ST. JOHNS HOUSE (WETHERED PARK) LIMITED
Overview
| Company Name | ST. JOHNS HOUSE (WETHERED PARK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03533770 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ST. JOHNS HOUSE (WETHERED PARK) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ST. JOHNS HOUSE (WETHERED PARK) LIMITED located?
| Registered Office Address | 19-21 Chapel Street SL7 3HN Marlow Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST. JOHNS HOUSE (WETHERED PARK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ST. JOHNS HOUSE (WETHERED PARK) LIMITED?
| Last Confirmation Statement Made Up To | Mar 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 24, 2025 |
| Overdue | No |
What are the latest filings for ST. JOHNS HOUSE (WETHERED PARK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Mar 24, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patrick Anthony Richard Land as a director on Sep 23, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 24, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Appointment of Mr Iain Roger Dye as a director on Mar 29, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 24, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Keith Miller as a director on Oct 05, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 24, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 24, 2020 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Terry Burke on Mar 14, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Patrick Anthony Richard Land on Mar 14, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Keith Miller on Jun 12, 2019 | 2 pages | CH01 | ||
Registered office address changed from 1 Rushmills Northampton NN4 7YB England to 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on Jun 13, 2019 | 2 pages | AD01 | ||
Termination of appointment of Haines Watts Service Charge Limited as a secretary on May 13, 2019 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Mar 24, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Mar 24, 2018 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||
Who are the officers of ST. JOHNS HOUSE (WETHERED PARK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURKE, Terry | Director | Chapel Street SL7 3HN Marlow 19-21 Buckinghamshire | England | British | 69359960001 | |||||||||||
| DYE, Iain Roger | Director | 19-21 Chapel Street SL7 3HN Marlow Mercury House Buckinghamshire United Kingdom | England | British | 44532410005 | |||||||||||
| GRAY, Hamish Martin Vincent | Director | Chapel Street SL7 3HN Marlow 19-21 Buckinghamshire | England | British | 80485370002 | |||||||||||
| COPE, Caroline Andrea | Secretary | 5 The Fieldings Moneyrow Green SL6 2NL Holyport Berkshire | British | 50686530002 | ||||||||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||||
| HAINES WATTS SERVICE CHARGE LIMITED | Secretary | Rushmills NN4 7YB Northampton 1 England |
| 185587040003 | ||||||||||||
| JOHN NEEDHAM & CO | Secretary | Hitchin Road SG17 5JB Shefford 71 Beds England |
| 179782540001 | ||||||||||||
| PEVEREL OM LIMITED | Secretary | Marlborough House Wigmore Place Wigmore Lane LU2 9EX Luton Bedfordshire | 51204430002 | |||||||||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||||
| JONES, Susan Melanie | Director | 79 Wethered Park SL7 2BJ Marlow Buckinghamshire | British | 89531690001 | ||||||||||||
| LAND, Patrick Anthony Richard | Director | Chapel Street SL7 3HN Marlow 19-21 Buckinghamshire | England | British | 142268770003 | |||||||||||
| MILLARD, Helen Elaine | Director | 73 Wethered Park SL7 2BJ Marlow Buckinghamshire | British | 69359690002 | ||||||||||||
| MILLER, Keith Edmund | Director | 19-21 Chapel Street SL7 3HN Marlow Mercury House Buckinghamshire United Kingdom | England | British | 339556840001 | |||||||||||
| READ, John | Director | 79 Wethered Park Pound Lane SL7 2BJ Marlow Buckinghamshire | United Kingdom | British | 106379460001 | |||||||||||
| ROMAIN, Daniel Richard Frederick | Director | St John House 69 Wethered Park SL7 2BJ Marlow Buckinghamshire | United Kingdom | British | 10086080002 | |||||||||||
| ROSS, Dawn Louise | Director | 12 Holly Crescent SL4 5SL Windsor Berkshire | England | British | 56860570001 |
What are the latest statements on persons with significant control for ST. JOHNS HOUSE (WETHERED PARK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0