St John's House (wallingford) Management Company Limited WALLINGFORD


Founded in 2004, St John's House (wallingford) Management Company, classified under reg no. 05010932 is an active company. Currently registered at Mapleton Beggarsbush Hill OX10 6PL, Wallingford the company has been in the business for twenty years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

Currently there are 4 directors in the the firm, namely Dale W., Timothy H. and Robert W. and others. In addition one secretary - Lynda M. - is with the company. As of 11 May 2024, there were 4 ex directors - Christopher B., James F. and others listed below. There were no ex secretaries.

St John's House (wallingford) Management Company Limited Address / Contact

Office Address Mapleton Beggarsbush Hill
Office Address2 Benson
Town Wallingford
Post code OX10 6PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05010932
Date of Incorporation Fri, 9th Jan 2004
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Dale W.

Position: Director

Appointed: 05 December 2019

Timothy H.

Position: Director

Appointed: 16 January 2012

Robert W.

Position: Director

Appointed: 11 July 2006

Lynda M.

Position: Secretary

Appointed: 27 February 2006

Lynda M.

Position: Director

Appointed: 31 August 2005

Christopher B.

Position: Director

Appointed: 08 February 2007

Resigned: 05 December 2019

Linnells Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 August 2005

Resigned: 27 February 2006

James F.

Position: Director

Appointed: 31 August 2005

Resigned: 15 December 2006

Rupert T.

Position: Director

Appointed: 31 August 2005

Resigned: 16 January 2012

Moiya C.

Position: Director

Appointed: 31 August 2005

Resigned: 31 May 2006

Linnells Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 January 2004

Resigned: 31 August 2005

Linnells Nominees Limited

Position: Corporate Director

Appointed: 09 January 2004

Resigned: 31 August 2005

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Lynda M. This PSC has significiant influence or control over this company,.

Lynda M.

Notified on 6 April 2016
Ceased on 12 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 5812 3803 4223 757     
Balance Sheet
Current Assets2 0192 7953 8734 1795 1847 0784 1236 7626 762
Net Assets Liabilities   3 7574 8076 1933 8573 8576 485
Cash Bank In Hand2 0192 795       
Net Assets Liabilities Including Pension Asset Liability1 5812 3803 4223 757     
Reserves/Capital
Profit Loss Account Reserve1 5812 380       
Shareholder Funds1 5812 3803 4223 757     
Other
Creditors   422377885266266277
Net Current Assets Liabilities2 0192 3803 4223 7574 8076 1933 8573 8576 485
Total Assets Less Current Liabilities2 0192 8233 4223 7574 8076 1933 8573 8576 485
Accruals Deferred Income438443       
Creditors Due Within One Year 443451422     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 28       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/01/31
filed on: 24th, April 2023
Free Download (3 pages)

Company search