Background WavePink WaveYellow Wave

ST.JAMES COURT (BROMLEY) LTD (04158671)

ST.JAMES COURT (BROMLEY) LTD (04158671) is an active UK company. incorporated on 12 February 2001. with registered office in Edenbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. ST.JAMES COURT (BROMLEY) LTD has been registered for 25 years. Current directors include ARMAN, Darren Mark, PAWSON, John Mark, WILLIAMS, Angus David.

Company Number
04158671
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 2001
Age
25 years
Address
Southern Counties Management Limited, Edenbridge, TN8 6HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARMAN, Darren Mark, PAWSON, John Mark, WILLIAMS, Angus David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST.JAMES COURT (BROMLEY) LTD

ST.JAMES COURT (BROMLEY) LTD is an active company incorporated on 12 February 2001 with the registered office located in Edenbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST.JAMES COURT (BROMLEY) LTD was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04158671

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 12 February 2001

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 30 September 2025 (7 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

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Southern Counties Management Limited Enterprise Way Edenbridge, TN8 6HF,

Previous Addresses

C/O Southern Counties Management Ltd Suite F12, Eden House Enterprise Way Edenbridge Kent TN8 6HF
From: 12 February 2001To: 12 February 2023
Timeline

11 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Oct 09
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Apr 10
Director Joined
Feb 15
Director Left
Feb 16
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
Jul 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

SOUTHERN COUNTIES MANAGEMENT LIMITED

Active
Eden House, EdenbridgeTN8 6HF
Corporate secretary
Appointed 01 Nov 2008

ARMAN, Darren Mark

Active
Enterprise Way, EdenbridgeTN8 6HF
Born May 1968
Director
Appointed 11 May 2021

PAWSON, John Mark

Active
Edison Road, BromleyBR2 0EZ
Born April 1973
Director
Appointed 11 May 2021

WILLIAMS, Angus David

Active
Edison Road, BromleyBR2 0EZ
Born May 1986
Director
Appointed 20 Jul 2021

MAB CORPORATE SERVICES LIMITED

Resigned
Charlbury House, BirminghamB26 2LG
Corporate nominee secretary
Appointed 12 Feb 2001
Resigned 12 Feb 2001

MANAGEMENT DIRECT (UK) LIMITED

Resigned
Suite C, OxtedRH8 0PG
Corporate secretary
Appointed 12 Feb 2001
Resigned 30 Sept 2008

BOOTH MAJEED, Carol Brenda

Resigned
12 Rutland Gate, BromleyBR2 0TG
Born December 1955
Director
Appointed 13 Mar 2003
Resigned 29 Sept 2004

CLARKE, Andrew David

Resigned
9 St James Court, BromleyBR2 0EZ
Born September 1978
Director
Appointed 05 Jan 2005
Resigned 05 Jan 2005

DUTHIE, Paul John

Resigned
12 Cuxton Close, BexleyheathDA6 8JN
Born September 1960
Director
Appointed 20 Apr 2001
Resigned 16 Oct 2001

FLETCHER, Robert

Resigned
9 Saint James Court, BromleyBR2 0EZ
Born June 1951
Director
Appointed 04 Feb 2003
Resigned 16 Jul 2003

HALL, Katie

Resigned
30 New Bond Street, LondonW1S 2RN
Born May 1981
Director
Appointed 03 Mar 2006
Resigned 22 Jan 2009

MCRAE, Andrew James

Resigned
Flat 3 Saint James Court, BromleyBR2 0EZ
Born January 1961
Director
Appointed 16 Jun 2002
Resigned 30 Jan 2003

POPELY, Darren James

Resigned
49 Stephen Road, BarnehurstDA7 6EF
Born September 1969
Director
Appointed 16 Oct 2001
Resigned 19 Feb 2002

RIGBY, Steven Andrew

Resigned
Delamare Road, CheshuntEN8 9SL
Born March 1963
Director
Appointed 18 Jan 2010
Resigned 01 Jan 2015

RODGERS, Paul Kirkland

Resigned
Rannoch Road, CrowboroughTN6 1RB
Born September 1956
Director
Appointed 22 Jan 2009
Resigned 29 Jul 2009

TURNER, Matthew Adam

Resigned
Suite F12, Eden House, EdenbridgeTN8 6HF
Born September 1990
Director
Appointed 16 Jan 2015
Resigned 11 May 2021

COMPANY NAMES UK LIMITED

Resigned
Charlbury House, BirminghamB26 2LG
Corporate nominee director
Appointed 12 Feb 2001
Resigned 12 Feb 2001

TESCO STORES LIMITED

Resigned
Delamare Road, Waltham CrossEN8 9SL
Corporate director
Appointed 02 Oct 2009
Resigned 20 Apr 2010
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 February 2010
CH04Change of Corporate Secretary Details
Appoint Corporate Director Company With Name
28 January 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
353353
Legacy
6 March 2009
287Change of Registered Office
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
190190
Legacy
6 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2004
AAAnnual Accounts
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
287Change of Registered Office
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
29 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2003
AAAnnual Accounts
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2002
AAAnnual Accounts
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
225Change of Accounting Reference Date
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
287Change of Registered Office
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Incorporation Company
12 February 2001
NEWINCIncorporation