Background WavePink WaveYellow Wave

ST JAMES CLOSE MANAGEMENT LTD (07714179)

ST JAMES CLOSE MANAGEMENT LTD (07714179) is an active UK company. incorporated on 21 July 2011. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. ST JAMES CLOSE MANAGEMENT LTD has been registered for 14 years. Current directors include COOKE, Emily Louise, COSE, Oliver David, SHAH, Rajnikant Lakhamshi.

Company Number
07714179
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 July 2011
Age
14 years
Address
26 Worsley Road, Camberley, GU16 9AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOKE, Emily Louise, COSE, Oliver David, SHAH, Rajnikant Lakhamshi
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JAMES CLOSE MANAGEMENT LTD

ST JAMES CLOSE MANAGEMENT LTD is an active company incorporated on 21 July 2011 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST JAMES CLOSE MANAGEMENT LTD was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07714179

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 21 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

26 Worsley Road Frimley Camberley, GU16 9AU,

Previous Addresses

24 Old Bond Street London W1S 4AP
From: 21 July 2011To: 2 August 2023
Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KITES PROPERTY SERVICES LIMITED

Active
Worsley Road, CamberleyGU16 9AU
Corporate secretary
Appointed 01 Aug 2023

COOKE, Emily Louise

Active
Worsley Road, CamberleyGU16 9AU
Born November 1998
Director
Appointed 03 Jul 2024

COSE, Oliver David

Active
Worsley Road, CamberleyGU16 9AU
Born January 1996
Director
Appointed 03 Jul 2024

SHAH, Rajnikant Lakhamshi

Active
Worsley Road, CamberleyGU16 9AU
Born September 1948
Director
Appointed 21 Jul 2011

SHAH, Nicholas

Resigned
24 Old Bond Street, LondonW1S 4BH
Secretary
Appointed 21 Jul 2011
Resigned 20 Mar 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Rajnikant Lakhamshi Shah

Ceased
Worsley Road, CamberleyGU16 9AU
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jul 2025

Mr Gavin Fownes Thomas

Ceased
24 Old Bond Street, LondonW1S 4BH
Born October 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jul 2025
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2024
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
2 August 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Restoration Order Of Court
28 June 2022
AC92AC92
Gazette Dissolved Voluntary
15 January 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 October 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 September 2018
DS01DS01
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 January 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Incorporation Company
21 July 2011
NEWINCIncorporation