ST JOHNS RESIDENTS COMPANY LIMITED

ST JOHNS RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST JOHNS RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04051695
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ST JOHNS RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ST JOHNS RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for ST JOHNS RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Director's details changed for Mrs Josephine Kay Bradbury on Oct 10, 2025

    2 pagesCH01

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Christine Alexandra Sheppard as a director on Feb 01, 2024

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Appointment of Mr Scott Edward Pocock as a director on Oct 15, 2022

    2 pagesAP01

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Clive John Galbraith Hitchen as a director on Nov 20, 2020

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Appointment of Mrs Patricia Ann York as a director on Jul 11, 2020

    2 pagesAP01

    Termination of appointment of Stuart Ernest York as a director on Jun 01, 2020

    1 pagesTM01

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 05, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Aug 11, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Gem Estate Management Limited as a secretary on Nov 30, 2017

    1 pagesTM02

    Who are the officers of ST JOHNS RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADBURY, Josephine Kay
    Springhill Road
    Begbroke
    OX5 1RX Kidlington
    26
    Oxfordshire
    United Kingdom
    Director
    Springhill Road
    Begbroke
    OX5 1RX Kidlington
    26
    Oxfordshire
    United Kingdom
    EnglandBritish187600120001
    POCOCK, Scott Edward
    Springhill Road
    Begbroke
    OX5 1RX Kidlington
    26
    Oxfordshire
    United Kingdom
    Director
    Springhill Road
    Begbroke
    OX5 1RX Kidlington
    26
    Oxfordshire
    United Kingdom
    EnglandBritish313449970001
    SHEPPARD, Christine Alexandra
    Springhill Road
    Begbroke
    OX5 1RX Kidlington
    26
    Oxfordshire
    United Kingdom
    Director
    Springhill Road
    Begbroke
    OX5 1RX Kidlington
    26
    Oxfordshire
    United Kingdom
    EnglandBritish319481830001
    YORK, Patricia Ann
    Springhill Road
    Begbroke
    OX5 1RX Kidlington
    26
    Oxfordshire
    United Kingdom
    Director
    Springhill Road
    Begbroke
    OX5 1RX Kidlington
    26
    Oxfordshire
    United Kingdom
    EnglandBritish276276920001
    PENDLETON, Max Joseph
    Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Hertfordshire
    Secretary
    Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Hertfordshire
    British34783870001
    GEM ESTATE MANAGEMENT LIMITED
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Hertfordshire
    England
    Secretary
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Hertfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number03806980
    111066140012
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENN, James Thomas Howard
    Lockes Wharf
    208 St Davids Square
    E14 3WE London
    Director
    Lockes Wharf
    208 St Davids Square
    E14 3WE London
    United KingdomBritish83354350001
    CONNORS, Diane
    8 Saint Johns Manor House
    De Havilland Drive
    HP15 7FW Hazlemere
    Buckinghamshire
    Director
    8 Saint Johns Manor House
    De Havilland Drive
    HP15 7FW Hazlemere
    Buckinghamshire
    British48844520003
    HITCHEN, Clive John Galbraith
    De Havilland Drive
    Hazlemere
    HP15 7FW High Wycombe
    Flat 6 St John's Manor House
    Bucks
    Uk
    Director
    De Havilland Drive
    Hazlemere
    HP15 7FW High Wycombe
    Flat 6 St John's Manor House
    Bucks
    Uk
    United KingdomBritish154690620001
    HUCKLESBY, Kenneth Frank Albert
    De Havilland Drive
    Hazlemere
    HP15 7FW High Wycombe
    5 St. Johns Manor House
    Buckinghamshire
    England
    Director
    De Havilland Drive
    Hazlemere
    HP15 7FW High Wycombe
    5 St. Johns Manor House
    Buckinghamshire
    England
    EnglandBritish154690430001
    MCLEOD, Sandra
    4 St Johns Manor House
    De Havilland Drive
    HP15 7FW Hazlemere
    Buckinghamshire
    Director
    4 St Johns Manor House
    De Havilland Drive
    HP15 7FW Hazlemere
    Buckinghamshire
    British103411440001
    MEDLEY, Hilary Vivian
    9 St Johns Manor House
    De Havilland Drive
    HP15 7FW Hazlemere
    Buckinghamshire
    Director
    9 St Johns Manor House
    De Havilland Drive
    HP15 7FW Hazlemere
    Buckinghamshire
    United KingdomBritish113646270001
    PRENTICE, David Sydney
    2 Saint Johns Manor House
    De Havilland Drive
    HP15 7FW High Wycombe
    Buckinghamshire
    Director
    2 Saint Johns Manor House
    De Havilland Drive
    HP15 7FW High Wycombe
    Buckinghamshire
    British87414680001
    ROBERTS, Jack
    3 St Johns Manor House
    Dehavilland Drive
    HP15 7FW Hazlemere
    Buckinghamshire
    Director
    3 St Johns Manor House
    Dehavilland Drive
    HP15 7FW Hazlemere
    Buckinghamshire
    United KingdomBritish110139850001
    TRINNAMAN, Janet Suzanne
    15 Sheering Lower Road
    CM21 9LF Sawbridgeworth
    Hertfordshire
    Director
    15 Sheering Lower Road
    CM21 9LF Sawbridgeworth
    Hertfordshire
    United KingdomBritish12433660002
    WILKINSON, Peter John
    21 Harvest Drive
    RG41 5RF Sindlesham
    Berkshire
    Director
    21 Harvest Drive
    RG41 5RF Sindlesham
    Berkshire
    United KingdomBritish87414760002
    YORK, Stuart Ernest
    Crendon Street
    HP13 6LW High Wycombe
    10
    Bucks
    England
    Director
    Crendon Street
    HP13 6LW High Wycombe
    10
    Bucks
    England
    United KingdomBritish217919680001

    What are the latest statements on persons with significant control for ST JOHNS RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 11, 2016The 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