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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Broomfield Avenue, Battle Hill, Wallsend, England, NE28 9AE | Secretary | 24 July 2018 | Active |
40, Broomfield Avenue, Wallsend, England, NE28 9AE | Director | 28 February 2018 | Active |
40, Broomfield Avenue, Wallsend, England, NE28 9AE | Director | 21 March 2018 | Active |
40, Broomfield Avenue, Wallsend, England, NE28 9AE | Director | 27 June 2018 | Active |
10 Edrich House, St Johns Green, Percy Main, NE29 6HE | Secretary | 01 September 1995 | Active |
1 Edrich House, St Johns Green, North Shields, NE29 6PL | Secretary | 07 January 2002 | Active |
48 Shields Road, Whitley Bay, NE25 8UU | Secretary | - | Active |
9, Grace House, St. Johns Green, North Shields, United Kingdom, NE29 6PW | Secretary | 22 February 2012 | Active |
6, Cowdrey House, St. Johns Green, North Shields, United Kingdom, NE29 6PH | Secretary | 28 October 2012 | Active |
12 Illingworth House, Saint Johns Green, North Shields, NE29 6PR | Secretary | 27 May 2005 | Active |
8 Illingworth House, Saint Johns Green, North Shields, NE29 6PR | Secretary | 20 November 2006 | Active |
9 Grace House, Saint Johns Green, North Shields, NE29 6PW | Secretary | 30 October 2001 | Active |
4th Floor Thamesgate House, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 18 March 2013 | Active |
Hlm, Suite D, Global House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 5BX | Corporate Secretary | 20 July 2011 | Active |
10 Edrich House, St Johns Green, Percy Main, NE29 6HE | Director | 01 September 1995 | Active |
10 Hutton House, St Johns Green, North Shields, NE29 6PP | Director | 02 April 2001 | Active |
1 Edrich House, St Johns Green, Percy Main, NE29 6PL | Director | 26 March 2007 | Active |
1 Edrich House, St Johns Green, North Shields, NE29 6PL | Director | 14 December 2001 | Active |
5 Grace House, St Johns Green, Percy Main, NE29 6PW | Director | 16 December 2001 | Active |
5 Grace House, Saint Johns Green Percy Main, North Sheilds, NE29 6PW | Director | 16 December 2001 | Active |
9 Grace House, St Johns Green, North Shields, NE29 6PW | Director | 27 May 2008 | Active |
23, Ashcombe Drive, Tile Hill, Coventry, England, CV4 9XD | Director | 23 May 2013 | Active |
8 Arlott House, North Shields, NE29 6HE | Director | 23 October 1991 | Active |
8 Arlott House, North Shields, NE29 6HE | Director | 23 October 1991 | Active |
48 Shields Road, Whitley Bay, NE25 8UU | Director | - | Active |
7 Arlott House, St John's Green, North Shields, NE29 6PF | Director | 01 February 2006 | Active |
40, Broomfield Avenue, Wallsend, England, NE28 9AE | Director | 14 May 2021 | Active |
61, Market Place, Lowgate, Hull, United Kingdom, HU1 1RQ | Director | 23 September 2011 | Active |
10 Hutton House, St Johns Green, North Shields, NE29 6PP | Director | 02 April 2001 | Active |
61, Market Place, Lowgate, Hull, United Kingdom, HU1 1RQ | Director | 18 July 2011 | Active |
6 Cowdrey House, North Shields, NE29 6PH | Director | 26 March 2007 | Active |
9 Hutton House, North Shields, NE29 6HE | Director | 07 March 1992 | Active |
9 Hutton House, Saint Johns Green, North Shields, NE29 6PP | Director | 14 December 2001 | Active |
61, Market Place, Lowgate, Hull, United Kingdom, HU1 1RQ | Director | 23 September 2011 | Active |
10 Fletcher House, Saint Johns Green, North Shields, NE29 6PN | Director | 12 January 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-04 | Officers | Change person secretary company with change date. | Download |
2020-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Officers | Change person director company with change date. | Download |
2019-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Address | Change registered office address company with date old address new address. | Download |
2018-07-24 | Officers | Termination secretary company with name termination date. | Download |
2018-07-24 | Officers | Appoint person secretary company with name date. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.