UKBizDB.co.uk

ST. JOHNS PARK REDHILL LIMITED

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

This company is commonly known as St. Johns Park Redhill Limited. The company was founded 24 years ago and was given the registration number 03864009. The firm's registered office is in DORKING. You can find them at C/o White & Sons, 104 High Street, Dorking, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. JOHNS PARK REDHILL LIMITED
Company Number:03864009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o White & Sons, 104 High Street, Dorking, England, RH4 1AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O White & Sons, 104 High Street, Dorking, England, RH4 1AZ

Director28 September 2020Active
Lancaster House, Westview Close, Redhill, RH1 6ST

Director06 October 2009Active
C/O White & Sons, 104 High Street, Dorking, England, RH4 1AZ

Director10 September 2021Active
C/O White & Sons, 104 High Street, Dorking, England, RH4 1AZ

Director03 December 2019Active
37 Bell Street, Reigate, Surrey, RH2 7AG

Secretary19 July 2000Active
10 Lancaster House, Westview Close St Johns Park, Redhill, RH1 6ST

Secretary22 October 1999Active
The Georgian House, 37 Bell Street, Reigate, England, RH2 7AG

Corporate Secretary13 April 2015Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary08 August 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 October 1999Active
37 Bell Street, Reigate, Surrey, RH2 7AG

Director17 July 2014Active
49 Sherwood House, Abinger Drive, Redhill, RH1 6SZ

Director23 July 2007Active
Merrydown Chapel Lane, Westhumble, Dorking, RH5 6AH

Director22 October 1999Active
15 Lancaster House, Westview Close St Johns Park, Redhill, RH1 6ST

Director15 October 2002Active
10 Lancaster House, Westview Close St Johns Park, Redhill, RH1 6ST

Director22 October 1999Active
37 Bell Street, Reigate, Surrey, RH2 7AG

Director19 October 2011Active
C/O White & Sons, 104 High Street, Dorking, England, RH4 1AZ

Director07 September 2017Active
15 Lancaster House, West View Close St Johns Park, Redhill, RH1 6ST

Director22 October 1999Active
55 Sherwood House, Abinger Drive St Johns Park, Redhill, RH1 6SZ

Director22 October 1999Active
37 Bell Street, Reigate, Surrey, RH2 7AG

Director23 October 2013Active
The Old Vicarage, St Clement, Truro, TR1 1SZ

Director06 July 2007Active
C/O White & Sons, 104 High Street, Dorking, England, RH4 1AZ

Director22 November 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 October 1999Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Officers

Termination secretary company with name termination date.

Download
2018-01-23Address

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

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Officers

Appoint corporate secretary company with name date.

Download
2017-11-22Officers

Termination secretary company with name termination date.

Download
2017-11-22Address

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

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.