St John's Wood Management Company Two Limited MANCHESTER


St John's Wood Management Company Two started in year 1998 as Private Limited Company with registration number 03633507. The St John's Wood Management Company Two company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Manchester at Unit 1 Stiltz Building Ledson Road. Postal code: M23 9GP.

The company has one director. Jonathan E., appointed on 14 July 2010. There are currently no secretaries appointed. 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 Wood Management Company Two Limited Address / Contact

Office Address Unit 1 Stiltz Building Ledson Road
Office Address2 Wythenshawe
Town Manchester
Post code M23 9GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03633507
Date of Incorporation Thu, 17th Sep 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Edge Property Management Company Limited

Position: Corporate Secretary

Appointed: 01 June 2012

Jonathan E.

Position: Director

Appointed: 14 July 2010

Philip M.

Position: Director

Appointed: 08 February 2021

Resigned: 27 July 2023

David C.

Position: Director

Appointed: 18 November 2010

Resigned: 31 July 2014

David C.

Position: Secretary

Appointed: 01 October 2008

Resigned: 12 April 2012

Steven R.

Position: Director

Appointed: 16 September 2008

Resigned: 05 June 2014

Steven R.

Position: Secretary

Appointed: 01 November 2007

Resigned: 18 November 2008

Jane D.

Position: Director

Appointed: 21 December 2004

Resigned: 01 January 2008

Mark R.

Position: Director

Appointed: 10 November 2003

Resigned: 01 October 2005

Jill O.

Position: Secretary

Appointed: 10 November 2003

Resigned: 23 May 2007

Iain W.

Position: Secretary

Appointed: 01 October 2000

Resigned: 20 May 2004

James S.

Position: Director

Appointed: 03 July 2000

Resigned: 01 October 2000

Philip W.

Position: Director

Appointed: 03 July 2000

Resigned: 17 December 2003

Shirley B.

Position: Director

Appointed: 03 July 2000

Resigned: 11 November 2004

Deborah C.

Position: Director

Appointed: 03 July 2000

Resigned: 18 September 2000

David D.

Position: Director

Appointed: 03 July 2000

Resigned: 19 May 2004

Daniel H.

Position: Director

Appointed: 03 July 2000

Resigned: 31 March 2002

Fiona K.

Position: Director

Appointed: 03 July 2000

Resigned: 10 November 2003

Anthony L.

Position: Director

Appointed: 03 July 2000

Resigned: 22 October 2004

Jung L.

Position: Director

Appointed: 03 July 2000

Resigned: 22 October 2004

Jeanette M.

Position: Director

Appointed: 03 July 2000

Resigned: 21 May 2004

Stephen N.

Position: Director

Appointed: 03 July 2000

Resigned: 10 November 2003

Amanda S.

Position: Director

Appointed: 03 July 2000

Resigned: 19 April 2004

Joanne S.

Position: Director

Appointed: 03 July 2000

Resigned: 10 November 2003

James S.

Position: Secretary

Appointed: 03 July 2000

Resigned: 01 October 2000

Glynn B.

Position: Director

Appointed: 03 July 2000

Resigned: 09 August 2001

Eoin O.

Position: Director

Appointed: 01 June 2000

Resigned: 03 July 2000

Eoin O.

Position: Secretary

Appointed: 01 June 2000

Resigned: 03 July 2000

Justin O.

Position: Director

Appointed: 02 September 1999

Resigned: 10 November 2003

Nicholas S.

Position: Director

Appointed: 14 May 1999

Resigned: 03 July 2000

David G.

Position: Director

Appointed: 19 November 1998

Resigned: 14 May 1999

York Place Company Secretaries Limited

Position: Corporate Director

Appointed: 17 September 1998

Resigned: 17 September 1998

Ann L.

Position: Director

Appointed: 17 September 1998

Resigned: 01 June 2000

Paul S.

Position: Director

Appointed: 17 September 1998

Resigned: 19 November 1998

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1998

Resigned: 17 September 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 September 1998

Resigned: 10 November 2003

Ann L.

Position: Secretary

Appointed: 17 September 1998

Resigned: 01 June 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Jonathan E. The abovementioned PSC has significiant influence or control over the company,.

Jonathan E.

Notified on 8 September 2016
Nature of control: significiant influence or control

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 Worth15151515       
Balance Sheet
Net Assets Liabilities   1515151515151515
Net Assets Liabilities Including Pension Asset Liability15151515       
Reserves/Capital
Shareholder Funds15151515       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1515151515151515151515
Number Shares Allotted 15151515151515151515
Par Value Share 1111111111
Share Capital Allotted Called Up Paid15151515       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Accounts for a dormant company made up to 2022-12-31
filed on: 25th, April 2023
Free Download (2 pages)

Company search

Advertisements