Background WavePink WaveYellow Wave

ST. JAMES'S SQUARE MANAGEMENT LIMITED (03777871)

ST. JAMES'S SQUARE MANAGEMENT LIMITED (03777871) is an active UK company. incorporated on 26 May 1999. with registered office in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ST. JAMES'S SQUARE MANAGEMENT LIMITED has been registered for 26 years. Current directors include O'CONNELL, Daniel Gerard.

Company Number
03777871
Status
active
Type
ltd
Incorporated
26 May 1999
Age
26 years
Address
The Garden House, Sevenoaks, TN13 1TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
O'CONNELL, Daniel Gerard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JAMES'S SQUARE MANAGEMENT LIMITED

ST. JAMES'S SQUARE MANAGEMENT LIMITED is an active company incorporated on 26 May 1999 with the registered office located in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ST. JAMES'S SQUARE MANAGEMENT LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03777871

LTD Company

Age

26 Years

Incorporated 26 May 1999

Size

N/A

Accounts

ARD: 31/5

Overdue

27 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

The Garden House Windmill Road Sevenoaks, TN13 1TN,

Previous Addresses

2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom
From: 21 June 2022To: 4 June 2024
200 Strand London WC2R 1DJ
From: 26 May 1999To: 21 June 2022
Timeline

5 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
May 99
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jan 25
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

O'CONNELL, Daniel Gerard

Active
Windmill Road, SevenoaksTN13 1TN
Born October 1963
Director
Appointed 01 May 2010

ST JAMES'S SQUARE SECRETARIES LIMITED

Resigned
38 - 43 Lincoln's Inn Fields, LondonWC2A 3PE
Corporate secretary
Appointed 26 May 1999
Resigned 08 Jan 2026

KERMAN, Anthony David

Resigned
49 Wellington Street, LondonWC2E 7BN
Born October 1945
Director
Appointed 01 May 2010
Resigned 08 Jan 2026

ST JAMES'S SQUARE DIRECTORS LIMITED

Resigned
38 - 43 Lincoln's Inn Fields, LondonWC2A 3PE
Corporate director
Appointed 26 May 1999
Resigned 04 Dec 2024

Persons with significant control

2

Mr Daniel Gerard O'Connell

Active
Windmill Road, SevenoaksTN13 1TN
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Anthony David Kerman

Active
49 Wellington Street, LondonWC2E 7BN
Born October 1945

Nature of Control

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

Filing History

86

Dissolution Voluntary Strike Off Suspended
31 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 January 2026
DS01DS01
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
16 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
1 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 June 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
27 June 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 2008
AAAnnual Accounts
Legacy
15 August 2007
287Change of Registered Office
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 March 2006
AAAnnual Accounts
Legacy
18 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 February 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2004
AAAnnual Accounts
Legacy
20 June 2003
288cChange of Particulars
Legacy
20 June 2003
288cChange of Particulars
Legacy
19 June 2003
287Change of Registered Office
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2003
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2000
AAAnnual Accounts
Resolution
21 December 2000
RESOLUTIONSResolutions
Legacy
19 June 2000
363sAnnual Return (shuttle)
Incorporation Company
26 May 1999
NEWINCIncorporation