Background WavePink WaveYellow Wave

ST JAMES VALE (GREAT HORWOOD) MANAGEMENT COMPANY LIMITED (11976181)

ST JAMES VALE (GREAT HORWOOD) MANAGEMENT COMPANY LIMITED (11976181) is an active UK company. incorporated on 2 May 2019. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. ST JAMES VALE (GREAT HORWOOD) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include BULLIMORE, Geraldine Rachel, MARULANDA-CARTER, Laura, Dr.

Company Number
11976181
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 May 2019
Age
6 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BULLIMORE, Geraldine Rachel, MARULANDA-CARTER, Laura, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JAMES VALE (GREAT HORWOOD) MANAGEMENT COMPANY LIMITED

ST JAMES VALE (GREAT HORWOOD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 May 2019 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST JAMES VALE (GREAT HORWOOD) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

11976181

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 2 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 August 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Reddings Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 2 May 2019To: 9 May 2019
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Mar 20
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

BULLIMORE, Geraldine Rachel

Active
84 Fisherton Street, SalisburySP2 7QY
Born April 1951
Director
Appointed 20 Mar 2025

MARULANDA-CARTER, Laura, Dr

Active
84 Fisherton Street, SalisburySP2 7QY
Born May 1987
Director
Appointed 26 Mar 2025

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 02 May 2019
Resigned 02 May 2019

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 02 May 2019
Resigned 31 Oct 2024

ELVIDGE, Stuart Alan

Resigned
The Spirella Building, Letchworth Garden CitySG6 4ET
Born August 1968
Director
Appointed 02 May 2019
Resigned 02 Jul 2024

MCGANN, Niall

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born February 1973
Director
Appointed 02 Jul 2024
Resigned 26 Mar 2025

NORRIS, Matthew Adam

Resigned
Croudace House, CaterhamCR3 6XQ
Born January 1975
Director
Appointed 25 Mar 2020
Resigned 02 Jul 2024

REDDING, Diana Elizabeth

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born June 1952
Director
Appointed 02 May 2019
Resigned 02 May 2019

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 02 May 2019
Resigned 02 May 2019

YALLOP, Benjamin William

Resigned
The Spirella Building, Letchworth Garden CitySG6 4ET
Born August 1976
Director
Appointed 02 May 2019
Resigned 02 Jul 2024

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 02 May 2019
Resigned 02 May 2019

Persons with significant control

1

0 Active
1 Ceased

Croudace Homes Limited

Ceased
-, CaterhamCR3 6XQ

Nature of Control

Significant influence or control
Notified 02 May 2019
Ceased 02 Jul 2024
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Memorandum Articles
17 October 2020
MAMA
Resolution
17 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Memorandum Articles
21 June 2019
MAMA
Resolution
21 June 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 June 2019
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
4 June 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 May 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Incorporation Company
2 May 2019
NEWINCIncorporation