Background WavePink WaveYellow Wave

ST JAMES COURT ST IVES RESIDENTS MANAGEMENT COMPANY LIMITED (06875458)

ST JAMES COURT ST IVES RESIDENTS MANAGEMENT COMPANY LIMITED (06875458) is an active UK company. incorporated on 13 April 2009. with registered office in Penzance. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c. and 1 other business activities. ST JAMES COURT ST IVES RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include BARRINGTON, Andrew Raymond, CURRY, Georgina Claire, DAIN, Barbara Jean and 4 others.

Company Number
06875458
Status
active
Type
ltd
Incorporated
13 April 2009
Age
16 years
Address
Alverton Pavilion, Penzance, TR18 4LS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BARRINGTON, Andrew Raymond, CURRY, Georgina Claire, DAIN, Barbara Jean, DARKE, Caroline Mary, HIGGS, Jonathan Daniel, WALKER, Kathryn Anne, AD ORTUM PROPERTIES LIMITED
SIC Codes
94990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JAMES COURT ST IVES RESIDENTS MANAGEMENT COMPANY LIMITED

ST JAMES COURT ST IVES RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 April 2009 with the registered office located in Penzance. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c. and 1 other business activity. ST JAMES COURT ST IVES RESIDENTS MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 94990, 98000)

Status

active

Active since 16 years ago

Company No

06875458

LTD Company

Age

16 Years

Incorporated 13 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Alverton Pavilion Trewithen Road Penzance, TR18 4LS,

Previous Addresses

The Old Post Office Tregenna Place St Ives Cornwall TR26 1AA
From: 18 April 2012To: 25 July 2025
Brookland Court Green Lane Lelant Cornwall TR26 3DT
From: 13 April 2009To: 18 April 2012
Timeline

26 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 24
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

DARKE, Caroline Mary

Active
Trewithen Road, PenzanceTR18 4LS
Secretary
Appointed 05 Mar 2016

BARRINGTON, Andrew Raymond

Active
High Moors, AylesburyHP22 5NY
Born May 1977
Director
Appointed 10 Apr 2024

CURRY, Georgina Claire

Active
High Street, HitchinSG4 8PU
Born January 1976
Director
Appointed 04 Apr 2023

DAIN, Barbara Jean

Active
Quebec Avenue, WesterhamTN16 1BJ
Born February 1951
Director
Appointed 08 Feb 2018

DARKE, Caroline Mary

Active
The Stennack, St. IvesTR26 1QR
Born April 1950
Director
Appointed 09 Nov 2015

HIGGS, Jonathan Daniel

Active
Trewithen Road, PenzanceTR18 4LS
Born January 1963
Director
Appointed 30 Sept 2016

WALKER, Kathryn Anne

Active
Stennack, St IvesTR26 1QR
Born December 1973
Director
Appointed 10 Feb 2016

AD ORTUM PROPERTIES LIMITED

Active
Five Mile Business Park, LincolnLN4 1BF
Corporate director
Appointed 13 Jan 2023

HOPKINSON, Deborah

Resigned
Tregenna Place, St IvesTR26 1AA
Secretary
Appointed 19 Apr 2012
Resigned 20 Sept 2014

JEFFERIES, Jennet Rebecca

Resigned
Tregenna Place, St IvesTR26 1AA
Secretary
Appointed 20 Sept 2014
Resigned 05 Mar 2016

BROWN, Kerry Suzanne

Resigned
Poolside, CreweCW3 9DX
Born March 1958
Director
Appointed 25 Sept 2015
Resigned 08 Feb 2018

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 13 Apr 2009
Resigned 13 Apr 2009

EDDY, Peter James

Resigned
Brookland Court, St IvesTR26 3DT
Born May 1958
Director
Appointed 13 Apr 2009
Resigned 03 Jan 2012

ENTWISTLE, Ann

Resigned
Tregenna Place, St IvesTR26 1AA
Born February 1944
Director
Appointed 03 Jan 2012
Resigned 09 Nov 2015

HAMILTON, Mark Lawrence

Resigned
Thomson Green, Singapore574908
Born August 1965
Director
Appointed 21 Sept 2015
Resigned 13 Jan 2023

HOLMES, Karen Elisabeth

Resigned
Tregenna Place, St IvesTR26 1AA
Born June 1972
Director
Appointed 03 Jan 2012
Resigned 25 Sept 2015

HOPKINSON, Deborah

Resigned
Tregenna Place, St IvesTR26 1AA
Born May 1954
Director
Appointed 19 Apr 2012
Resigned 10 Feb 2016

JEFFERIES, Jennet Rebecca

Resigned
Tregenna Place, St IvesTR26 1AA
Born February 1967
Director
Appointed 19 Apr 2012
Resigned 23 Jan 2023

PROCTOR, Sophie Katherine

Resigned
Clifford Gardens, LondonNW10 5JD
Born July 1967
Director
Appointed 03 Jan 2012
Resigned 30 Sept 2016

YATES, Andrea Michelle

Resigned
Tregenna Place, St IvesTR26 1AA
Born May 1970
Director
Appointed 03 Jan 2012
Resigned 21 Sept 2015

Persons with significant control

1

Mrs Caroline Mary Darke

Active
Trewithen Road, PenzanceTR18 4LS
Born April 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
26 January 2023
AP02Appointment of Corporate Director
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
6 March 2012
AAMDAAMD
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Resolution
25 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
4 May 2011
AR01AR01
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Incorporation Company
13 April 2009
NEWINCIncorporation