Background WavePink WaveYellow Wave

ST. JAMES'S PARK MANAGEMENT LIMITED (NI049055)

ST. JAMES'S PARK MANAGEMENT LIMITED (NI049055) is an active UK company. incorporated on 16 December 2003. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. ST. JAMES'S PARK MANAGEMENT LIMITED has been registered for 22 years. Current directors include HIGGINS, Derek.

Company Number
NI049055
Status
active
Type
ltd
Incorporated
16 December 2003
Age
22 years
Address
8 Society Street, Coleraine, BT52 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HIGGINS, Derek
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JAMES'S PARK MANAGEMENT LIMITED

ST. JAMES'S PARK MANAGEMENT LIMITED is an active company incorporated on 16 December 2003 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. ST. JAMES'S PARK MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000, 99999)

Status

active

Active since 22 years ago

Company No

NI049055

LTD Company

Age

22 Years

Incorporated 16 December 2003

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 29 May 2025 (11 months ago)
Period: 1 January 2024 - 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

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

8 Society Street Coleraine, BT52 1LA,

Previous Addresses

2-4 Milltown Road Ballymoney Co Antrim BT53 6LE
From: 16 December 2003To: 9 February 2011
Timeline

8 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Nov 16
Director Left
Nov 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HIGGINS, Mary Isobel

Active
Society Street, ColeraineBT52 1LA
Secretary
Appointed 09 Dec 2010

HIGGINS, Derek

Active
Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 01 Dec 2016

DOWDS, John Francis

Resigned
111a Bridge Road, Ballymena
Secretary
Appointed 16 Dec 2003
Resigned 09 Dec 2010

BEATTIE, Christopher James

Resigned
St. James's Park, BallymoneyBT53 6FD
Born January 1973
Director
Appointed 09 Dec 2010
Resigned 20 Mar 2015

DOWDS, Hector Bernard

Resigned
32 Lisnagrot Road, Co L'DerryBT51 5SF
Born November 1953
Director
Appointed 16 Dec 2003
Resigned 09 Dec 2010

DOWDS, John Francis

Resigned
111a Bridge Road, BallymenaBT44 9EG
Born January 1956
Director
Appointed 15 Dec 2003
Resigned 09 Dec 2010

WILSON, Christopher

Resigned
Society Street, ColeraineBT52 1LA
Born November 1988
Director
Appointed 20 Mar 2015
Resigned 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Annual Return Company With Made Up Date
16 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 January 2010
AR01AR01
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
6 January 2009
371S(NI)371S(NI)
Legacy
6 January 2009
98-2(NI)98-2(NI)
Legacy
16 April 2008
AC(NI)AC(NI)
Legacy
10 September 2007
AC(NI)AC(NI)
Legacy
1 February 2007
371S(NI)371S(NI)
Legacy
18 May 2006
371S(NI)371S(NI)
Legacy
18 May 2006
98-2(NI)98-2(NI)
Legacy
27 April 2006
AC(NI)AC(NI)
Legacy
13 October 2005
AC(NI)AC(NI)
Legacy
17 February 2005
371S(NI)371S(NI)
Legacy
16 December 2003
ARTS(NI)ARTS(NI)
Legacy
16 December 2003
MEM(NI)MEM(NI)
Incorporation Company
16 December 2003
NEWINCIncorporation
Legacy
16 December 2003
G23(NI)G23(NI)
Legacy
16 December 2003
G21(NI)G21(NI)