UKBizDB.co.uk

ST. JOHN'S MEWS RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as St. John's Mews Residents Association Limited. The company was founded 17 years ago and was given the registration number 05930763. The firm's registered office is in ST ASAPH. You can find them at Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. JOHN'S MEWS RESIDENTS ASSOCIATION LIMITED
Company Number:05930763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pine Ridge, Pistyll Hill, Marford, Wrexham, Wales, LL12 8LE

Director15 May 2018Active
Bryn Tirion, Berthengam, Trelogan, CH8 9BZ

Secretary11 September 2006Active
Flat 2, St Johns Mews, Denbigh Road, Mold, United Kingdom, CH7 1BL

Secretary15 May 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 September 2006Active
Bryn Tirion, Berthengam, Trelogan, CH8 9BZ

Director11 September 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 September 2006Active

People with Significant Control

Mr Joseph Sadler
Notified on:25 May 2016
Status:Active
Date of birth:March 1989
Nationality:British
Address:Unit 32, Llys Edmund Prys, St Asaph, LL17 0JA
Nature of control:
  • Significant influence or control
Mr David Anthony Garnett-Hughes
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Unit 32, Llys Edmund Prys, St Asaph, LL17 0JA
Nature of control:
  • Significant influence or control
Mr Peter Roberts
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Unit 32, Llys Edmund Prys, St Asaph, LL17 0JA
Nature of control:
  • Significant influence or control
Mr Reginald Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1927
Nationality:British
Address:Unit 32, Llys Edmund Prys, St Asaph, LL17 0JA
Nature of control:
  • Significant influence or control

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
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-06-01Officers

Change person director company with change date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Officers

Termination secretary company with name termination date.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Officers

Change person secretary company with change date.

Download
2018-05-15Officers

Appoint person secretary company with name date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Termination secretary company with name termination date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.