Background WavePink WaveYellow Wave

ST. JAMES COURT (GLOUCESTER) LIMITED (06027093)

ST. JAMES COURT (GLOUCESTER) LIMITED (06027093) is an active UK company. incorporated on 13 December 2006. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ST. JAMES COURT (GLOUCESTER) LIMITED has been registered for 19 years. Current directors include GAY, Christopher John, MCLEOD, Clare Jennifer.

Company Number
06027093
Status
active
Type
ltd
Incorporated
13 December 2006
Age
19 years
Address
77 Maidenhall, Gloucester, GL2 8DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GAY, Christopher John, MCLEOD, Clare Jennifer
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JAMES COURT (GLOUCESTER) LIMITED

ST. JAMES COURT (GLOUCESTER) LIMITED is an active company incorporated on 13 December 2006 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ST. JAMES COURT (GLOUCESTER) LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06027093

LTD Company

Age

19 Years

Incorporated 13 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 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

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

77 Maidenhall Highnam Gloucester, GL2 8DJ,

Previous Addresses

Unit 5 St James Court 285 Barton Street Gloucester Glos GL1 4JE
From: 13 December 2006To: 12 February 2010
Timeline

7 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Jan 19
New Owner
Feb 19
Funding Round
Mar 19
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCLEOD, Clare Jennifer

Active
34 Farthing Croft, HighnamGL2 8EQ
Secretary
Appointed 13 Dec 2006

GAY, Christopher John

Active
King Edwards Avenue, GloucesterGL1 5DA
Born September 1959
Director
Appointed 13 Jun 2007

MCLEOD, Clare Jennifer

Active
34 Farthing Croft, HighnamGL2 8EQ
Born March 1961
Director
Appointed 13 Dec 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Dec 2006
Resigned 13 Dec 2006

JONES, Matthew Guy

Resigned
Willow Tree House, Two Rivers Industrial Estate, WitneyOX28 4BH
Born April 1973
Director
Appointed 24 Jan 2019
Resigned 10 Jun 2024

LE BAIGUE, Edward Arthur

Resigned
Barrule, GloucesterGL2 8DJ
Born November 1931
Director
Appointed 13 Dec 2006
Resigned 31 May 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Dec 2006
Resigned 13 Dec 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Clare Jennifer Mcleod

Active
Farthing Croft, GloucesterGL2 8EQ
Born March 1961

Nature of Control

Significant influence or control
Notified 21 Feb 2019

Mr Edward Arthur Le Baigue

Ceased
Maidenhall, GloucesterGL2 8DJ
Born November 1931

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2016
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
27 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
21 February 2019
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
21 February 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Legacy
2 October 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 September 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
287Change of Registered Office
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
287Change of Registered Office
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Incorporation Company
13 December 2006
NEWINCIncorporation