Background WavePink WaveYellow Wave

18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED (03587620)

18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED (03587620) is an active UK company. incorporated on 25 June 1998. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include COWDERY, Clive, Sir, DE SMEDT, Patrick Jean-Marie, MORGAN, David Llewellyn Thomas.

Company Number
03587620
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 1998
Age
27 years
Address
8 Peterborough Road, Harrow, HA1 2BQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COWDERY, Clive, Sir, DE SMEDT, Patrick Jean-Marie, MORGAN, David Llewellyn Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED

18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 June 1998 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03587620

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 25 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

8 Peterborough Road Harrow, HA1 2BQ,

Previous Addresses

52 High Street Harrow on the Hill Middlesex HA1 3LL
From: 25 June 1998To: 16 May 2018
Timeline

15 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Apr 10
Director Left
May 10
Director Joined
Jun 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Mar 23
Director Left
Mar 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Jan 26
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

MORGAN, David Llewellyn Thomas

Active
Peterborough Road, HarrowHA1 2BQ
Secretary
Appointed 05 May 2015

COWDERY, Clive, Sir

Active
Peterborough Road, HarrowHA1 2BQ
Born May 1963
Director
Appointed 18 Dec 2025

DE SMEDT, Patrick Jean-Marie

Active
Peterborough Road, HarrowHA1 2BQ
Born July 1955
Director
Appointed 04 Nov 2009

MORGAN, David Llewellyn Thomas

Active
Peterborough Road, HarrowHA1 2BQ
Born January 1945
Director
Appointed 24 Jun 2015

INKIN, Anthony Roy

Resigned
St Bernards, FarnhamGU9 8HX
Secretary
Appointed 25 Jun 1998
Resigned 27 Jun 2003

LEWIS, Richard Leslie Ernest

Resigned
157 Park Avenue, RuislipHA4 7UN
Secretary
Appointed 15 Apr 2004
Resigned 05 May 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jun 1998
Resigned 25 Jun 1998

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Jun 2003
Resigned 15 Apr 2004

COONEY, Christopher John

Resigned
62 Farnham Road, GuildfordGU2 5PE
Born June 1947
Director
Appointed 10 Jun 2001
Resigned 27 Jun 2003

COTTMAN, Michael John

Resigned
Frog Lane, AylesburyHP18 0AU
Born January 1954
Director
Appointed 04 Apr 2007
Resigned 21 Jan 2010

COYLE, Derek Alan

Resigned
Trelawney Northfields, AshteadKT21 2QX
Born November 1963
Director
Appointed 25 Jun 1998
Resigned 01 Jun 2001

GRAY, Kenneth Walter, Doctor

Resigned
1a King Street, LondonSW1Y 6QG
Born March 1939
Director
Appointed 15 Apr 2004
Resigned 04 Apr 2007

INKIN, Anthony Roy

Resigned
St Bernards, FarnhamGU9 8HX
Born July 1966
Director
Appointed 10 Jun 2001
Resigned 27 Jun 2003

LEWIS, Richard Leslie Ernest

Resigned
Peterborough Road, HarrowHA1 2BQ
Born June 1932
Director
Appointed 15 Apr 2010
Resigned 03 Mar 2023

MORGAN, Jan

Resigned
28 Applegarth Road, LondonW14 0HY
Born June 1952
Director
Appointed 19 Aug 2003
Resigned 30 Oct 2006

NAPPER, Evelyn Dora

Resigned
12 The Tay Building, LondonNW10 2HA
Born October 1936
Director
Appointed 30 Oct 2006
Resigned 19 Jul 2007

PATTERSON, Gordon

Resigned
18 Arch Road, HershamKT12 4QR
Born May 1967
Director
Appointed 24 Nov 1998
Resigned 20 Sept 1999

RETHMAN, Craig Field

Resigned
Cherry Wood Orestan Lane, LeatherheadKT24 5SN
Born August 1962
Director
Appointed 25 Jun 1998
Resigned 24 Nov 1998

ROWNTREE, Charles James

Resigned
34 Bridgestone Drive, Bourne EndSL8 5XH
Born March 1959
Director
Appointed 25 Jun 1998
Resigned 20 Sept 1999

SELLERS, Basil Alfred

Resigned
Peterborough Road, HarrowHA1 2BQ
Born June 1935
Director
Appointed 30 Oct 2006
Resigned 01 Dec 2023

WOOD, Graham Stewart

Resigned
Flat 6 1 King Street, LondonSW1Y 6QG
Born March 1944
Director
Appointed 07 Jul 2003
Resigned 30 Apr 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 27 Jun 2003
Resigned 07 Jul 2003

Persons with significant control

4

2 Active
2 Ceased

Mr Basil Alfred Sellers

Ceased
Peterborough Road, HarrowHA1 2BQ
Born June 1935

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Dec 2023

Mr Richard Leslie Ernest Lewis

Ceased
Peterborough Road, HarrowHA1 2BQ
Born June 1932

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 03 Mar 2023

Mr Patrick Jean-Marie De Smedt

Active
Peterborough Road, HarrowHA1 2BQ
Born July 1955

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr David Llewellyn Thomas Morgan

Active
Peterborough Road, HarrowHA1 2BQ
Born January 1945

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Director Company With Name
3 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
31 July 2006
288cChange of Particulars
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 2004
AAAnnual Accounts
Legacy
14 May 2004
287Change of Registered Office
Legacy
14 May 2004
225Change of Accounting Reference Date
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
244244
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 March 2003
AAAnnual Accounts
Resolution
14 March 2003
RESOLUTIONSResolutions
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2002
AAAnnual Accounts
Resolution
10 April 2002
RESOLUTIONSResolutions
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2001
AAAnnual Accounts
Resolution
7 March 2001
RESOLUTIONSResolutions
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 October 1999
AAAnnual Accounts
Resolution
6 October 1999
RESOLUTIONSResolutions
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Resolution
1 July 1998
RESOLUTIONSResolutions
Resolution
1 July 1998
RESOLUTIONSResolutions
Resolution
1 July 1998
RESOLUTIONSResolutions
Incorporation Company
25 June 1998
NEWINCIncorporation