This company is commonly known as St. John's Chase (freehold) Limited. The company was founded 20 years ago and was given the registration number 05039457. The firm's registered office is in MARCH. You can find them at 23 Dartford Road, , March, Cambs. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ST. JOHN'S CHASE (FREEHOLD) LIMITED |
---|---|---|
Company Number | : | 05039457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2004 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Dartford Road, March, Cambs, PE15 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Church Close, March, PE15 9PW | Secretary | 10 February 2004 | Active |
4 Beck Close, March, PE15 9UP | Director | 30 March 2005 | Active |
17 The Avenue, March, PE15 9PS | Director | 30 March 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 February 2004 | Active |
40 Heathfield, Royston, SG8 5BN | Director | 10 February 2004 | Active |
23 Elwyn Court, March, PE15 9BZ | Director | 30 March 2005 | Active |
5 Norton House, St Johns Chase, March, PE15 8RL | Director | 30 March 2005 | Active |
59, Colvile Road, Wisbech, England, PE13 2ET | Director | 26 March 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 February 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-26 | Officers | Change person director company with change date. | Download |
2014-05-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.