UKBizDB.co.uk

ST. JOHN'S LIMITED

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

This company is commonly known as St. John's Limited. The company was founded 32 years ago and was given the registration number 02645181. The firm's registered office is in POLEGATE. You can find them at Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. JOHN'S LIMITED
Company Number:02645181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England, BN26 6QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Cornfield Terrace, Eastbourne, England, BN21 4NN

Director04 October 1991Active
5, Cornfield Terrace, Eastbourne, England, BN21 4NN

Director07 September 2009Active
28 St John's Road, Eastbourne, BN20 7JB

Secretary04 October 1991Active
Flat 8 St Johns House, 28 St Johns Road, Eastbourne, BN20 7JB

Secretary12 July 1994Active
6 The Coach House, Cobham Park Downside Road, Cobham, KT11 3LD

Secretary24 April 1998Active
Flat 11 St Johns House, 28 St Johns Road, Eastbourne, BN20 7JB

Secretary04 February 2005Active
Flat 11 St John's, St. Johns Road, Eastbourne, BN20 7JB

Secretary02 May 2008Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary12 September 1991Active
16 St. Johns House, 28 St Johns Road, Eastbourne, BN20 7JB

Secretary07 September 2009Active
28 St John's Road, Eastbourne, BN20 7JB

Director04 October 1991Active
Flat 8 St Johns House, 28 St Johns Road, Eastbourne, BN20 7JB

Director12 July 1994Active
6 The Coach House, Cobham Park Downside Road, Cobham, KT11 3LD

Director24 April 1998Active
Flat 11 St Johns House, 28 St Johns Road, Eastbourne, BN20 7JB

Director04 February 2005Active
Flat 11 St John's, St. Johns Road, Eastbourne, BN20 7JB

Director02 May 2008Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director12 September 1991Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director12 September 1991Active

People with Significant Control

Mr Trevor Brian Holmes
Notified on:06 April 2016
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:England
Address:5, Cornfield Terrace, Eastbourne, England, BN21 4NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Norman Robinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:5, Cornfield Terrace, Eastbourne, England, BN21 4NN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 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
2023-12-08Gazette

Gazette filings brought up to date.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-06-28Address

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

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-06-27Address

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

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-06-27Officers

Termination secretary company with name termination date.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type micro entity.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-02-18Address

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

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.