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.
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 | : |
|
Registered Address | : | 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-21, Chapel Street, Marlow, SL7 3HN | Director | 23 February 2017 | Active |
Mercury House, 19-21 Chapel Street, Marlow, United Kingdom, SL7 3HN | Director | 29 March 2022 | Active |
19-21, Chapel Street, Marlow, SL7 3HN | Director | 23 November 2015 | Active |
5 The Fieldings, Moneyrow Green, Holyport, SL6 2NL | Secretary | 01 July 2001 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 24 March 1998 | Active |
1, Rushmills, Northampton, England, NN4 7YB | Corporate Secretary | 11 November 2013 | Active |
71, Hitchin Road, Shefford, England, SG17 5JB | Corporate Secretary | 25 June 2013 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 24 March 1998 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 24 March 1998 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 24 March 1998 | Active |
79 Wethered Park, Marlow, SL7 2BJ | Director | 15 April 2003 | Active |
19-21, Chapel Street, Marlow, SL7 3HN | Director | 23 February 2017 | Active |
73 Wethered Park, Marlow, SL7 2BJ | Director | 17 February 2000 | Active |
Mercury House, 19-21 Chapel Street, Marlow, United Kingdom, SL7 3HN | Director | 23 February 2017 | Active |
79 Wethered Park, Pound Lane, Marlow, SL7 2BJ | Director | 24 May 2005 | Active |
St John House 69 Wethered Park, Marlow, SL7 2BJ | Director | 17 February 2000 | Active |
12 Holly Crescent, Windsor, SL4 5SL | Director | 24 March 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Officers | Change person director company with change date. | Download |
2020-03-17 | Officers | Change person director company with change date. | Download |
2020-03-17 | Officers | Change person director company with change date. | Download |
2019-06-13 | Address | Change registered office address company with date old address new address. | Download |
2019-06-05 | Officers | Termination secretary company with name termination date. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-25 | Officers | Change corporate secretary company with change date. | Download |
2017-04-18 | Address | Change registered office address company with date old address new address. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.