Background WavePink WaveYellow Wave

JAMES ESTATES LIMITED (09697986)

JAMES ESTATES LIMITED (09697986) is an active UK company. incorporated on 22 July 2015. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. JAMES ESTATES LIMITED has been registered for 10 years. Current directors include JAMES, Blanka, JAMES, Richard John.

Company Number
09697986
Status
active
Type
ltd
Incorporated
22 July 2015
Age
10 years
Address
Chells Manor Lodge, Stevenage, SG2 7RR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JAMES, Blanka, JAMES, Richard John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES ESTATES LIMITED

JAMES ESTATES LIMITED is an active company incorporated on 22 July 2015 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. JAMES ESTATES LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09697986

LTD Company

Age

10 Years

Incorporated 22 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

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

Chells Manor Lodge 2 Manor House Drive Stevenage, SG2 7RR,

Previous Addresses

Chells Manor Chells Lane Stevenage Hertfordshire SG2 7AA England
From: 22 July 2015To: 6 August 2022
Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR United Kingdom
From: 22 July 2015To: 22 July 2015
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Funding Round
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Company Founded
Jul 15
Director Left
Jul 15
Loan Secured
Nov 15
Loan Secured
May 16
Loan Cleared
Mar 21
Loan Cleared
May 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JAMES, Richard John

Active
2 Manor House Drive, StevenageSG2 7RR
Secretary
Appointed 22 Jul 2015

JAMES, Blanka

Active
2 Manor House Drive, StevenageSG2 7RR
Born March 1978
Director
Appointed 22 Jul 2015

JAMES, Richard John

Active
2 Manor House Drive, StevenageSG2 7RR
Born August 1971
Director
Appointed 22 Jul 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 22 Jul 2015
Resigned 22 Jul 2015

Persons with significant control

2

Mr Richard John James

Active
Park Avenue South, HarpendenAL5 2EA
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016

Mrs Blanka James

Active
Park Avenue South, HarpendenAL5 2EA
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Incorporation Company
22 July 2015
NEWINCIncorporation