You are here: bizstats.co.uk > a-z index > S list > ST list

St. John's Court (cheltenham) Management Company Limited CHELTENHAM


St. John's Court (cheltenham) Management Company started in year 1991 as Private Limited Company with registration number 02669720. The St. John's Court (cheltenham) Management Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Cheltenham at Festival House. Postal code: GL50 3SH.

The company has 4 directors, namely Christine A., Carol R. and Miriam L. and others. Of them, Richard G. has been with the company the longest, being appointed on 1 June 2006 and Christine A. has been with the company for the least time - from 3 July 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St. John's Court (cheltenham) Management Company Limited Address / Contact

Office Address Festival House
Office Address2 Jessop Avenue
Town Cheltenham
Post code GL50 3SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02669720
Date of Incorporation Tue, 10th Dec 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Fraser Allen Limited

Position: Corporate Secretary

Appointed: 04 March 2024

Christine A.

Position: Director

Appointed: 03 July 2018

Carol R.

Position: Director

Appointed: 08 October 2008

Miriam L.

Position: Director

Appointed: 08 October 2008

Richard G.

Position: Director

Appointed: 01 June 2006

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 January 2017

Resigned: 28 October 2023

Coupe Property Consultants Ltd

Position: Corporate Secretary

Appointed: 01 July 2013

Resigned: 19 January 2017

Johanne C.

Position: Secretary

Appointed: 29 January 2013

Resigned: 19 January 2017

Joanne A.

Position: Secretary

Appointed: 04 August 2011

Resigned: 29 January 2013

Eric A.

Position: Director

Appointed: 05 March 2011

Resigned: 03 July 2018

Daisy Estate Managers

Position: Corporate Secretary

Appointed: 05 March 2011

Resigned: 04 August 2011

Susannah B.

Position: Director

Appointed: 02 October 2002

Resigned: 01 July 2004

Jonathan F.

Position: Director

Appointed: 02 October 2002

Resigned: 02 October 2002

Annette H.

Position: Secretary

Appointed: 18 March 2002

Resigned: 14 May 2014

Arthur P.

Position: Director

Appointed: 10 October 2000

Resigned: 10 October 2000

Catherine M.

Position: Secretary

Appointed: 10 October 2000

Resigned: 18 March 2002

Kerry W.

Position: Secretary

Appointed: 09 January 1998

Resigned: 26 September 2000

Kerry W.

Position: Director

Appointed: 09 January 1998

Resigned: 26 September 2000

Lloyd M.

Position: Director

Appointed: 09 January 1998

Resigned: 26 September 2000

James B.

Position: Director

Appointed: 09 January 1998

Resigned: 31 December 2002

Annette H.

Position: Director

Appointed: 09 January 1998

Resigned: 23 December 2014

Catherine M.

Position: Director

Appointed: 09 January 1998

Resigned: 18 March 2002

Irene D.

Position: Secretary

Appointed: 22 January 1992

Resigned: 09 January 1998

David D.

Position: Director

Appointed: 22 January 1992

Resigned: 09 January 1998

Irene D.

Position: Director

Appointed: 22 January 1992

Resigned: 09 January 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1991

Resigned: 22 January 1992

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 December 1991

Resigned: 22 January 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 10 December 1991

Resigned: 22 January 1992

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 17th, October 2023
Free Download (3 pages)

Company search