UKBizDB.co.uk

ST. JOHNS HOUSE (WETHERED PARK) LIMITED

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

This company is commonly known as St. Johns House (wethered Park) Limited. The company was founded 26 years ago and was given the registration number 03533770. The firm's registered office is in MARLOW. You can find them at 19-21 Chapel Street, , Marlow, Buckinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ST. JOHNS HOUSE (WETHERED PARK) LIMITED
Company Number:03533770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-21, Chapel Street, Marlow, SL7 3HN

Director23 February 2017Active
Mercury House, 19-21 Chapel Street, Marlow, United Kingdom, SL7 3HN

Director29 March 2022Active
19-21, Chapel Street, Marlow, SL7 3HN

Director23 November 2015Active
5 The Fieldings, Moneyrow Green, Holyport, SL6 2NL

Secretary01 July 2001Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary24 March 1998Active
1, Rushmills, Northampton, England, NN4 7YB

Corporate Secretary11 November 2013Active
71, Hitchin Road, Shefford, England, SG17 5JB

Corporate Secretary25 June 2013Active
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX

Corporate Secretary24 March 1998Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director24 March 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director24 March 1998Active
79 Wethered Park, Marlow, SL7 2BJ

Director15 April 2003Active
19-21, Chapel Street, Marlow, SL7 3HN

Director23 February 2017Active
73 Wethered Park, Marlow, SL7 2BJ

Director17 February 2000Active
Mercury House, 19-21 Chapel Street, Marlow, United Kingdom, SL7 3HN

Director23 February 2017Active
79 Wethered Park, Pound Lane, Marlow, SL7 2BJ

Director24 May 2005Active
St John House 69 Wethered Park, Marlow, SL7 2BJ

Director17 February 2000Active
12 Holly Crescent, Windsor, SL4 5SL

Director24 March 1998Active

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

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Officers

Change person director company with change date.

Download
2019-06-13Address

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

Download
2019-06-05Officers

Termination secretary company with name termination date.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Officers

Change corporate secretary company with change date.

Download
2017-04-18Address

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

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.