About

Registered Number: 01571289
Date of Incorporation: 30/06/1981 (43 years and 9 months ago)
Company Status: Active
Registered Address: 24 Cornwall Road, Dorchester, Dorset, DT1 1RX

 

St. John's Close Management Company Ltd was founded on 30 June 1981 and has its registered office in Dorset, it's status is listed as "Active". There are 9 directors listed as Angrave, Rachel, Saunders, David Fellgate, Symonds & Sampson, Chaloecott, Leslie John, Crisp, Jonathan, Fellgate Saunders, David, Foster, Gavin, Saunders, David Fellgate, Smith, Freda for this organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALOECOTT, Leslie John 31 October 1991 22 January 1997 1
CRISP, Jonathan 22 January 1997 13 November 2007 1
FELLGATE SAUNDERS, David N/A 16 October 1992 1
FOSTER, Gavin 13 November 2007 29 October 2008 1
SAUNDERS, David Fellgate 13 November 2007 28 October 2018 1
SMITH, Freda 29 October 2008 21 November 2016 1
Secretary Name Appointed Resigned Total Appointments
ANGRAVE, Rachel 28 October 2018 - 1
SAUNDERS, David Fellgate 29 October 2008 28 October 2018 1
SYMONDS & SAMPSON N/A 29 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 18 October 2019
AP03 - Appointment of secretary 14 November 2018
AP01 - Appointment of director 14 November 2018
AP01 - Appointment of director 14 November 2018
TM02 - Termination of appointment of secretary 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 10 October 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 29 October 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 01 October 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 17 January 2010
AR01 - Annual Return 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 23 October 2009
TM02 - Termination of appointment of secretary 23 October 2009
AA - Annual Accounts 05 January 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
363a - Annual Return 07 November 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 16 November 2007
363s - Annual Return 08 November 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 25 October 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 06 November 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 23 October 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 25 October 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 22 October 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 23 October 1998
RESOLUTIONS - N/A 04 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1998
AAMD - Amended Accounts 20 January 1998
AAMD - Amended Accounts 20 January 1998
AA - Annual Accounts 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
225 - Change of Accounting Reference Date 20 January 1998
363s - Annual Return 20 January 1998
287 - Change in situation or address of Registered Office 23 June 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 04 November 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 07 November 1995
288 - N/A 08 February 1995
363s - Annual Return 08 February 1995
AA - Annual Accounts 05 December 1994
RESOLUTIONS - N/A 06 May 1994
RESOLUTIONS - N/A 06 May 1994
RESOLUTIONS - N/A 06 May 1994
123 - Notice of increase in nominal capital 06 May 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 08 January 1994
287 - Change in situation or address of Registered Office 07 July 1993
288 - N/A 07 July 1993
288 - N/A 07 July 1993
363a - Annual Return 07 July 1993
AA - Annual Accounts 25 November 1992
AA - Annual Accounts 11 December 1991
363a - Annual Return 11 December 1991
363a - Annual Return 29 April 1991
288 - N/A 21 March 1991
AA - Annual Accounts 07 November 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 January 1990
AA - Annual Accounts 13 April 1989
363 - Annual Return 13 April 1989
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 14 July 1987
363 - Annual Return 14 July 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.