St John's Row Management Company Limited HERTFORD


St John's Row Management Company started in year 2005 as Private Limited Company with registration number 05654190. The St John's Row Management Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Hertford at 3 Castle Gate. Postal code: SG14 1HD.

The company has 3 directors, namely Catherine T., Michelle L. and Zoe F.. Of them, Michelle L., Zoe F. have been with the company the longest, being appointed on 28 August 2019 and Catherine T. has been with the company for the least time - from 18 April 2023. 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 Row Management Company Limited Address / Contact

Office Address 3 Castle Gate
Office Address2 Castle Street
Town Hertford
Post code SG14 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05654190
Date of Incorporation Wed, 14th Dec 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Catherine T.

Position: Director

Appointed: 18 April 2023

Michelle L.

Position: Director

Appointed: 28 August 2019

Zoe F.

Position: Director

Appointed: 28 August 2019

Hurford Salvi Carr Property Management Limited

Position: Corporate Secretary

Appointed: 18 December 2017

Philip P.

Position: Director

Appointed: 28 August 2019

Resigned: 18 April 2023

Clear House Accountants

Position: Corporate Secretary

Appointed: 20 January 2015

Resigned: 18 December 2017

Aston House Nominees Limited

Position: Corporate Secretary

Appointed: 02 July 2010

Resigned: 20 January 2015

Christopher B.

Position: Secretary

Appointed: 19 December 2006

Resigned: 02 July 2010

Jeffrey D.

Position: Director

Appointed: 14 December 2006

Resigned: 28 August 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 2005

Resigned: 14 December 2005

Luzer R.

Position: Director

Appointed: 14 December 2005

Resigned: 28 August 2019

Jeffrey D.

Position: Secretary

Appointed: 14 December 2005

Resigned: 02 July 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 December 2005

Resigned: 14 December 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth343434        
Balance Sheet
Current Assets34343434       
Net Assets Liabilities  343434343434343434
Cash Bank On Hand   3434      
Cash Bank In Hand343434        
Net Assets Liabilities Including Pension Asset Liability343434        
Reserves/Capital
Called Up Share Capital343434        
Shareholder Funds343434        
Other
Net Current Assets Liabilities34343434       
Total Assets Less Current Liabilities34343434       
Called Up Share Capital Not Paid Not Expressed As Current Asset    34343434343434
Number Shares Allotted 22 2222222
Par Value Share 11 1111111
Share Capital Allotted Called Up Paid222        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a dormant company made up to 2023-12-31
filed on: 29th, January 2024
Free Download (2 pages)

Company search

Advertisements