143 ST.JOHNS ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

143 ST.JOHNS ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03858321

Incorporation date

13/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Owl Lodge, Tubwell Lane, Crowborough TN6 3RJCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1999)
dot icon25/10/2025
Compulsory strike-off action has been discontinued
dot icon23/10/2025
Confirmation statement made on 2025-07-23 with updates
dot icon23/10/2025
Registered office address changed from 143 Saint Johns Road Tunbridge Wells Kent TN4 9UP to Owl Lodge Tubwell Lane Crowborough TN6 3RJ on 2025-10-23
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon24/07/2025
Appointment of Ms Sylvia Tanty as a director on 2024-08-30
dot icon24/07/2025
Appointment of Ms Wendy Read as a secretary on 2024-08-30
dot icon23/07/2025
Termination of appointment of Lydia Dent as a director on 2024-08-30
dot icon23/07/2025
Termination of appointment of Lydia Elizabeth Dent as a secretary on 2024-08-30
dot icon04/09/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon05/08/2023
Confirmation statement made on 2023-07-23 with updates
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon28/02/2023
Appointment of Mr Jeremy Edward James Eames as a director on 2022-08-12
dot icon28/02/2023
Termination of appointment of Julia Palmer as a director on 2022-08-12
dot icon20/09/2022
Appointment of Miss Lydia Elizabeth Dent as a secretary on 2022-09-19
dot icon03/08/2022
Confirmation statement made on 2022-07-23 with updates
dot icon18/07/2022
Director's details changed for Mr Lawrence Jones on 2021-09-01
dot icon12/07/2022
Micro company accounts made up to 2021-10-31
dot icon30/06/2022
Appointment of Mr Lawrence Jones as a director on 2021-07-23
dot icon30/06/2022
Termination of appointment of Sam Ovenden as a director on 2021-07-23
dot icon18/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon17/08/2020
Confirmation statement made on 2020-07-23 with updates
dot icon16/07/2020
Micro company accounts made up to 2019-10-31
dot icon30/07/2019
Appointment of Ms Wendy Read as a director on 2019-07-16
dot icon30/07/2019
Appointment of Ms Lydia Dent as a director on 2019-06-16
dot icon30/07/2019
Termination of appointment of Jake Lindsey Wilson as a director on 2019-07-15
dot icon30/07/2019
Termination of appointment of Paul Diamond as a director on 2019-07-15
dot icon24/07/2019
Micro company accounts made up to 2018-10-31
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon17/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon25/07/2018
Micro company accounts made up to 2017-10-31
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon28/07/2017
Micro company accounts made up to 2016-10-31
dot icon14/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/03/2015
Termination of appointment of Derek Christopher Hodge as a secretary on 2015-03-13
dot icon04/02/2015
Appointment of Mr Paul Diamond as a director on 2015-02-04
dot icon04/02/2015
Termination of appointment of Louise Dunphy as a director on 2015-02-04
dot icon07/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon07/10/2014
Appointment of Mr Jake Lindsey Wilson as a director on 2014-09-19
dot icon07/10/2014
Termination of appointment of Derek Christopher Hodge as a director on 2014-09-19
dot icon17/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/10/2012
Appointment of Ms Louise Dunphy as a director
dot icon16/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon16/10/2012
Termination of appointment of John Dumphy as a director
dot icon15/10/2012
Termination of appointment of John Dumphy as a director
dot icon20/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon12/09/2011
Appointment of Miss Julia Palmer as a director
dot icon12/09/2011
Termination of appointment of Heather Taylor as a director
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon14/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon22/12/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon22/12/2009
Director's details changed for Heather Jane Taylor on 2009-12-22
dot icon22/12/2009
Director's details changed for Derek Christopher Hodge on 2009-12-22
dot icon22/12/2009
Director's details changed for John Reed Dumphy on 2009-12-22
dot icon22/12/2009
Director's details changed for John Raymond Toaalster on 2009-12-22
dot icon22/12/2009
Director's details changed for Sam Ovenden on 2009-12-22
dot icon06/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon24/10/2008
Return made up to 13/10/08; full list of members
dot icon13/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon17/10/2007
Return made up to 13/10/07; full list of members
dot icon09/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon20/10/2006
Return made up to 13/10/06; full list of members
dot icon04/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon14/10/2005
Return made up to 13/10/05; full list of members
dot icon26/08/2005
New director appointed
dot icon26/08/2005
Director resigned
dot icon11/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon30/10/2004
Return made up to 13/10/04; full list of members
dot icon10/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon04/11/2003
Return made up to 13/10/03; full list of members
dot icon05/08/2003
Accounts for a dormant company made up to 2002-10-31
dot icon08/11/2002
New director appointed
dot icon08/11/2002
Return made up to 13/10/02; full list of members
dot icon12/09/2002
Accounts for a dormant company made up to 2001-10-31
dot icon03/01/2002
Ad 28/07/01-10/12/01 £ si 3@1
dot icon17/12/2001
Return made up to 13/10/01; full list of members
dot icon27/11/2001
New director appointed
dot icon03/09/2001
New director appointed
dot icon17/08/2001
New director appointed
dot icon17/08/2001
Secretary resigned
dot icon15/08/2001
New secretary appointed;new director appointed
dot icon15/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon09/01/2001
Return made up to 13/10/00; full list of members
dot icon07/01/2000
Memorandum and Articles of Association
dot icon06/01/2000
Registered office changed on 06/01/00 from: 6-8 underwood street london N1 7JQ
dot icon05/01/2000
Memorandum and Articles of Association
dot icon05/01/2000
Resolutions
dot icon04/01/2000
New secretary appointed
dot icon04/01/2000
New director appointed
dot icon04/01/2000
Director resigned
dot icon04/01/2000
Secretary resigned
dot icon07/12/1999
Certificate of change of name
dot icon13/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.59K
-
0.00
-
-
2022
0
23.68K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diamond, Paul
Director
04/02/2015 - 15/07/2019
6
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/10/1999 - 29/11/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/10/1999 - 29/11/1999
36021
Read, Wendy Natalie
Director
16/07/2019 - Present
7
Hodge, Derek Christopher
Director
29/05/2001 - 19/09/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 143 ST.JOHNS ROAD MANAGEMENT COMPANY LIMITED

143 ST.JOHNS ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/10/1999 with the registered office located at Owl Lodge, Tubwell Lane, Crowborough TN6 3RJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 143 ST.JOHNS ROAD MANAGEMENT COMPANY LIMITED?

toggle

143 ST.JOHNS ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/10/1999 .

Where is 143 ST.JOHNS ROAD MANAGEMENT COMPANY LIMITED located?

toggle

143 ST.JOHNS ROAD MANAGEMENT COMPANY LIMITED is registered at Owl Lodge, Tubwell Lane, Crowborough TN6 3RJ.

What does 143 ST.JOHNS ROAD MANAGEMENT COMPANY LIMITED do?

toggle

143 ST.JOHNS ROAD MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 143 ST.JOHNS ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/10/2025: Compulsory strike-off action has been discontinued.