Company NameSt James Boulevard Developments Ltd
DirectorElizabeth Leng
Company StatusActive
Company Number10569548
CategoryPrivate Limited Company
Incorporation Date18 January 2017(7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameElizabeth Leng
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameMr Adrian Mark Williamson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameMr Adrian John Phipps Goodall
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameMr Frederick Thomas William Goodall
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA

Location

Registered Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

17 March 2022Delivered on: 22 March 2022
Persons entitled: Heber Street Limited

Classification: A registered charge
Particulars: The freehold property at land on the south side of heber street, newcastle upon tyne, NE4 5TN and registered at hm land registry under title number TY332939.
Outstanding

Filing History

4 November 2023Termination of appointment of Adrian Mark Williamson as a director on 4 November 2023 (1 page)
21 September 2023Cessation of Elizabeth Leng as a person with significant control on 1 September 2023 (1 page)
21 September 2023Notification of Kevin Northey as a person with significant control on 1 September 2023 (2 pages)
21 September 2023Notification of Jean Northey as a person with significant control on 1 September 2023 (2 pages)
29 August 2023Micro company accounts made up to 31 January 2023 (5 pages)
21 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
24 September 2022Micro company accounts made up to 31 January 2022 (5 pages)
22 March 2022Registration of charge 105695480001, created on 17 March 2022 (35 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 January 2021 (5 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
28 November 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
3 January 2019Cessation of Adrian Mark Williamson as a person with significant control on 1 January 2019 (1 page)
3 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
24 October 2018Statement of capital following an allotment of shares on 24 October 2018
  • GBP 200
(3 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
12 June 2018Termination of appointment of Adrian John Phipps Goodall as a director on 8 June 2018 (1 page)
12 June 2018Termination of appointment of Frederick Thomas William Goodall as a director on 8 June 2018 (1 page)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
1 November 2017Registered office address changed from Suite 12 Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ England to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Suite 12 Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ England to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 1 November 2017 (1 page)
24 January 2017Appointment of Mr Frederick Thomas William Goodall as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Mr Adrian John Phipps Goodall as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Mr Frederick Thomas William Goodall as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Mr Adrian John Phipps Goodall as a director on 24 January 2017 (2 pages)
18 January 2017Incorporation
Statement of capital on 2017-01-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
18 January 2017Incorporation
Statement of capital on 2017-01-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)