ST JOHN'S COURT MANAGEMENT LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF5 1NY

Company number 02634280
Status Active
Incorporation Date 1 August 1991
Company Type Private Limited Company
Address FLAT 7 ST JOHNS COURT CHURCH ROAD, CANTON, CARDIFF, CF5 1NY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 9 . The most likely internet sites of ST JOHN'S COURT MANAGEMENT LIMITED are www.stjohnscourtmanagement.co.uk, and www.st-john-s-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. St John S Court Management Limited is a Private Limited Company. The company registration number is 02634280. St John S Court Management Limited has been working since 01 August 1991. The present status of the company is Active. The registered address of St John S Court Management Limited is Flat 7 St Johns Court Church Road Canton Cardiff Cf5 1ny. . EDWARDS, Jennifer is a Secretary of the company. COOK, Matthew is a Director of the company. JENKINS, Matthew Christopher is a Director of the company. MORGAN, Gaynor is a Director of the company. Secretary BLOOM, Doreen Lilian has been resigned. Nominee Secretary CULLEN, Shirley Joy has been resigned. Secretary DAVIDSON, Nickola has been resigned. Secretary EDWARDS, Steven David has been resigned. Secretary JENKINS, Matthew has been resigned. Secretary PAYNE, Nicola Tara has been resigned. Director BROWN, Stephen Michael has been resigned. Director CAIN, Alan has been resigned. Director EDWARDS, Heath Ian has been resigned. Director LEWIS, Owen Prys has been resigned. Nominee Director MCDONALD, Duncan has been resigned. Director SILVER, Ronald Brian has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
EDWARDS, Jennifer
Appointed Date: 03 July 2014

Director
COOK, Matthew
Appointed Date: 03 July 2014
52 years old

Director
JENKINS, Matthew Christopher
Appointed Date: 03 July 2014
49 years old

Director
MORGAN, Gaynor
Appointed Date: 01 September 2005
67 years old

Resigned Directors

Secretary
BLOOM, Doreen Lilian
Resigned: 22 June 1994
Appointed Date: 01 August 1991

Nominee Secretary
CULLEN, Shirley Joy
Resigned: 01 August 1991
Appointed Date: 01 August 1991

Secretary
DAVIDSON, Nickola
Resigned: 01 October 2000
Appointed Date: 11 July 1996

Secretary
EDWARDS, Steven David
Resigned: 01 September 2005
Appointed Date: 01 June 2000

Secretary
JENKINS, Matthew
Resigned: 03 July 2014
Appointed Date: 01 September 2005

Secretary
PAYNE, Nicola Tara
Resigned: 11 July 1996
Appointed Date: 22 June 1994

Director
BROWN, Stephen Michael
Resigned: 03 July 2014
Appointed Date: 14 November 2012
53 years old

Director
CAIN, Alan
Resigned: 01 June 1997
Appointed Date: 22 June 1994
31 years old

Director
EDWARDS, Heath Ian
Resigned: 01 September 2005
Appointed Date: 01 June 2000
51 years old

Director
LEWIS, Owen Prys
Resigned: 01 June 2000
Appointed Date: 01 June 1997
63 years old

Nominee Director
MCDONALD, Duncan
Resigned: 01 August 1991
Appointed Date: 01 August 1991
60 years old

Director
SILVER, Ronald Brian
Resigned: 22 June 1994
Appointed Date: 01 August 1991
83 years old

ST JOHN'S COURT MANAGEMENT LIMITED Events

05 Sep 2016
Confirmation statement made on 26 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 9

21 Apr 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 9

...
... and 76 more events
07 Jul 1993
Accounts for a small company made up to 31 August 1992

23 Dec 1992
Return made up to 01/08/92; full list of members
  • 363(288) ‐ Director resigned

16 Oct 1991
New director appointed

16 Oct 1991
New secretary appointed;director resigned

01 Aug 1991
Incorporation