Background WavePink WaveYellow Wave

ST. JAMES CAPITAL (LONG ACRE) LIMITED (03811720)

ST. JAMES CAPITAL (LONG ACRE) LIMITED (03811720) is an active UK company. incorporated on 22 July 1999. 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 (LONG ACRE) LIMITED has been registered for 26 years. Current directors include CONWAY, Simon Alexander Malcolm.

Company Number
03811720
Status
active
Type
ltd
Incorporated
22 July 1999
Age
26 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, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JAMES CAPITAL (LONG ACRE) LIMITED

ST. JAMES CAPITAL (LONG ACRE) LIMITED is an active company incorporated on 22 July 1999 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 (LONG ACRE) LIMITED was registered 26 years ago.(SIC: 41100, 74990)

Status

active

Active since 26 years ago

Company No

03811720

LTD Company

Age

26 Years

Incorporated 22 July 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

FLOWTOWN LIMITED
From: 22 July 1999To: 30 July 1999
Contact
Address

10 Gloucester Place London, W1U 8EZ,

Timeline

6 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jun 11
Director Joined
Jun 11
New Owner
Mar 18
New Owner
Mar 18
Director Left
Sept 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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 01 Dec 2010

CONWAY, Susan Kathryn Rosemary

Resigned
10 Dyke Close, HoveBN3 6DB
Secretary
Appointed 26 Jul 1999
Resigned 16 Jun 2008

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 22 Jul 1999
Resigned 26 Jul 1999

COFFER, David Robert

Resigned
City Road, LondonEC1Y 2AB
Born October 1947
Director
Appointed 26 Jul 1999
Resigned 24 Aug 2024

LYONS, Anthony

Resigned
Lyndhurst Road, LondonNW3 5NX
Born June 1967
Director
Appointed 26 Jul 1999
Resigned 01 Dec 2010

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 22 Jul 1999
Resigned 26 Jul 1999

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

103

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 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 Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
8 March 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 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
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Legacy
1 August 2012
MG02MG02
Legacy
1 August 2012
MG02MG02
Legacy
1 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption 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
15 July 2011
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption 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
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
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
18 September 2008
288cChange of Particulars
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
287Change of Registered Office
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
363aAnnual Return
Legacy
14 April 2008
353353
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
1 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
17 October 2005
288cChange of Particulars
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Resolution
18 December 2003
RESOLUTIONSResolutions
Legacy
18 December 2003
122122
Accounts With Accounts Type Small
12 December 2003
AAAnnual Accounts
Legacy
18 August 2003
288cChange of Particulars
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
288cChange of Particulars
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 July 2001
AAAnnual Accounts
Legacy
7 February 2001
288cChange of Particulars
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
395Particulars of Mortgage or Charge
Resolution
13 August 1999
RESOLUTIONSResolutions
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 July 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 July 1999
RESOLUTIONSResolutions
Legacy
29 July 1999
287Change of Registered Office
Incorporation Company
22 July 1999
NEWINCIncorporation