St John's Court Management (teignmouth) Limited DEVON


St John's Court Management (teignmouth) started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04533751. The St John's Court Management (teignmouth) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Devon at 5 Orchard Gardens. Postal code: TQ14 8DP.

The firm has 3 directors, namely Rachel D., Stephen L. and Mollie J.. Of them, Mollie J. has been with the company the longest, being appointed on 25 January 2005 and Rachel D. has been with the company for the least time - from 7 October 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St John's Court Management (teignmouth) Limited Address / Contact

Office Address 5 Orchard Gardens
Office Address2 Teignmouth
Town Devon
Post code TQ14 8DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04533751
Date of Incorporation Thu, 12th Sep 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Rachel D.

Position: Director

Appointed: 07 October 2022

Stephen L.

Position: Director

Appointed: 21 January 2020

Mollie J.

Position: Director

Appointed: 25 January 2005

Francis N.

Position: Director

Appointed: 05 February 2014

Resigned: 01 January 2016

Leonard T.

Position: Director

Appointed: 14 December 2007

Resigned: 01 January 2016

Helena W.

Position: Director

Appointed: 28 October 2006

Resigned: 01 November 2022

Timothy S.

Position: Secretary

Appointed: 04 May 2005

Resigned: 12 April 2017

Estelle H.

Position: Secretary

Appointed: 25 January 2005

Resigned: 04 May 2005

David G.

Position: Director

Appointed: 25 January 2005

Resigned: 28 February 2007

Joseph G.

Position: Director

Appointed: 25 January 2005

Resigned: 05 November 2021

Robin G.

Position: Director

Appointed: 25 January 2005

Resigned: 05 November 2021

Estelle H.

Position: Director

Appointed: 25 January 2005

Resigned: 01 January 2016

Michael P.

Position: Director

Appointed: 25 January 2005

Resigned: 08 October 2009

Merrick W.

Position: Director

Appointed: 25 January 2005

Resigned: 26 September 2006

Jeremy S.

Position: Secretary

Appointed: 09 October 2002

Resigned: 25 January 2005

Graeme B.

Position: Director

Appointed: 09 October 2002

Resigned: 25 January 2005

Curzon Directors Limited

Position: Corporate Director

Appointed: 17 September 2002

Resigned: 09 October 2002

Curzon Corporate Secretaries Ltd

Position: Corporate Secretary

Appointed: 17 September 2002

Resigned: 09 October 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 12 September 2002

Resigned: 12 September 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2002

Resigned: 12 September 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is Joseph G. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Robin G. This PSC has significiant influence or control over the company,. Then there is Mollie J., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Joseph G.

Notified on 12 September 2016
Nature of control: significiant influence or control

Robin G.

Notified on 12 September 2016
Nature of control: significiant influence or control

Mollie J.

Notified on 12 September 2016
Nature of control: significiant influence or control

Helena W.

Notified on 12 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-30
Balance Sheet
Current Assets5 7985 5687 808
Net Assets Liabilities5 1324 9217 187
Other
Creditors666647621
Net Current Assets Liabilities5 1324 9217 187
Total Assets Less Current Liabilities5 1324 9217 187

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 9th, November 2023
Free Download (4 pages)

Company search

Advertisements