Background WavePink WaveYellow Wave

ST JAMES MEWS MANAGEMENT LIMITED (08800790)

ST JAMES MEWS MANAGEMENT LIMITED (08800790) is an active UK company. incorporated on 3 December 2013. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. ST JAMES MEWS MANAGEMENT LIMITED has been registered for 12 years. Current directors include CARTER, James John, MACKENZIE, Elizabeth Sandra, Ms., VINE, Adrien Paul Lloyd.

Company Number
08800790
Status
active
Type
ltd
Incorporated
3 December 2013
Age
12 years
Address
62 Rumbridge Street, Southampton, SO40 9DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARTER, James John, MACKENZIE, Elizabeth Sandra, Ms., VINE, Adrien Paul Lloyd
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JAMES MEWS MANAGEMENT LIMITED

ST JAMES MEWS MANAGEMENT LIMITED is an active company incorporated on 3 December 2013 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST JAMES MEWS MANAGEMENT LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08800790

LTD Company

Age

12 Years

Incorporated 3 December 2013

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 19 August 2025 (8 months ago)
Period: 25 December 2023 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

62 Rumbridge Street Totton Southampton, SO40 9DS,

Previous Addresses

Flat 5 4 st. Cross Road Winchester SO23 9HX England
From: 18 October 2024To: 29 October 2024
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 5 June 2024To: 18 October 2024
C/O Gh Property Management Services Ltd the Corner Lodge Unit E Meadow View Business Park, Winchester Rd Upham, Southampton Hampshire SO32 1HJ England
From: 30 December 2020To: 5 June 2024
The Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD England
From: 19 May 2017To: 30 December 2020
Larcomes Llp Solicitors 168 London Road North End Portsmouth Hampshire PO2 9DN
From: 3 December 2013To: 19 May 2017
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 17
Owner Exit
Dec 17
Director Joined
Jul 23
Director Left
Aug 24
Director Joined
Oct 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HMS PROPERTY MANAGEMENT SERVICES LIMITED

Active
Rumbridge Street, SouthamptonSO40 9DS
Corporate secretary
Appointed 16 Oct 2024

CARTER, James John

Active
Rumbridge Street, SouthamptonSO40 9DS
Born September 1970
Director
Appointed 15 Oct 2025

MACKENZIE, Elizabeth Sandra, Ms.

Active
Rumbridge Street, SouthamptonSO40 9DS
Born February 1957
Director
Appointed 20 May 2017

VINE, Adrien Paul Lloyd

Active
Rumbridge Street, SouthamptonSO40 9DS
Born July 1956
Director
Appointed 10 Jul 2023

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 28 Nov 2023
Resigned 25 Aug 2024

GH PROPERTY MANAGEMENT SERVICES LIMITED

Resigned
Meadow View Business Park, Upham, SouthamptonSO32 1HJ
Corporate secretary
Appointed 19 May 2017
Resigned 28 Nov 2023

BEECH, Carolyn Margaret

Resigned
Park Lane, CroydonCR0 1JB
Born November 1947
Director
Appointed 20 May 2017
Resigned 05 Aug 2024

TURNER, Andrew Charles Robert

Resigned
168 London Road, PortsmouthPO2 9DN
Born September 1949
Director
Appointed 03 Dec 2013
Resigned 01 Jun 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew Charles Robert Turner

Ceased
Long Copse Lane, EmsworthPO10 7UR
Born September 1949

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 October 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 June 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 September 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 December 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 May 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Incorporation Company
3 December 2013
NEWINCIncorporation