Background WavePink WaveYellow Wave

ST JAMES 29 PROPERTY MANAGEMENT LIMITED (07537265)

ST JAMES 29 PROPERTY MANAGEMENT LIMITED (07537265) is an active UK company. incorporated on 21 February 2011. with registered office in Hereford. The company operates in the Real Estate Activities sector, engaged in residents property management. ST JAMES 29 PROPERTY MANAGEMENT LIMITED has been registered for 15 years. Current directors include MUNRO, Max, PARRY, Adam Grant.

Company Number
07537265
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 2011
Age
15 years
Address
2 Wyevale Business Park, Hereford, HR4 7BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MUNRO, Max, PARRY, Adam Grant
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JAMES 29 PROPERTY MANAGEMENT LIMITED

ST JAMES 29 PROPERTY MANAGEMENT LIMITED is an active company incorporated on 21 February 2011 with the registered office located in Hereford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST JAMES 29 PROPERTY MANAGEMENT LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07537265

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 21 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

2 Wyevale Business Park Kings Acre Hereford, HR4 7BS,

Previous Addresses

33 Bridge Street Hereford Herefordshire HR4 9DQ England
From: 21 February 2011To: 20 March 2013
Timeline

7 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Apr 13
Director Left
Dec 22
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MUNRO, Max

Active
Kings Acre, HerefordHR4 7BS
Born March 1991
Director
Appointed 01 Feb 2026

PARRY, Adam Grant

Active
Kings Acre, HerefordHR4 7BS
Born April 1992
Director
Appointed 23 Jan 2026

HATTON, Elizabeth Rosemary

Resigned
Wyevale Business Park, HerefordHR4 7BS
Secretary
Appointed 21 Feb 2011
Resigned 30 Nov 2022

HATTON, John

Resigned
Wyevale Business Park, HerefordHR4 7BS
Born December 1949
Director
Appointed 21 Feb 2011
Resigned 30 Nov 2022

SMITH, Nialle Sinclair

Resigned
Wyevale Business Park, HerefordHR4 7BS
Born September 1959
Director
Appointed 01 Apr 2011
Resigned 24 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Nialle Sinclair Smith

Ceased
Wyevale Business Park, HerefordHR4 7BS
Born September 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Feb 2026

Mr John Hatton

Active
Wyevale Business Park, HerefordHR4 7BS
Born December 1949

Nature of Control

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

Filing History

50

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
26 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 March 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Change Person Secretary Company With Change Date
6 March 2012
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
6 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2011
NEWINCIncorporation