UKBizDB.co.uk

5 ST. JOHN'S SQUARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 5 St Johns Square, Flat 1, Wakefield, United Kingdom, WF1 2QX

Secretary30 July 2020Active
Flat 1, 5 St Johns Square, Flat 1, Wakefield, United Kingdom, WF1 2QX

Director29 July 2020Active
Flat 4 5 St John's Square, Wakefield, WF1 2QX

Secretary20 April 2004Active
22 Romilly Street, London, United Kingdom, W1D 5AG

Secretary17 February 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary20 April 2004Active
Flat 4 5 St John's Square, Wakefield, WF1 2QX

Director20 April 2004Active
Flat 1 5 St John's Square, Wakefield, WF1 2QX

Director20 April 2004Active
22, Romilly Street, London, United Kingdom, W1D 5AG

Director17 February 2007Active
Flat 5, 5 St John's Square, Wakefield, WF1 2QX

Director20 April 2004Active
Flat 5, 5 St Johns Square, Wakefield, WF1 2QX

Director20 April 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director20 April 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2020-07-30Officers

Termination secretary company with name termination date.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Officers

Appoint person secretary company with name date.

Download
2020-07-29Address

Change registered office address company with date old address new address.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Accounts

Accounts amended with accounts type total exemption full.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.