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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O White & Sons, 104 High Street, Dorking, England, RH4 1AZ | Director | 28 September 2020 | Active |
Lancaster House, Westview Close, Redhill, RH1 6ST | Director | 06 October 2009 | Active |
C/O White & Sons, 104 High Street, Dorking, England, RH4 1AZ | Director | 10 September 2021 | Active |
C/O White & Sons, 104 High Street, Dorking, England, RH4 1AZ | Director | 03 December 2019 | Active |
37 Bell Street, Reigate, Surrey, RH2 7AG | Secretary | 19 July 2000 | Active |
10 Lancaster House, Westview Close St Johns Park, Redhill, RH1 6ST | Secretary | 22 October 1999 | Active |
The Georgian House, 37 Bell Street, Reigate, England, RH2 7AG | Corporate Secretary | 13 April 2015 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 08 August 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 October 1999 | Active |
37 Bell Street, Reigate, Surrey, RH2 7AG | Director | 17 July 2014 | Active |
49 Sherwood House, Abinger Drive, Redhill, RH1 6SZ | Director | 23 July 2007 | Active |
Merrydown Chapel Lane, Westhumble, Dorking, RH5 6AH | Director | 22 October 1999 | Active |
15 Lancaster House, Westview Close St Johns Park, Redhill, RH1 6ST | Director | 15 October 2002 | Active |
10 Lancaster House, Westview Close St Johns Park, Redhill, RH1 6ST | Director | 22 October 1999 | Active |
37 Bell Street, Reigate, Surrey, RH2 7AG | Director | 19 October 2011 | Active |
C/O White & Sons, 104 High Street, Dorking, England, RH4 1AZ | Director | 07 September 2017 | Active |
15 Lancaster House, West View Close St Johns Park, Redhill, RH1 6ST | Director | 22 October 1999 | Active |
55 Sherwood House, Abinger Drive St Johns Park, Redhill, RH1 6SZ | Director | 22 October 1999 | Active |
37 Bell Street, Reigate, Surrey, RH2 7AG | Director | 23 October 2013 | Active |
The Old Vicarage, St Clement, Truro, TR1 1SZ | Director | 06 July 2007 | Active |
C/O White & Sons, 104 High Street, Dorking, England, RH4 1AZ | Director | 22 November 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 October 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Officers | Termination secretary company with name termination date. | Download |
2018-01-23 | Address | Change registered office address company with date old address new address. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Officers | Appoint corporate secretary company with name date. | Download |
2017-11-22 | Officers | Termination secretary company with name termination date. | Download |
2017-11-22 | Address | Change registered office address company with date old address new address. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.