Background WavePink WaveYellow Wave

ST JAMES MEWS (PLYMOUTH) MANAGEMENT COMPANY LIMITED (05158947)

ST JAMES MEWS (PLYMOUTH) MANAGEMENT COMPANY LIMITED (05158947) is an active UK company. incorporated on 21 June 2004. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. ST JAMES MEWS (PLYMOUTH) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include MABIN, Kay Anita, PARFITT, Christine.

Company Number
05158947
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2004
Age
21 years
Address
Atwell Martin, Plymouth, PL1 2LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MABIN, Kay Anita, PARFITT, Christine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JAMES MEWS (PLYMOUTH) MANAGEMENT COMPANY LIMITED

ST JAMES MEWS (PLYMOUTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 June 2004 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST JAMES MEWS (PLYMOUTH) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05158947

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 21 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 July 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Atwell Martin 65 Southside Street Plymouth, PL1 2LA,

Previous Addresses

Devon Block Management 25 Stonehouse Street Plymouth PL1 3PE England
From: 9 November 2022To: 18 June 2025
64 the Office Durnford Street Plymouth PL1 3QN
From: 25 June 2013To: 9 November 2022
Pilgrim House Oxford Place Plymouth Devon PL1 5AJ
From: 15 March 2010To: 25 June 2013
Unit 19 Mary Seacole Road Plymouth PL1 3JY
From: 21 June 2004To: 15 March 2010
Timeline

31 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Nov 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
May 17
Director Left
Jun 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
May 19
Director Joined
Sept 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Apr 22
Director Left
Jul 22
Director Left
Jan 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
Jul 23
Director Left
May 24
Director Left
Dec 24
Director Left
Feb 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

ATWELL MARTIN BLOCK MANAGEMENT LTD

Active
65 Southside Street, PlymouthPL1 2LA
Corporate secretary
Appointed 06 May 2025

MABIN, Kay Anita

Active
65 Southside Street, PlymouthPL1 2LA
Born May 1968
Director
Appointed 02 May 2023

PARFITT, Christine

Active
65 Southside Street, PlymouthPL1 2LA
Born March 1960
Director
Appointed 20 May 2019

JONES, Sally

Resigned
Langmeads, OkehamptonEX20 1RA
Secretary
Appointed 21 Jun 2004
Resigned 24 Sept 2004

NICHOLSON, Sean Francis

Resigned
The Office, PlymouthPL1 3QN
Secretary
Appointed 01 Mar 2010
Resigned 05 Aug 2019

POSTLE-HACON, Mark Charles

Resigned
Haddington Road, PlymouthPL2 1RP
Secretary
Appointed 24 Sept 2004
Resigned 01 Mar 2010

DEVON BLOCK MANAGEMENT LIMITED

Resigned
Durnford Street, PlymouthPL1 3QN
Corporate secretary
Appointed 05 Aug 2019
Resigned 06 May 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jun 2004
Resigned 21 Jun 2004

BARTON, Tracey

Resigned
21 Crescent Avenue, PlymouthPL1 3DT
Born June 1976
Director
Appointed 18 May 2009
Resigned 22 Mar 2017

BROWNING, Davin

Resigned
The Office, PlymouthPL1 3QN
Born September 1985
Director
Appointed 18 Jan 2016
Resigned 23 Nov 2016

BUTLER, Michael

Resigned
The Wardroom, PlymouthPL2 2BG
Born November 1971
Director
Appointed 24 Sept 2004
Resigned 30 Jun 2007

CRICK, Andrew Stephen

Resigned
21 Crescent Avenue, PlymouthPL1 3DT
Born January 1980
Director
Appointed 04 Oct 2011
Resigned 12 Jun 2017

DAMPNEY, Wendy Nita

Resigned
Apartment 4, PlymouthPL1 3AN
Born December 1942
Director
Appointed 24 Sept 2004
Resigned 31 Dec 2022

EVANS, Janet Vivien

Resigned
The Office, PlymouthPL1 3QN
Born July 1959
Director
Appointed 20 Nov 2017
Resigned 03 Nov 2021

EVANS, Jeremy Paul

Resigned
The Office, PlymouthPL1 3QN
Born May 1959
Director
Appointed 20 Nov 2017
Resigned 03 Nov 2021

GILL, Erin Gardner

Resigned
The Office, PlymouthPL1 3QN
Born March 1959
Director
Appointed 22 Nov 2016
Resigned 07 Feb 2019

GILL, Robert David

Resigned
The Office, PlymouthPL1 3QN
Born July 1965
Director
Appointed 20 Nov 2017
Resigned 07 Feb 2019

HARPER, Rodney William

Resigned
The Office, PlymouthPL1 3QN
Born July 1942
Director
Appointed 02 Nov 2010
Resigned 18 Apr 2022

JONES, Timothy Michael

Resigned
Langmeads, OkehamptonEX20 1RA
Born December 1946
Director
Appointed 21 Jun 2004
Resigned 24 Sept 2004

NEWBY STUBBS, Rebecca Louise

Resigned
Apartment 16, PlymouthPL1 3AN
Born August 1972
Director
Appointed 24 Sept 2004
Resigned 04 Oct 2011

OSBORNE, Mark

Resigned
65 Southside Street, PlymouthPL1 2LA
Born February 1972
Director
Appointed 20 Sept 2021
Resigned 20 Feb 2026

ROBSON, Donna

Resigned
25 Stonehouse Street, PlymouthPL1 3PE
Born March 1964
Director
Appointed 28 Apr 2023
Resigned 02 Dec 2024

SMITH, David Alexander

Resigned
25 Stonehouse Street, PlymouthPL1 3PE
Born September 1972
Director
Appointed 02 Mar 2018
Resigned 22 Jun 2023

STEPHENS, Alison Mary

Resigned
Main Street, SedgeberrowWR11 7UE
Born April 1962
Director
Appointed 24 Sept 2004
Resigned 21 Nov 2016

THACKERAY, David Grant

Resigned
25 Stonehouse Street, PlymouthPL1 3PE
Born August 1971
Director
Appointed 27 Mar 2023
Resigned 19 May 2024

WHITE, Stuart Barker

Resigned
The Office, PlymouthPL1 3QN
Born October 1944
Director
Appointed 18 Jan 2016
Resigned 22 May 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Jun 2004
Resigned 10 Aug 2005
Fundings
Financials
Latest Activities

Filing History

106

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 June 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 August 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
4 August 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
4 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 July 2009
363aAnnual Return
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288cChange of Particulars
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
190190
Legacy
10 August 2005
353353
Legacy
10 August 2005
287Change of Registered Office
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
287Change of Registered Office
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Incorporation Company
21 June 2004
NEWINCIncorporation