St Judes Management Company Limited PLYMOUTH


Founded in 1996, St Judes Management Company, classified under reg no. 03251429 is an active company. Currently registered at 37 Wardlow Gardens PL6 5PU, Plymouth the company has been in the business for 28 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

There is a single director in the firm at the moment - Katherine B., appointed on 26 June 2017. In addition, a secretary was appointed - Daniela H., appointed on 9 March 2021. At the moment 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 Judes Management Company Limited Address / Contact

Office Address 37 Wardlow Gardens
Town Plymouth
Post code PL6 5PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03251429
Date of Incorporation Wed, 18th Sep 1996
Industry Residents property management
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (49 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Daniela H.

Position: Secretary

Appointed: 09 March 2021

Katherine B.

Position: Director

Appointed: 26 June 2017

Simon D.

Position: Secretary

Appointed: 13 August 2010

Resigned: 07 January 2021

Simon D.

Position: Director

Appointed: 30 March 2010

Resigned: 07 January 2021

Heather S.

Position: Director

Appointed: 30 March 2010

Resigned: 02 October 2016

Godfrey M.

Position: Director

Appointed: 25 May 2005

Resigned: 30 September 2008

Brenda E.

Position: Director

Appointed: 02 January 2004

Resigned: 19 November 2004

Lucy R.

Position: Director

Appointed: 02 January 2004

Resigned: 30 March 2010

Matthew R.

Position: Director

Appointed: 01 September 2003

Resigned: 13 August 2010

Matthew R.

Position: Secretary

Appointed: 01 September 2003

Resigned: 13 August 2010

Rachel P.

Position: Secretary

Appointed: 26 June 2000

Resigned: 31 August 2003

John T.

Position: Secretary

Appointed: 15 January 1999

Resigned: 27 June 2000

Simon R.

Position: Director

Appointed: 31 December 1997

Resigned: 02 January 2004

Helen M.

Position: Director

Appointed: 18 September 1996

Resigned: 12 August 1999

Ian E.

Position: Director

Appointed: 18 September 1996

Resigned: 31 December 1997

Emma L.

Position: Secretary

Appointed: 18 September 1996

Resigned: 14 August 2000

Emma W.

Position: Secretary

Appointed: 18 September 1996

Resigned: 31 December 1997

Emma W.

Position: Director

Appointed: 18 September 1996

Resigned: 31 December 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Katherine B. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Simon D. This PSC has significiant influence or control over the company,.

Katherine B.

Notified on 7 January 2021
Nature of control: significiant influence or control

Simon D.

Notified on 1 September 2016
Ceased on 7 January 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand9181 1131 6932 0221 6811 8291 962432
Current Assets1 1941 4071 9422 3611 9692 1032 243672
Debtors   339288274281240
Net Assets Liabilities8501 0121 4611 9321 4851 6201 56175
Property Plant Equipment2 4002 400      
Other
Version Production Software    1111
Creditors2 4002 400481429484483682747
Net Current Assets Liabilities8501 0121 4611 9321 4851 6201 56175
Total Assets Less Current Liabilities3 2503 4121 4611 9321 4851 6201 56175
Disposals Property Plant Equipment  2 400     
Other Creditors2 4002 400481429    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal276294249339    
Property Plant Equipment Gross Cost2 4002 400      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2022
filed on: 19th, June 2023
Free Download (8 pages)

Company search