UKBizDB.co.uk

ST. JOHNS GREEN MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St. Johns Green Management Company Limited. The company was founded 38 years ago and was given the registration number 01952591. The firm's registered office is in NORTH SHIELDS. You can find them at 8 Illingworth House, St Johns Green, North Shields, Tyne And Wear. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. JOHNS GREEN MANAGEMENT COMPANY LIMITED
Company Number:01952591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:8 Illingworth House, St Johns Green, North Shields, Tyne And Wear, England, NE29 6PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Broomfield Avenue, Battle Hill, Wallsend, England, NE28 9AE

Secretary24 July 2018Active
40, Broomfield Avenue, Wallsend, England, NE28 9AE

Director28 February 2018Active
40, Broomfield Avenue, Wallsend, England, NE28 9AE

Director21 March 2018Active
40, Broomfield Avenue, Wallsend, England, NE28 9AE

Director27 June 2018Active
10 Edrich House, St Johns Green, Percy Main, NE29 6HE

Secretary01 September 1995Active
1 Edrich House, St Johns Green, North Shields, NE29 6PL

Secretary07 January 2002Active
48 Shields Road, Whitley Bay, NE25 8UU

Secretary-Active
9, Grace House, St. Johns Green, North Shields, United Kingdom, NE29 6PW

Secretary22 February 2012Active
6, Cowdrey House, St. Johns Green, North Shields, United Kingdom, NE29 6PH

Secretary28 October 2012Active
12 Illingworth House, Saint Johns Green, North Shields, NE29 6PR

Secretary27 May 2005Active
8 Illingworth House, Saint Johns Green, North Shields, NE29 6PR

Secretary20 November 2006Active
9 Grace House, Saint Johns Green, North Shields, NE29 6PW

Secretary30 October 2001Active
4th Floor Thamesgate House, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary18 March 2013Active
Hlm, Suite D, Global House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 5BX

Corporate Secretary20 July 2011Active
10 Edrich House, St Johns Green, Percy Main, NE29 6HE

Director01 September 1995Active
10 Hutton House, St Johns Green, North Shields, NE29 6PP

Director02 April 2001Active
1 Edrich House, St Johns Green, Percy Main, NE29 6PL

Director26 March 2007Active
1 Edrich House, St Johns Green, North Shields, NE29 6PL

Director14 December 2001Active
5 Grace House, St Johns Green, Percy Main, NE29 6PW

Director16 December 2001Active
5 Grace House, Saint Johns Green Percy Main, North Sheilds, NE29 6PW

Director16 December 2001Active
9 Grace House, St Johns Green, North Shields, NE29 6PW

Director27 May 2008Active
23, Ashcombe Drive, Tile Hill, Coventry, England, CV4 9XD

Director23 May 2013Active
8 Arlott House, North Shields, NE29 6HE

Director23 October 1991Active
8 Arlott House, North Shields, NE29 6HE

Director23 October 1991Active
48 Shields Road, Whitley Bay, NE25 8UU

Director-Active
7 Arlott House, St John's Green, North Shields, NE29 6PF

Director01 February 2006Active
40, Broomfield Avenue, Wallsend, England, NE28 9AE

Director14 May 2021Active
61, Market Place, Lowgate, Hull, United Kingdom, HU1 1RQ

Director23 September 2011Active
10 Hutton House, St Johns Green, North Shields, NE29 6PP

Director02 April 2001Active
61, Market Place, Lowgate, Hull, United Kingdom, HU1 1RQ

Director18 July 2011Active
6 Cowdrey House, North Shields, NE29 6PH

Director26 March 2007Active
9 Hutton House, North Shields, NE29 6HE

Director07 March 1992Active
9 Hutton House, Saint Johns Green, North Shields, NE29 6PP

Director14 December 2001Active
61, Market Place, Lowgate, Hull, United Kingdom, HU1 1RQ

Director23 September 2011Active
10 Fletcher House, Saint Johns Green, North Shields, NE29 6PN

Director12 January 2002Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-11Address

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

Download
2021-05-04Officers

Change person secretary company with change date.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-07-24Address

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

Download
2018-07-24Officers

Termination secretary company with name termination date.

Download
2018-07-24Officers

Appoint person secretary company with name date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.