Background WavePink WaveYellow Wave

73 ST. JAMES'S STREET RTM COMPANY LIMITED (05085491)

73 ST. JAMES'S STREET RTM COMPANY LIMITED (05085491) is an active UK company. incorporated on 26 March 2004. with registered office in Newark. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 73 ST. JAMES'S STREET RTM COMPANY LIMITED has been registered for 22 years. Current directors include TURNER, Nicholas John.

Company Number
05085491
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 2004
Age
22 years
Address
C/O Buchanan & Associates Limited Mayden House, Main Road, Newark, NG23 5DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TURNER, Nicholas John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

73 ST. JAMES'S STREET RTM COMPANY LIMITED

73 ST. JAMES'S STREET RTM COMPANY LIMITED is an active company incorporated on 26 March 2004 with the registered office located in Newark. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 73 ST. JAMES'S STREET RTM COMPANY LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05085491

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 26 March 2004

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 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

73 ST. JAMES'S STREET RESIDENTS ASSOCIATION LIMITED
From: 26 March 2004To: 12 February 2007
Contact
Address

C/O Buchanan & Associates Limited Mayden House, Main Road Long Bennington Newark, NG23 5DJ,

Previous Addresses

Mayden House Main Road Long Bennington Newark NG23 5DJ England
From: 28 May 2025To: 25 March 2026
Oasby Grange Oasby Grantham Lincolnshire NG32 3NA England
From: 26 January 2016To: 28 May 2025
South Lodge Ropsley Grantham Lincolnshire NG33 4AS
From: 29 September 2014To: 26 January 2016
Flat 14 73 St James's Street London SW1 1PH
From: 26 March 2004To: 29 September 2014
Timeline

3 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Feb 13
Director Left
Jun 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FOXBRUSH PROPERTY LIMITED

Active
Bell Yard, LondonWC2A 2JR
Corporate secretary
Appointed 01 May 2025

TURNER, Nicholas John

Active
Mayden House, Main Road, NewarkNG23 5DJ
Born August 1944
Director
Appointed 26 Mar 2004

KETTLEY, Stephen Clive

Resigned
River View Maltings, GranthamNG31 9BF
Secretary
Appointed 02 Jun 2009
Resigned 28 Feb 2010

PECK, Stephen Charles

Resigned
Main Road, NewarkNG23 5DJ
Secretary
Appointed 28 Feb 2010
Resigned 02 Aug 2012

PECK, Stephen Charles

Resigned
81 Main Road, NewarkNG23 5DJ
Secretary
Appointed 26 Mar 2004
Resigned 02 Jun 2009

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 26 Mar 2004
Resigned 26 Mar 2004

D'ARMAGNAC, Debora Ann

Resigned
St James's Street, LondonSW1A 1PH
Born May 1964
Director
Appointed 01 Feb 2013
Resigned 20 Jun 2014

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 26 Mar 2004
Resigned 26 Mar 2004
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
25 March 2026
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 May 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
19 April 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Move Registers To Sail Company
4 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
4 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2010
AR01AR01
Termination Secretary Company With Name
3 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 May 2010
AP03Appointment of Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Certificate Change Of Name Company
12 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
22 December 2006
225Change of Accounting Reference Date
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
287Change of Registered Office
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Incorporation Company
26 March 2004
NEWINCIncorporation