About

Registered Number: 04455470
Date of Incorporation: 06/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

 

St James Town House Hotels Ltd was founded on 06 June 2002 and are based in Shrewsbury, Shropshire. We don't currently know the number of employees at the company. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Diane Margaret 30 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 27 July 2017
PSC02 - N/A 27 July 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 02 April 2014
MR04 - N/A 20 July 2013
MR04 - N/A 20 July 2013
MR04 - N/A 20 July 2013
MR04 - N/A 20 July 2013
MR01 - N/A 18 June 2013
MR01 - N/A 18 June 2013
MR01 - N/A 18 June 2013
MR01 - N/A 18 June 2013
MR01 - N/A 18 June 2013
MR01 - N/A 18 June 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 25 June 2010
MG01 - Particulars of a mortgage or charge 11 March 2010
MG01 - Particulars of a mortgage or charge 11 March 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 30 August 2007
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 16 November 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 22 July 2004
287 - Change in situation or address of Registered Office 04 May 2004
AA - Annual Accounts 16 March 2004
AUD - Auditor's letter of resignation 24 January 2004
288a - Notice of appointment of directors or secretaries 31 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2003
123 - Notice of increase in nominal capital 20 July 2003
363s - Annual Return 02 July 2003
287 - Change in situation or address of Registered Office 30 June 2003
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
395 - Particulars of a mortgage or charge 11 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
CERTNM - Change of name certificate 02 July 2002
NEWINC - New incorporation documents 06 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2013 Outstanding

N/A

A registered charge 11 June 2013 Outstanding

N/A

A registered charge 11 June 2013 Outstanding

N/A

A registered charge 11 June 2013 Outstanding

N/A

A registered charge 11 June 2013 Outstanding

N/A

A registered charge 11 June 2013 Outstanding

N/A

Legal charge 04 March 2010 Fully Satisfied

N/A

Legal charge 04 March 2010 Fully Satisfied

N/A

Legal mortgage 20 December 2006 Fully Satisfied

N/A

Debenture 09 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.