ST JOHNS RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ST JOHNS RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04051695

Incorporation date

11/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2000)
dot icon11/04/2026
Director's details changed for Mrs Josephine Kay Bradbury on 2026-04-10
dot icon10/04/2026
Registered office address changed from 26 Springhill Road Begbroke Kidlington Oxfordshire OX5 1RX United Kingdom to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2026-04-10
dot icon10/04/2026
Appointment of Lms Sheridans Limited as a secretary on 2026-04-10
dot icon10/04/2026
Director's details changed for Mr Scott Edward Pocock on 2026-04-10
dot icon10/04/2026
Director's details changed for Mrs Christine Alexandra Sheppard on 2026-04-10
dot icon16/03/2026
Termination of appointment of Patricia Ann York as a director on 2026-03-12
dot icon26/10/2025
Micro company accounts made up to 2025-03-31
dot icon14/10/2025
Director's details changed for Mrs Josephine Kay Bradbury on 2025-10-10
dot icon16/06/2025
Registered office address changed from 10 Crendon Street High Wycombe Bucks HP13 6LW England to 26 Springhill Road Begbroke Kidlington Oxfordshire OX5 1RX on 2025-06-16
dot icon16/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon17/02/2024
Appointment of Mrs Christine Alexandra Sheppard as a director on 2024-02-01
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/09/2023
Appointment of Mr Scott Edward Pocock as a director on 2022-10-15
dot icon08/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon25/10/2022
Micro company accounts made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon11/11/2021
Micro company accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon21/04/2021
Termination of appointment of Clive John Galbraith Hitchen as a director on 2020-11-20
dot icon14/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/11/2020
Appointment of Mrs Patricia Ann York as a director on 2020-07-11
dot icon25/06/2020
Termination of appointment of Stuart Ernest York as a director on 2020-06-01
dot icon25/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon15/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon17/09/2018
Micro company accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon07/12/2017
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL to 10 Crendon Street High Wycombe Bucks HP13 6LW on 2017-12-07
dot icon07/12/2017
Termination of appointment of Gem Estate Management Limited as a secretary on 2017-11-30
dot icon06/10/2017
Micro company accounts made up to 2017-03-31
dot icon30/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon07/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/11/2016
Appointment of Mr Stuart Ernest York as a director on 2016-10-31
dot icon26/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-08-11 no member list
dot icon16/04/2015
Amended total exemption full accounts made up to 2014-03-31
dot icon03/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon16/12/2014
Termination of appointment of Max Joseph Pendleton as a secretary on 2014-12-16
dot icon16/12/2014
Appointment of Gem Estate Management Limited as a secretary on 2014-12-16
dot icon21/08/2014
Annual return made up to 2014-08-11 no member list
dot icon12/05/2014
Appointment of Josephine Bradbury as a director
dot icon10/10/2013
Termination of appointment of Jack Roberts as a director
dot icon22/08/2013
Annual return made up to 2013-08-11 no member list
dot icon15/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/01/2013
Termination of appointment of Kenneth Hucklesby as a director
dot icon21/08/2012
Annual return made up to 2012-08-11 no member list
dot icon22/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/08/2011
Appointment of Clive John Galbraith Hitchen as a director
dot icon17/08/2011
Annual return made up to 2011-08-11 no member list
dot icon17/08/2011
Secretary's details changed for Mr Max Joseph Pendleton on 2011-01-01
dot icon22/06/2011
Appointment of Kenneth Frank Albert Hucklesby as a director
dot icon20/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/05/2011
Termination of appointment of Peter Wilkinson as a director
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/10/2010
Termination of appointment of Hilary Medley as a director
dot icon01/09/2010
Annual return made up to 2010-08-11 no member list
dot icon01/09/2010
Director's details changed for Peter John Wilkinson on 2010-08-11
dot icon11/08/2009
Annual return made up to 11/08/09
dot icon25/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon22/04/2009
Director appointed hilary medley
dot icon29/09/2008
Annual return made up to 11/08/08
dot icon14/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/08/2007
Annual return made up to 11/08/07
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/09/2006
Annual return made up to 11/08/06
dot icon19/09/2006
Registered office changed on 19/09/06 from: cpm house, works road letchworth hertfordshire SG6 1LB
dot icon19/09/2006
Director resigned
dot icon19/01/2006
New director appointed
dot icon22/11/2005
Director resigned
dot icon15/09/2005
Annual return made up to 11/08/05
dot icon11/07/2005
Director's particulars changed
dot icon22/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/02/2005
New director appointed
dot icon25/02/2005
Director resigned
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/09/2004
Annual return made up to 11/08/04
dot icon05/01/2004
New director appointed
dot icon28/08/2003
Director resigned
dot icon24/08/2003
Annual return made up to 11/08/03
dot icon25/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon12/03/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon13/02/2003
Director resigned
dot icon13/02/2003
New director appointed
dot icon18/08/2002
Annual return made up to 11/08/02
dot icon28/08/2001
Annual return made up to 11/08/01
dot icon08/07/2001
Total exemption small company accounts made up to 2001-06-30
dot icon25/05/2001
Accounting reference date shortened from 31/08/01 to 30/06/01
dot icon15/08/2000
Secretary resigned
dot icon11/08/2000
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
05/06/2026
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)
2021
3
21.38K
-
0.00
-
-
2022
2
23.30K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
16/12/2014 - 30/11/2017
281
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/08/2000 - 11/08/2000
99600
LMS SHERIDANS LIMITED
Corporate Secretary
10/04/2026 - Present
116
Mr James Thomas Howard Benn
Director
19/06/2003 - 30/09/2005
15
Pocock, Scott Edward
Director
15/10/2022 - Present
2

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 ST JOHNS RESIDENTS COMPANY LIMITED

ST JOHNS RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 11/08/2000 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. 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 ST JOHNS RESIDENTS COMPANY LIMITED?

toggle

ST JOHNS RESIDENTS COMPANY LIMITED is currently Active. It was registered on 11/08/2000 .

Where is ST JOHNS RESIDENTS COMPANY LIMITED located?

toggle

ST JOHNS RESIDENTS COMPANY LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does ST JOHNS RESIDENTS COMPANY LIMITED do?

toggle

ST JOHNS RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ST JOHNS RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 11/04/2026: Director's details changed for Mrs Josephine Kay Bradbury on 2026-04-10.