St John's Lodge Limited CROYDON


St John's Lodge started in year 1999 as Private Limited Company with registration number 03801462. The St John's Lodge company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB. Since 1999-08-20 St John's Lodge Limited is no longer carrying the name Owncentral Property Management.

The company has 3 directors, namely Tara T., Hanish C. and John C.. Of them, Hanish C., John C. have been with the company the longest, being appointed on 1 May 2002 and Tara T. has been with the company for the least time - from 15 July 2004. At the moment 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 Lodge Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03801462
Date of Incorporation Tue, 6th Jul 1999
Industry Residents property management
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 January 2015

Tara T.

Position: Director

Appointed: 15 July 2004

Hanish C.

Position: Director

Appointed: 01 May 2002

John C.

Position: Director

Appointed: 01 May 2002

Martin L.

Position: Director

Appointed: 25 January 2019

Resigned: 08 March 2020

Liam G.

Position: Director

Appointed: 05 September 2005

Resigned: 29 July 2016

Hanish C.

Position: Secretary

Appointed: 01 May 2002

Resigned: 09 November 2009

Robert J.

Position: Director

Appointed: 02 December 2001

Resigned: 29 June 2004

Christopher P.

Position: Director

Appointed: 20 February 2001

Resigned: 02 December 2001

John S.

Position: Secretary

Appointed: 20 February 2001

Resigned: 01 May 2002

Joan S.

Position: Director

Appointed: 20 February 2001

Resigned: 01 May 2002

Michael D.

Position: Director

Appointed: 20 February 2001

Resigned: 05 September 2005

Dhanji C.

Position: Director

Appointed: 20 February 2001

Resigned: 01 June 2002

Sh Company Secretaries Limited

Position: Corporate Secretary

Appointed: 12 July 1999

Resigned: 21 February 2001

Joyce K.

Position: Director

Appointed: 12 July 1999

Resigned: 21 February 2001

Philip K.

Position: Director

Appointed: 12 July 1999

Resigned: 21 February 2001

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 06 July 1999

Resigned: 12 July 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1999

Resigned: 12 July 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 July 1999

Resigned: 12 July 1999

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is John C. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Liam G. This PSC owns 25-50% shares and has 25-50% voting rights.

John C.

Notified on 31 January 2022
Nature of control: 25-50% shares

Liam G.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Owncentral Property Management August 20, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-302013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand     999999999999
Current Assets2 693 5 044 9999     
Net Assets Liabilities    100100100100100100100
Cash Bank In Hand1 360 4709999      
Debtors1 333 4 574        
Net Assets Liabilities Including Pension Asset Liability1 470 100100100      
Tangible Fixed Assets11111      
Reserves/Capital
Called Up Share Capital100 100100100      
Other
Fixed Assets    11     
Net Current Assets Liabilities1 469 99999999     
Total Assets Less Current Liabilities    100100     
Capital Employed1 470 3 470100100      
Creditors Due Within One Year1 224 1 575        
Number Shares Allotted  100100100      
Par Value Share  111      
Revaluation Reserve1 370 3 370        
Share Capital Allotted Called Up Paid100 100100100      
Tangible Fixed Assets Cost Or Valuation 111       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-07-31
filed on: 26th, April 2023
Free Download (2 pages)

Company search

Advertisements