THE ST. JOHN'S HILL MANAGEMENT COMPANY LIMITED
WHIPPINGHAM

Hellopages » Isle of Wight » Isle of Wight » PO32 6LW

Company number 02253346
Status Active
Incorporation Date 9 May 1988
Company Type Private Limited Company
Address THE ESTATE OFFICE, CHURCH MEWS, WHIPPINGHAM, ISLE OF WIGHT, PO32 6LW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of THE ST. JOHN'S HILL MANAGEMENT COMPANY LIMITED are www.thestjohnshillmanagementcompany.co.uk, and www.the-st-john-s-hill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Ryde St Johns Road Rail Station is 5.4 miles; to Brading Rail Station is 7.4 miles; to Fareham Rail Station is 8.7 miles; to Swanwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The St John S Hill Management Company Limited is a Private Limited Company. The company registration number is 02253346. The St John S Hill Management Company Limited has been working since 09 May 1988. The present status of the company is Active. The registered address of The St John S Hill Management Company Limited is The Estate Office Church Mews Whippingham Isle of Wight Po32 6lw. . ORLIK, David is a Secretary of the company. SEABOURNE, Fay Theresa is a Director of the company. Secretary BOLWELL, Pauline has been resigned. Secretary BYRNE, John Frederick has been resigned. Secretary HEWITT, Diane Burnett has been resigned. Secretary ORR, Philip James Robert has been resigned. Secretary SEABOURNE, Fay Theresa has been resigned. Secretary TARRANT, John Jeffrey has been resigned. Director ASHWORTH, Robin Kent has been resigned. Director DUFF, Paul has been resigned. Director HEWITT, Clive has been resigned. Director MADDOX, Joshua Aaron has been resigned. Director ORR, Philip James Robert has been resigned. Director TARRANT, John Jeffrey has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ORLIK, David
Appointed Date: 11 September 2010

Director
SEABOURNE, Fay Theresa
Appointed Date: 12 January 2006
60 years old

Resigned Directors

Secretary
BOLWELL, Pauline
Resigned: 05 March 1992

Secretary
BYRNE, John Frederick
Resigned: 17 July 1998
Appointed Date: 27 October 1993

Secretary
HEWITT, Diane Burnett
Resigned: 04 April 2000
Appointed Date: 17 July 1998

Secretary
ORR, Philip James Robert
Resigned: 27 October 1993
Appointed Date: 05 March 1992

Secretary
SEABOURNE, Fay Theresa
Resigned: 11 September 2010
Appointed Date: 12 January 2006

Secretary
TARRANT, John Jeffrey
Resigned: 31 December 2005
Appointed Date: 01 September 2003

Director
ASHWORTH, Robin Kent
Resigned: 31 January 2014
Appointed Date: 31 August 2003
79 years old

Director
DUFF, Paul
Resigned: 05 March 1992
59 years old

Director
HEWITT, Clive
Resigned: 04 April 2000
Appointed Date: 05 March 1992
60 years old

Director
MADDOX, Joshua Aaron
Resigned: 31 August 2003
Appointed Date: 01 May 2002
61 years old

Director
ORR, Philip James Robert
Resigned: 01 May 2002
Appointed Date: 04 April 2000
73 years old

Director
TARRANT, John Jeffrey
Resigned: 31 December 2005
Appointed Date: 01 September 2003
77 years old

Persons With Significant Control

Miss Fay Theresa Seabourne
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ST. JOHN'S HILL MANAGEMENT COMPANY LIMITED Events

22 Feb 2017
Accounts for a dormant company made up to 31 December 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Feb 2016
Accounts for a dormant company made up to 31 December 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5

20 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 88 more events
30 Aug 1988
Secretary resigned;new secretary appointed

30 Aug 1988
Registered office changed on 30/08/88 from: 70/74 city road london EC1Y 2DQ

22 Aug 1988
Company name changed seekout LIMITED\certificate issued on 23/08/88

09 May 1988
Incorporation

09 May 1988
Incorporation