This company is commonly known as 5 St. John's Square Limited. The company was founded 20 years ago and was given the registration number 05106726. The firm's registered office is in WAKEFIELD. You can find them at Flat 1 5 St Johns Square, Flat 1, Wakefield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 5 ST. JOHN'S SQUARE LIMITED |
---|---|---|
Company Number | : | 05106726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1 5 St Johns Square, Flat 1, Wakefield, United Kingdom, WF1 2QX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 5 St Johns Square, Flat 1, Wakefield, United Kingdom, WF1 2QX | Secretary | 30 July 2020 | Active |
Flat 1, 5 St Johns Square, Flat 1, Wakefield, United Kingdom, WF1 2QX | Director | 29 July 2020 | Active |
Flat 4 5 St John's Square, Wakefield, WF1 2QX | Secretary | 20 April 2004 | Active |
22 Romilly Street, London, United Kingdom, W1D 5AG | Secretary | 17 February 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 20 April 2004 | Active |
Flat 4 5 St John's Square, Wakefield, WF1 2QX | Director | 20 April 2004 | Active |
Flat 1 5 St John's Square, Wakefield, WF1 2QX | Director | 20 April 2004 | Active |
22, Romilly Street, London, United Kingdom, W1D 5AG | Director | 17 February 2007 | Active |
Flat 5, 5 St John's Square, Wakefield, WF1 2QX | Director | 20 April 2004 | Active |
Flat 5, 5 St Johns Square, Wakefield, WF1 2QX | Director | 20 April 2004 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 20 April 2004 | Active |
Mrs Harriet Elizabeth Adams | ||
Notified on | : | 30 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, 5 St Johns Square, Wakefield, United Kingdom, WF1 2QX |
Nature of control | : |
|
Mr Julian Mark Knowles | ||
Notified on | : | 05 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 5, St. Johns Square, Wakefield, England, WF1 2QX |
Nature of control | : |
|
Mr David Michael Littleboy | ||
Notified on | : | 05 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2 No 14 St Johns Square, St. Johns Square, Wakefield, England, WF1 2RA |
Nature of control | : |
|
Mr William Robert Maurice Perraudin | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, 5 St Johns Square, Wakefield, United Kingdom, WF1 2QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-30 | Officers | Termination secretary company with name termination date. | Download |
2020-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-30 | Officers | Appoint person secretary company with name date. | Download |
2020-07-29 | Address | Change registered office address company with date old address new address. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.