St John's Row Number 1 Management Company Limited HERTFORD


St John's Row Number 1 Management Company started in year 2006 as Private Limited Company with registration number 05731461. The St John's Row Number 1 Management Company company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Hertford at 3 Castle Gate. Postal code: SG14 1HD.

The firm has 3 directors, namely Hadrien M., Guy H. and Dominic N.. Of them, Dominic N. has been with the company the longest, being appointed on 31 July 2019 and Hadrien M. has been with the company for the least time - from 2 April 2024. 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 Row Number 1 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 05731461
Date of Incorporation Mon, 6th Mar 2006
Industry Residents property management
End of financial Year 30th December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Hadrien M.

Position: Director

Appointed: 02 April 2024

Guy H.

Position: Director

Appointed: 28 March 2024

Dominic N.

Position: Director

Appointed: 31 July 2019

Hurford Salvi Carr Property Management Limited

Position: Corporate Secretary

Appointed: 18 December 2017

Michael P.

Position: Director

Appointed: 31 July 2019

Resigned: 11 March 2024

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

Jeffrey D.

Position: Secretary

Appointed: 14 May 2007

Resigned: 02 July 2010

Luzer R.

Position: Secretary

Appointed: 06 March 2006

Resigned: 17 May 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 March 2006

Resigned: 06 March 2006

Jeffrey D.

Position: Director

Appointed: 06 March 2006

Resigned: 31 July 2019

Luzer R.

Position: Director

Appointed: 06 March 2006

Resigned: 31 July 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2006

Resigned: 06 March 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-302014-12-302015-12-302016-12-302017-12-302018-12-302019-12-302020-12-302021-12-302022-12-30
Net Worth101010       
Balance Sheet
Current Assets10101010      
Net Assets Liabilities  1010101010101010
Cash Bank On Hand   10101010101010
Cash Bank In Hand101010       
Net Assets Liabilities Including Pension Asset Liability101010       
Reserves/Capital
Called Up Share Capital101010       
Shareholder Funds101010       
Other
Net Current Assets Liabilities10101010      
Total Assets Less Current Liabilities10101010      
Number Shares Allotted 22 222222
Par Value Share 11 111111
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Securities allotment resolution
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements