ST JOHNS RESIDENTS COMPANY LIMITED
Overview
| Company Name | ST JOHNS RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04051695 |
| 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 RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ST JOHNS RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 26 Springhill Road Begbroke OX5 1RX Kidlington Oxfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST JOHNS RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ST JOHNS RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for ST JOHNS RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Director's details changed for Mrs Josephine Kay Bradbury on Oct 10, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 10 Crendon Street High Wycombe Bucks HP13 6LW England to 26 Springhill Road Begbroke Kidlington Oxfordshire OX5 1RX on Jun 16, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Christine Alexandra Sheppard as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Appointment of Mr Scott Edward Pocock as a director on Oct 15, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Clive John Galbraith Hitchen as a director on Nov 20, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Appointment of Mrs Patricia Ann York as a director on Jul 11, 2020 | 2 pages | AP01 | ||
Termination of appointment of Stuart Ernest York as a director on Jun 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 05, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Aug 11, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL to 10 Crendon Street High Wycombe Bucks HP13 6LW on Dec 07, 2017 | 1 pages | AD01 | ||
Termination of appointment of Gem Estate Management Limited as a secretary on Nov 30, 2017 | 1 pages | TM02 | ||
Who are the officers of ST JOHNS RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRADBURY, Josephine Kay | Director | Springhill Road Begbroke OX5 1RX Kidlington 26 Oxfordshire United Kingdom | England | British | 187600120001 | |||||||||
| POCOCK, Scott Edward | Director | Springhill Road Begbroke OX5 1RX Kidlington 26 Oxfordshire United Kingdom | England | British | 313449970001 | |||||||||
| SHEPPARD, Christine Alexandra | Director | Springhill Road Begbroke OX5 1RX Kidlington 26 Oxfordshire United Kingdom | England | British | 319481830001 | |||||||||
| YORK, Patricia Ann | Director | Springhill Road Begbroke OX5 1RX Kidlington 26 Oxfordshire United Kingdom | England | British | 276276920001 | |||||||||
| PENDLETON, Max Joseph | Secretary | Dunhams Lane SG6 1GL Letchworth Garden City Gem House Hertfordshire | British | 34783870001 | ||||||||||
| GEM ESTATE MANAGEMENT LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Hertfordshire England |
| 111066140012 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BENN, James Thomas Howard | Director | Lockes Wharf 208 St Davids Square E14 3WE London | United Kingdom | British | 83354350001 | |||||||||
| CONNORS, Diane | Director | 8 Saint Johns Manor House De Havilland Drive HP15 7FW Hazlemere Buckinghamshire | British | 48844520003 | ||||||||||
| HITCHEN, Clive John Galbraith | Director | De Havilland Drive Hazlemere HP15 7FW High Wycombe Flat 6 St John's Manor House Bucks Uk | United Kingdom | British | 154690620001 | |||||||||
| HUCKLESBY, Kenneth Frank Albert | Director | De Havilland Drive Hazlemere HP15 7FW High Wycombe 5 St. Johns Manor House Buckinghamshire England | England | British | 154690430001 | |||||||||
| MCLEOD, Sandra | Director | 4 St Johns Manor House De Havilland Drive HP15 7FW Hazlemere Buckinghamshire | British | 103411440001 | ||||||||||
| MEDLEY, Hilary Vivian | Director | 9 St Johns Manor House De Havilland Drive HP15 7FW Hazlemere Buckinghamshire | United Kingdom | British | 113646270001 | |||||||||
| PRENTICE, David Sydney | Director | 2 Saint Johns Manor House De Havilland Drive HP15 7FW High Wycombe Buckinghamshire | British | 87414680001 | ||||||||||
| ROBERTS, Jack | Director | 3 St Johns Manor House Dehavilland Drive HP15 7FW Hazlemere Buckinghamshire | United Kingdom | British | 110139850001 | |||||||||
| TRINNAMAN, Janet Suzanne | Director | 15 Sheering Lower Road CM21 9LF Sawbridgeworth Hertfordshire | United Kingdom | British | 12433660002 | |||||||||
| WILKINSON, Peter John | Director | 21 Harvest Drive RG41 5RF Sindlesham Berkshire | United Kingdom | British | 87414760002 | |||||||||
| YORK, Stuart Ernest | Director | Crendon Street HP13 6LW High Wycombe 10 Bucks England | United Kingdom | British | 217919680001 |
What are the latest statements on persons with significant control for ST JOHNS RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 11, 2016 | 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