Background WavePink WaveYellow Wave

ST. JAMES PLACE (NORTON CANES) MANAGEMENT COMPANY LIMITED (05590305)

ST. JAMES PLACE (NORTON CANES) MANAGEMENT COMPANY LIMITED (05590305) is an active UK company. incorporated on 12 October 2005. with registered office in Swadlincote. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. JAMES PLACE (NORTON CANES) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include PETT, Michael Robert.

Company Number
05590305
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 October 2005
Age
20 years
Address
A5 Optimum Business Park, Swadlincote, DE11 0WT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PETT, Michael Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JAMES PLACE (NORTON CANES) MANAGEMENT COMPANY LIMITED

ST. JAMES PLACE (NORTON CANES) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 October 2005 with the registered office located in Swadlincote. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. JAMES PLACE (NORTON CANES) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05590305

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 12 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

A5 Optimum Business Park Optimum Road Swadlincote, DE11 0WT,

Previous Addresses

7, Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL
From: 19 September 2014To: 26 October 2018
71 Ashby Road Woodville Swadlincote Derbyshire DE11 7BZ
From: 22 October 2012To: 19 September 2014
Whitehouse Court New Road Featherstone Staffordshire WV10 7NW
From: 12 October 2005To: 22 October 2012
Timeline

11 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 15
Director Left
Oct 15
Director Left
Jun 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GROUND SOLUTIONS UK LIMITED

Active
Optimum Road, SwadlincoteDE11 0WT
Corporate secretary
Appointed 04 Jun 2021

PETT, Michael Robert

Active
Optimum Business Park, SwadlincoteDE11 0WT
Born July 1979
Director
Appointed 17 Oct 2012

ALDRIDGE, Mollie Jean

Resigned
11 New Street, ChasetownWS7 3XY
Secretary
Appointed 23 Feb 2007
Resigned 17 Oct 2012

ARMSTRONG, Colin

Resigned
Talland House, WylamNE41 8HX
Secretary
Appointed 12 Oct 2005
Resigned 23 Feb 2007

PETT, Christine Diane

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Secretary
Appointed 17 Oct 2012
Resigned 10 Apr 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Oct 2005
Resigned 12 Oct 2005

ALDRIDGE, Mollie Jean

Resigned
11 New Street, ChasetownWS7 3XY
Born July 1960
Director
Appointed 23 Feb 2007
Resigned 17 Oct 2012

ALLINGTON, Sean William

Resigned
Rink Drive, SwadlincoteDE11 8JL
Born January 1984
Director
Appointed 17 Jan 2012
Resigned 05 Oct 2015

ARMSTRONG, Colin

Resigned
Talland House, WylamNE41 8HX
Born December 1958
Director
Appointed 12 Oct 2005
Resigned 23 Feb 2007

COOMBES, Richard John

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born December 1974
Director
Appointed 17 Jan 2012
Resigned 12 Nov 2020

RAFFERTY, Robert John

Resigned
114 Church Road, ShareshillWV10 7JY
Born March 1969
Director
Appointed 12 Oct 2005
Resigned 23 Feb 2007

WOZENCROFT, Mark David

Resigned
Whitehouse Farm, FeatherstoneWV10 7NG
Born July 1961
Director
Appointed 23 Feb 2007
Resigned 17 Oct 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Oct 2005
Resigned 12 Oct 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 12 Oct 2005
Resigned 12 Oct 2005
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 June 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Change Person Secretary Company With Change Date
28 October 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Secretary Company With Name
23 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Legacy
19 March 2007
287Change of Registered Office
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Incorporation Company
12 October 2005
NEWINCIncorporation