2 ST JOHNS ROAD LIMITED

Register to unlock more data on OkredoRegister

2 ST JOHNS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08000150

Incorporation date

21/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea TN38 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2012)
dot icon02/04/2026
Notification of a person with significant control statement
dot icon27/03/2026
Confirmation statement made on 2026-03-21 with updates
dot icon27/03/2026
Cessation of David George Pope as a person with significant control on 2026-03-27
dot icon29/12/2025
Termination of appointment of Charlotte Emily Daisy Agnew as a director on 2025-12-29
dot icon01/07/2025
Registered office address changed from 12 Wartling Close St. Leonards-on-Sea East Sussex TN38 9QX England to 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN on 2025-07-01
dot icon01/07/2025
Termination of appointment of David George Pope as a secretary on 2025-07-01
dot icon01/07/2025
Appointment of Oakfield Pm Ltd as a secretary on 2025-07-01
dot icon04/04/2025
Micro company accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon16/12/2024
Appointment of Ms Miriam Martinez Martin as a director on 2024-12-10
dot icon16/12/2024
Termination of appointment of David George Pope as a director on 2024-12-10
dot icon15/05/2024
Micro company accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon05/05/2023
Micro company accounts made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon16/10/2022
Micro company accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon22/07/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-21 with updates
dot icon07/12/2020
Termination of appointment of Letitia Maria Aniela Pope as a director on 2020-12-07
dot icon07/12/2020
Appointment of Mr John Joseph Beirne as a director on 2020-12-07
dot icon20/10/2020
Micro company accounts made up to 2020-03-31
dot icon18/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon10/04/2019
Micro company accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/04/2017
Appointment of Ms Charlotte Emily Daisy Agnew as a director on 2017-03-31
dot icon01/04/2017
Termination of appointment of David John Sharpe as a director on 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2016
Registered office address changed from C/O 2 st Johns Limited 4 Waldegrave Street Hastings East Sussex TN34 1SJ to 12 Wartling Close St. Leonards-on-Sea East Sussex TN38 9QX on 2016-09-16
dot icon23/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon24/10/2013
Appointment of Mr David John Sharpe as a director
dot icon21/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon25/03/2013
Appointment of Mrs Letitia Maria Angela Pope as a director
dot icon25/03/2013
Secretary's details changed for Mr David George Pope on 2013-03-13
dot icon25/03/2013
Termination of appointment of David Sharpe as a director
dot icon13/03/2013
Secretary's details changed for David John Sharpe on 2013-03-13
dot icon13/03/2013
Registered office address changed from 2 St Johns Road (Flat 3) 2Nd Floor St Leonards on Sea East Sussex TN37 6HP United Kingdom on 2013-03-13
dot icon05/12/2012
Appointment of Lesley Ann Renton as a director
dot icon27/11/2012
Appointment of Mr David George Pope as a director
dot icon21/03/2012
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
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
4.00
-
0.00
-
-
2023
0
4.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pope, David George
Secretary
21/03/2012 - 01/07/2025
-
Martinez Martin, Miriam
Director
10/12/2024 - Present
1
OAKFIELD P.M. LIMITED
Corporate Secretary
01/07/2025 - Present
64
Beirne, John Joseph
Director
07/12/2020 - Present
-
Sharpe, David John
Director
21/03/2012 - 13/03/2013
-

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 2 ST JOHNS ROAD LIMITED

2 ST JOHNS ROAD LIMITED is an(a) Active company incorporated on 21/03/2012 with the registered office located at 4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea TN38 9NN. There are currently 4 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 2 ST JOHNS ROAD LIMITED?

toggle

2 ST JOHNS ROAD LIMITED is currently Active. It was registered on 21/03/2012 .

Where is 2 ST JOHNS ROAD LIMITED located?

toggle

2 ST JOHNS ROAD LIMITED is registered at 4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea TN38 9NN.

What does 2 ST JOHNS ROAD LIMITED do?

toggle

2 ST JOHNS ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 2 ST JOHNS ROAD LIMITED?

toggle

The latest filing was on 02/04/2026: Notification of a person with significant control statement.