 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
1 March 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Small
14 December 2012
AAAnnual Accounts
Legacy
3 July 2012
MG02MG02
Legacy
3 July 2012
MG02MG02
Legacy
3 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288cChange of Particulars
Legacy
10 September 2008
287Change of Registered Office
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
21 March 2007
288cChange of Particulars
Legacy
21 March 2007
353353
Accounts With Accounts Type Small
3 March 2007
AAAnnual Accounts
Accounts With Accounts Type Group
25 May 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
17 October 2005
288cChange of Particulars
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
28 April 2005
403aParticulars of Charge Subject to s859A
Legacy
28 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
23 March 2005
AAAnnual Accounts
Legacy
12 March 2005
403aParticulars of Charge Subject to s859A
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
403aParticulars of Charge Subject to s859A
Legacy
10 May 2004
395Particulars of Mortgage or Charge
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 April 2004
AAAnnual Accounts
Legacy
23 December 2003
403aParticulars of Charge Subject to s859A
Legacy
18 August 2003
288cChange of Particulars
Legacy
5 August 2003
395Particulars of Mortgage or Charge
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Legacy
2 January 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2002
403aParticulars of Charge Subject to s859A
Legacy
6 August 2002
395Particulars of Mortgage or Charge
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
13 November 2001
288cChange of Particulars
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
23 January 2001
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 2000
AAAnnual Accounts
Resolution
9 September 1999
RESOLUTIONSResolutions
Legacy
24 August 1999
395Particulars of Mortgage or Charge
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
88(3)88(3)
Legacy
11 May 1999
88(2)R88(2)R
Legacy
11 May 1999
88(3)88(3)
Legacy
11 May 1999
88(2)R88(2)R
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
19 April 1999
395Particulars of Mortgage or Charge
Legacy
19 April 1999
395Particulars of Mortgage or Charge
Legacy
7 April 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1998
88(2)R88(2)R
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
287Change of Registered Office
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Incorporation Company
25 March 1998
NEWINCIncorporation