Background WavePink WaveYellow Wave

ST JAMES (2) MANAGEMENT COMPANY LIMITED (05564760)

ST JAMES (2) MANAGEMENT COMPANY LIMITED (05564760) is an active UK company. incorporated on 15 September 2005. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. ST JAMES (2) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CRUMP, Melvin, LUMBY, Margo, TAYLOR, Martin and 1 others.

Company Number
05564760
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 September 2005
Age
20 years
Address
Aston House, Colchester, CO3 3EY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRUMP, Melvin, LUMBY, Margo, TAYLOR, Martin, TOVEY, George Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JAMES (2) MANAGEMENT COMPANY LIMITED

ST JAMES (2) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 September 2005 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST JAMES (2) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05564760

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 15 September 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Aston House 57-59 Crouch Street Colchester, CO3 3EY,

Previous Addresses

Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 15 September 2005To: 10 May 2022
Timeline

8 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Jan 10
Director Joined
Feb 12
Director Left
Sept 13
Director Left
Jun 14
Director Joined
May 19
Director Joined
Mar 22
Director Left
Nov 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BOYDENS LIMITED

Active
57-59 Crouch Street, ColchesterCO3 3EY
Corporate secretary
Appointed 01 Jan 2024

CRUMP, Melvin

Active
Kings Court, ColchesterCO4 9RA
Born July 1956
Director
Appointed 16 Mar 2022

LUMBY, Margo

Active
57-59 Crouch Street, ColchesterCO3 3EY
Born August 1961
Director
Appointed 15 Apr 2019

TAYLOR, Martin

Active
57-59 Crouch Street, ColchesterCO3 3EY
Born April 1973
Director
Appointed 13 Oct 2008

TOVEY, George Frederick

Active
57-59 Crouch Street, ColchesterCO3 3EY
Born March 1953
Director
Appointed 13 Oct 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 15 Sept 2005
Resigned 31 Jan 2009

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 28 Jan 2009
Resigned 29 Sept 2017

PMS MANAGING ESTATES LIMITED

Resigned
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 29 Sept 2017
Resigned 10 May 2022

CALVER, Adrian Joseph

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born January 1970
Director
Appointed 27 Feb 2012
Resigned 03 Nov 2023

EVANS, Laurence Ewing

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born November 1981
Director
Appointed 13 Oct 2008
Resigned 11 Jun 2014

ROBINSON, Elizabeth Jean

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born August 1960
Director
Appointed 13 Oct 2008
Resigned 09 Dec 2009

ROYCE, Alexander Jason

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born September 1976
Director
Appointed 13 Oct 2008
Resigned 20 Jun 2013

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 15 Sept 2005
Resigned 13 Oct 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 15 Sept 2005
Resigned 13 Oct 2008
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 July 2024
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2012
AR01AR01
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 May 2010
AAAnnual Accounts
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
287Change of Registered Office
Legacy
4 February 2009
287Change of Registered Office
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
13 October 2008
288cChange of Particulars
Legacy
13 October 2008
288cChange of Particulars
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
17 September 2007
287Change of Registered Office
Legacy
21 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2006
AAAnnual Accounts
Resolution
6 September 2006
RESOLUTIONSResolutions
Memorandum Articles
28 March 2006
MEM/ARTSMEM/ARTS
Resolution
24 February 2006
RESOLUTIONSResolutions
Memorandum Articles
14 February 2006
MEM/ARTSMEM/ARTS
Resolution
19 January 2006
RESOLUTIONSResolutions
Legacy
18 October 2005
225Change of Accounting Reference Date
Resolution
6 October 2005
RESOLUTIONSResolutions
Incorporation Company
15 September 2005
NEWINCIncorporation