Company NameSt. James's Hill Management Company Limited
Company StatusActive
Company Number05861131
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(7 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House St. James Hill
Prestbury
Macclesfield
Cheshire
SK10 4GW
Director NameMr Nigel Jonathan Woolf
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(7 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House St James's Hill
Prestbury
Cheshire
SK10 4GW
Director NameMr Timothy Price
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-13 Silver Street Bolton Road
Bury
BL8 2DR
Director NameMr Richard Ian Clegg
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleAttorney
Country of ResidenceEngland
Correspondence Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
Director NameMr Daniel Richard Gale
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirtree Farm
Carter Lane, Chelford
Cheshire
SK11 9BD
Secretary NamePhilip Nigel Hughes
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeepfields 33 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ES
Director NameMr David Michael Forsey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 21 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChurchill House St. James Hill
Prestbury
Macclesfield
Cheshire
SK10 4GW
Director NameMr Jonathon Peter Atherton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2013(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 18 June 2020)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressHanover House St. James Hill
Prestbury
Macclesfield
Cheshire
SK10 4GW
Director NameMr Tomasz Miroslaw Kuszczak
Date of BirthMarch 1982 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed01 August 2013(7 years, 1 month after company formation)
Appointment Duration9 years (resigned 30 July 2022)
RoleProfessional Footballer
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside St. James Hill
Prestbury
Macclesfield
Cheshire
SK10 4GW
Director NameMr Martin Williams
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(12 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 June 2022)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressVictoria Buildings Silver Street
Bury
Lancashire
BL9 0EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrea Susan Atherton & Jonathan Peter Atherton
20.00%
Ordinary
1 at £1David Michael Forsey
20.00%
Ordinary
1 at £1Judith Owen & Nigel Jonathan Woolf
20.00%
Ordinary
1 at £1Sumitra Katrina Connock & Alexander Michael Connock
20.00%
Ordinary
1 at £1Thomasz Kuszczak
20.00%
Ordinary

Financials

Year2014
Net Worth£330
Cash£3,334
Current Liabilities£3,320

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

21 August 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
21 August 2020Termination of appointment of Jonathon Peter Atherton as a director on 18 June 2020 (1 page)
10 February 2020Micro company accounts made up to 30 September 2019 (4 pages)
4 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
2 July 2019Appointment of Mr Martin Williams as a director on 21 September 2018 (2 pages)
2 July 2019Termination of appointment of David Michael Forsey as a director on 21 September 2018 (1 page)
15 January 2019Micro company accounts made up to 30 September 2018 (4 pages)
3 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
6 June 2018Notification of a person with significant control statement (2 pages)
27 November 2017Micro company accounts made up to 30 September 2017 (4 pages)
27 November 2017Micro company accounts made up to 30 September 2017 (4 pages)
17 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 5
(7 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 5
(7 pages)
19 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 November 2015Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancs BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page)
17 November 2015Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancs BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5
(8 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5
(8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 July 2014Appointment of Mr Nigel Jonathan Woolf as a director on 23 January 2014 (2 pages)
16 July 2014Appointment of Mr Nigel Jonathan Woolf as a director on 23 January 2014 (2 pages)
16 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5
(8 pages)
16 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5
(8 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 September 2013Appointment of Mr David Michael Forsey as a director (2 pages)
17 September 2013Appointment of Mr David Michael Forsey as a director (2 pages)
21 August 2013Appointment of Mr Tomasz Kuszczak as a director (2 pages)
21 August 2013Appointment of Mr Tomasz Kuszczak as a director (2 pages)
12 August 2013Appointment of Mr Jonathan Peter Atherton as a director (2 pages)
12 August 2013Appointment of Mr Jonathan Peter Atherton as a director (2 pages)
9 August 2013Appointment of Mr Alexander Michael Connock as a director (2 pages)
9 August 2013Appointment of Mr Alexander Michael Connock as a director (2 pages)
9 August 2013Termination of appointment of Daniel Gale as a director (1 page)
9 August 2013Termination of appointment of Daniel Gale as a director (1 page)
9 August 2013Termination of appointment of Philip Hughes as a secretary (1 page)
9 August 2013Termination of appointment of Philip Hughes as a secretary (1 page)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
5 July 2013Secretary's details changed for Philip Nigel Hughes on 4 July 2013 (2 pages)
5 July 2013Secretary's details changed for Philip Nigel Hughes on 4 July 2013 (2 pages)
5 July 2013Secretary's details changed for Philip Nigel Hughes on 4 July 2013 (2 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 July 2009Location of register of members (1 page)
16 July 2009Return made up to 28/06/09; full list of members (3 pages)
16 July 2009Registered office changed on 16/07/2009 from 4 regent street knutsford cheshire WA16 6GR (1 page)
16 July 2009Registered office changed on 16/07/2009 from 4 regent street knutsford cheshire WA16 6GR (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Location of debenture register (1 page)
16 July 2009Return made up to 28/06/09; full list of members (3 pages)
16 July 2009Location of debenture register (1 page)
18 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 July 2008Return made up to 28/06/08; full list of members (3 pages)
16 July 2008Return made up to 28/06/08; full list of members (3 pages)
28 April 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 April 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
19 February 2008Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
19 February 2008Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
2 October 2007Registered office changed on 02/10/07 from: 1 slaters court princess street knutsford cheshire WA16 6BW (1 page)
2 October 2007Registered office changed on 02/10/07 from: 1 slaters court princess street knutsford cheshire WA16 6BW (1 page)
2 October 2007Return made up to 28/06/07; full list of members (2 pages)
2 October 2007Return made up to 28/06/07; full list of members (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: 1 the cottages deva centre trinity way manchester M3 7BE (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: 1 the cottages deva centre trinity way manchester M3 7BE (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
28 June 2006Incorporation (14 pages)
28 June 2006Incorporation (14 pages)