Background WavePink WaveYellow Wave

ST JAMES HOMES LIMITED (04085303)

ST JAMES HOMES LIMITED (04085303) is an active UK company. incorporated on 3 October 2000. with registered office in Surrey. The company operates in the Construction sector, engaged in development of building projects. ST JAMES HOMES LIMITED has been registered for 25 years. Current directors include EADY, Neil Leslie, LOWRY, David Martin, PERRINS, Robert Charles Grenville and 2 others.

Company Number
04085303
Status
active
Type
ltd
Incorporated
3 October 2000
Age
25 years
Address
19 Portsmouth Road, Surrey, KT11 1JG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EADY, Neil Leslie, LOWRY, David Martin, PERRINS, Robert Charles Grenville, STEARN, Richard James, SUMMERS, Dean John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JAMES HOMES LIMITED

ST JAMES HOMES LIMITED is an active company incorporated on 3 October 2000 with the registered office located in Surrey. The company operates in the Construction sector, specifically engaged in development of building projects. ST JAMES HOMES LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04085303

LTD Company

Age

25 Years

Incorporated 3 October 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

ST JAMES GROUP LIMITED
From: 30 May 2002To: 1 October 2002
MAGIC TORCH DEVELOPMENTS LIMITED
From: 3 October 2000To: 30 May 2002
Contact
Address

19 Portsmouth Road Cobham Surrey, KT11 1JG,

Timeline

13 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Apr 15
Director Left
Sept 15
Director Left
Jun 20
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Aug 22
Director Left
Jan 23
Director Joined
Oct 25
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

MEE, Victoria Helen Frances

Active
19 Portsmouth Road, SurreyKT11 1JG
Secretary
Appointed 10 Apr 2024

EADY, Neil Leslie

Active
19 Portsmouth Road, SurreyKT11 1JG
Born November 1977
Director
Appointed 01 Oct 2025

LOWRY, David Martin

Active
19 Portsmouth Road, SurreyKT11 1JG
Born December 1981
Director
Appointed 23 Feb 2026

PERRINS, Robert Charles Grenville

Active
19 Portsmouth Road, SurreyKT11 1JG
Born April 1965
Director
Appointed 07 Nov 2006

STEARN, Richard James

Active
19 Portsmouth Road, SurreyKT11 1JG
Born August 1968
Director
Appointed 13 Apr 2015

SUMMERS, Dean John

Active
19 Portsmouth Road, SurreyKT11 1JG
Born October 1976
Director
Appointed 25 Nov 2021

BRADSHAW, Alastair

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Secretary
Appointed 16 Dec 2011
Resigned 03 Mar 2014

CRANNEY, Jared Stephen Philip

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Secretary
Appointed 04 May 2018
Resigned 21 Oct 2019

DADD, Alexandra

Resigned
Holloway Hill, GodalmingGU7 1QS
Secretary
Appointed 30 Jul 2008
Resigned 30 Jan 2009

DIBBEN, Ann Marie

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Secretary
Appointed 06 Jan 2020
Resigned 10 Apr 2024

DRIVER, Elaine Anne

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Secretary
Appointed 03 Mar 2014
Resigned 08 Aug 2016

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Secretary
Appointed 07 Nov 2006
Resigned 15 Feb 2008

LEWINGTON, Heather Lynne

Resigned
Tudor Cottage, WargraveRG10 8DE
Secretary
Appointed 16 Dec 2003
Resigned 07 Nov 2006

PARSONS, Gemma

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Secretary
Appointed 08 Aug 2016
Resigned 04 May 2018

PERRINS, Robert Charles Grenville

Resigned
Sandpit Hill Road, CobhamGU24 8AN
Secretary
Appointed 15 Feb 2008
Resigned 30 Jul 2008

PRITCHARD, Wendy Joan

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Secretary
Appointed 21 Oct 2019
Resigned 06 Jan 2020

PUTTERGILL, Claire

Resigned
49 Pine Gardens, SurbitonKT5 8LJ
Secretary
Appointed 03 Oct 2000
Resigned 17 Oct 2003

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 30 Jan 2009
Resigned 16 Dec 2011

ATWELL, George Edward Charles

Resigned
5 Bracken Wood, NaphillHP14 4TD
Born January 1962
Director
Appointed 03 Oct 2000
Resigned 21 Aug 2001

ELLIS, Sean

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Born June 1968
Director
Appointed 07 Nov 2006
Resigned 25 Oct 2021

FARROW, Timothy Guy

Resigned
Wentworth House, ToddingtonLU5 6BP
Born May 1956
Director
Appointed 03 Oct 2000
Resigned 31 May 2003

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Born October 1964
Director
Appointed 09 Sept 2002
Resigned 29 Nov 2005

GOULSTON, Stephen

Resigned
39 Sutton Road, BournemouthBH9 1RW
Born March 1963
Director
Appointed 05 Apr 2002
Resigned 30 Aug 2002

HOPKINS, Paul Ivan, Mr.

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Born August 1961
Director
Appointed 07 Nov 2006
Resigned 17 Jan 2023

JAMES, Clair

Resigned
Sidlow Barn, ReigateRH2 8PP
Born January 1964
Director
Appointed 01 Oct 2001
Resigned 01 Mar 2002

KEMKERS, Peter Edward

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Born September 1971
Director
Appointed 01 Oct 2011
Resigned 02 Mar 2026

O NEILL, Brendon Hugh

Resigned
Fernbank 55 Ashley Road, EpsomKT18 5BN
Born July 1962
Director
Appointed 08 Dec 2003
Resigned 30 Jul 2004

PAYNE, Christopher Hewetson

Resigned
Lower Road, FetchamKT22 9EL
Born February 1959
Director
Appointed 02 Aug 2004
Resigned 31 Oct 2008

PIDGLEY, Anthony William

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Born August 1947
Director
Appointed 19 Sept 2006
Resigned 26 Jun 2020

SIMPKIN, Nicolas Guy

Resigned
44 Clarence Road, TeddingtonTW11 0BW
Born September 1969
Director
Appointed 28 Nov 2005
Resigned 23 Sept 2015

WALTER, Clive Nicholas

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Born April 1969
Director
Appointed 01 Oct 2011
Resigned 09 Aug 2022

Persons with significant control

1

19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Auditors Resignation Company
21 March 2014
AUDAUD
Auditors Resignation Company
17 March 2014
AUDAUD
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Resolution
17 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
17 November 2009
CC04CC04
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2009
AAAnnual Accounts
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
8 October 2007
363aAnnual Return
Legacy
5 July 2007
225Change of Accounting Reference Date
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
363aAnnual Return
Legacy
20 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2006
AAAnnual Accounts
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
19 October 2004
363aAnnual Return
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 July 2004
AAAnnual Accounts
Legacy
9 July 2004
225Change of Accounting Reference Date
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 December 2003
AAAnnual Accounts
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
363aAnnual Return
Legacy
10 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
24 October 2002
363aAnnual Return
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 October 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 February 2002
AAAnnual Accounts
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
363aAnnual Return
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288cChange of Particulars
Legacy
16 October 2000
225Change of Accounting Reference Date
Legacy
16 October 2000
88(2)R88(2)R
Resolution
16 October 2000
RESOLUTIONSResolutions
Resolution
16 October 2000
RESOLUTIONSResolutions
Resolution
16 October 2000
RESOLUTIONSResolutions
Incorporation Company
3 October 2000
NEWINCIncorporation