28 St James’S St Ltd
Private Limited Company
28 St James’S St Ltd
Oak Apple House North Street
Milborne Port
Sherborne
Dorset
DT9 5EW
Company Name | 28 St James’S St Ltd |
---|
Company Status | Active |
---|
Company Number | 06664967 |
---|
Incorporation Date | 5 August 2008 (15 years, 8 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Ullerton Ltd and Familia Wines Limited |
---|
Current Directors | Guy Dacre Anderson and Louise Anderson |
---|
Business Industry | Construction |
---|
Business Activity | Development of Building Projects |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|
Next Accounts Due | 30 April 2025 (1 year from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 July |
---|
Latest Return | 25 May 2023 (11 months ago) |
---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
---|
Registered Address | Oak Apple House North Street Milborne Port Sherborne Dorset DT9 5EW |
Shared Address | This company shares its address with over 30 other companies |
Constituency | Somerton and Frome |
---|
Region | South West |
---|
County | Somerset |
---|
Built Up Area | Milborne Port |
---|
Parish | Milborne Port |
---|
Accounts Year End | 31 July |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|
Next Accounts Due | 30 April 2025 (1 year from now) |
---|
Latest Return | 25 May 2023 (11 months ago) |
---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
---|
SIC Industry | Construction |
---|
SIC 2003 (7011) | Development & sell real estate |
---|
SIC 2007 (41100) | Development of building projects |
---|
SIC Industry | Real estate activities |
---|
SIC 2003 (7032) | Manage real estate, fee or contract |
---|
SIC 2007 (68320) | Management of real estate on a fee or contract basis |
---|
17 February 2021 | Accounts for a dormant company made up to 31 July 2020 | 2 pages |
---|
5 February 2021 | Previous accounting period shortened from 31 August 2020 to 31 July 2020 | 1 page |
---|
2 September 2020 | Appointment of Mrs Louise Anderson as a director on 2 September 2020 | 2 pages |
---|
20 August 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-08-17
| 3 pages |
---|
20 August 2020 | Confirmation statement made on 20 August 2020 with updates | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—