St Johns Chapel Management Company Limited LINCOLN


St Johns Chapel Management Company started in year 2015 as Private Limited Company with registration number 09581802. The St Johns Chapel Management Company company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Lincoln at 30 Sleaford Road. Postal code: LN4 2ND.

There is a single director in the firm at the moment - Sean S., appointed on 15 March 2023. In addition, a secretary was appointed - Philip H., appointed on 7 March 2018. As of 24 April 2024, there were 4 ex directors - David S., Charles H. and others listed below. There were no ex secretaries.

St Johns Chapel Management Company Limited Address / Contact

Office Address 30 Sleaford Road
Office Address2 Bracebridge Heath
Town Lincoln
Post code LN4 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 09581802
Date of Incorporation Fri, 8th May 2015
Industry Residents property management
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Sean S.

Position: Director

Appointed: 15 March 2023

Philip H.

Position: Secretary

Appointed: 07 March 2018

David S.

Position: Director

Appointed: 18 February 2022

Resigned: 18 April 2023

Charles H.

Position: Director

Appointed: 08 March 2018

Resigned: 15 September 2021

Sheena T.

Position: Director

Appointed: 08 March 2018

Resigned: 31 July 2023

Sally G.

Position: Director

Appointed: 08 May 2015

Resigned: 13 April 2018

People with significant control

The list of PSCs that own or control the company consists of 7 names. As we established, there is Philip H. The abovementioned PSC. Another one in the PSC register is Sean S. This PSC has significiant influence or control over the company,. Then there is Michael C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Philip H.

Notified on 7 March 2018
Nature of control: right to appoint and remove directors

Sean S.

Notified on 15 March 2023
Nature of control: significiant influence or control

Michael C.

Notified on 7 March 2018
Nature of control: significiant influence or control

Sheena T.

Notified on 8 March 2018
Ceased on 31 July 2023
Nature of control: right to appoint and remove directors

David S.

Notified on 18 February 2022
Ceased on 18 April 2023
Nature of control: right to appoint and remove directors

Charles H.

Notified on 8 March 2018
Ceased on 15 September 2021
Nature of control: right to appoint and remove directors

Sally G.

Notified on 6 April 2016
Ceased on 13 April 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1        
Balance Sheet
Cash Bank On Hand 1 7463 3124 7002 9925 8795 5413 9245 800
Current Assets 3 3653 5875 1283 4296 3346 0184 4326 369
Debtors2 2791 619275428437455477508569
Other Debtors2 2791 239275428437455477508569
Property Plant Equipment 680637573497421345269 
Cash Bank In Hand1 722        
Reserves/Capital
Called Up Share Capital1        
Shareholder Funds1        
Other
Accumulated Depreciation Impairment Property Plant Equipment 76119183259335411487563
Creditors 4 0446 4166 5244 2886 1675 5383 9745 740
Increase From Depreciation Charge For Year Property Plant Equipment  43647676767676
Net Current Assets Liabilities-2 328-3 205-2 829-1 396-859167480458629
Other Creditors 4 0446 4176 5244 2886 1675 5383 9735 740
Property Plant Equipment Gross Cost 756756756756756756756 
Total Assets Less Current Liabilities1160-2 192-823-362588825727822
Trade Creditors Trade Payables  -1    1 
Trade Debtors Trade Receivables 380       
Creditors Due Within One Year4 000        
Number Shares Allotted1        
Par Value Share1        
Share Capital Allotted Called Up Paid1        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 21st, March 2024
Free Download (7 pages)

Company search

Advertisements