UKBizDB.co.uk

8 ST JOHNS COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 8 St Johns Court Management Company Limited. The company was founded 15 years ago and was given the registration number 06793961. The firm's registered office is in SEVENOAKS. You can find them at Room 2, 1st Floor, 7 Blighs Walk, Sevenoaks, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:8 ST JOHNS COURT MANAGEMENT COMPANY LIMITED
Company Number:06793961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Room 2, 1st Floor, 7 Blighs Walk, Sevenoaks, England, TN13 1DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 2, 1st Floor, 7 Blighs Walk, Sevenoaks, England, TN13 1DB

Secretary16 January 2009Active
Room 2, 1st Floor, 7 Blighs Walk, Sevenoaks, England, TN13 1DB

Director16 January 2009Active
Flat 3, 8 Tyers Gate, London, United Kingdom, SE1 3HX

Director16 January 2009Active
7, Square Des Archiducs, Brussels, Belgium,

Director09 March 2009Active
7, Square Des Archiducs, 1170, Brussels, Belgium,

Director16 January 2009Active
Flat 4, 8 Tyers Gate, London, United Kingdom, SE1 3HX

Director14 November 2011Active

People with Significant Control

Mrs Deirdre Mary Catherine Houchen
Notified on:19 June 2017
Status:Active
Date of birth:November 1966
Nationality:Irish
Country of residence:England
Address:Room 2, 1st Floor, 7 Blighs Walk, Sevenoaks, England, TN13 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Adam Houchen
Notified on:19 June 2017
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Room 2, 1st Floor, 7 Blighs Walk, Sevenoaks, England, TN13 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Sivarajah
Notified on:16 January 2017
Status:Active
Date of birth:August 1975
Nationality:British
Address:1st Floor Springbank House, 13 Pembroke Road, Sevenoaks, TN13 1XR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew O'Neill
Notified on:16 January 2017
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Room 2, 1st Floor, 7 Blighs Walk, Sevenoaks, England, TN13 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eric Modave
Notified on:16 January 2017
Status:Active
Date of birth:May 1966
Nationality:Belgian
Country of residence:England
Address:Room 2, 1st Floor, 7 Blighs Walk, Sevenoaks, England, TN13 1DB
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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Address

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

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.