About

Registered Number: 00187829
Date of Incorporation: 15/02/1923 (101 years and 2 months ago)
Company Status: Active
Registered Address: 136 & 137 Pyle Street, Newport, Isle Of Wight, PO30 1JW

 

St. Johns Property Company Ltd was founded on 15 February 1923, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Nobbs, Diana Avis Mary Elsie, Nobbs, Adrian Richard Johnson, Trevallion, Craig Gary Scott, Milne, Martin Stewart, Guy, Kenneth, Lane, Geoffrey, Powell, David Alan, Troughton, Adrian George Helsam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBBS, Adrian Richard Johnson N/A - 1
TREVALLION, Craig Gary Scott 09 April 2009 - 1
GUY, Kenneth N/A 18 October 1998 1
LANE, Geoffrey N/A 08 January 2006 1
POWELL, David Alan 06 December 1992 04 November 2009 1
TROUGHTON, Adrian George Helsam N/A 27 March 1996 1
Secretary Name Appointed Resigned Total Appointments
NOBBS, Diana Avis Mary Elsie 06 December 1992 - 1
MILNE, Martin Stewart N/A 06 December 1992 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 17 June 2016
CH01 - Change of particulars for director 17 June 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 25 June 2015
CH01 - Change of particulars for director 25 June 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 11 June 2014
CH01 - Change of particulars for director 11 June 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 13 June 2013
RESOLUTIONS - N/A 22 August 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
SH03 - Return of purchase of own shares 15 March 2010
SH03 - Return of purchase of own shares 25 February 2010
SH03 - Return of purchase of own shares 12 February 2010
AP01 - Appointment of director 14 December 2009
TM01 - Termination of appointment of director 17 November 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
363s - Annual Return 07 July 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 11 August 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 15 May 2002
RESOLUTIONS - N/A 16 April 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 16 June 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 27 April 1998
RESOLUTIONS - N/A 06 April 1998
287 - Change in situation or address of Registered Office 25 February 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 04 August 1997
RESOLUTIONS - N/A 01 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1997
363s - Annual Return 24 October 1996
169 - Return by a company purchasing its own shares 26 September 1996
169 - Return by a company purchasing its own shares 19 September 1996
AA - Annual Accounts 20 March 1996
287 - Change in situation or address of Registered Office 26 September 1995
AA - Annual Accounts 08 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 September 1994
CERTNM - Change of name certificate 29 April 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 09 July 1993
AA - Annual Accounts 22 April 1993
AA - Annual Accounts 01 March 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
363s - Annual Return 23 July 1992
AA - Annual Accounts 04 January 1992
288 - N/A 28 June 1991
363b - Annual Return 28 June 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
395 - Particulars of a mortgage or charge 15 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1990
395 - Particulars of a mortgage or charge 15 June 1990
395 - Particulars of a mortgage or charge 15 June 1990
395 - Particulars of a mortgage or charge 11 May 1990
AA - Annual Accounts 09 June 1989
363 - Annual Return 09 June 1989
AA - Annual Accounts 20 January 1989
288 - N/A 17 May 1988
363 - Annual Return 26 April 1988
AA - Annual Accounts 13 May 1987
363 - Annual Return 13 May 1987
AA - Annual Accounts 01 November 1986
363 - Annual Return 01 November 1986
363 - Annual Return 08 October 1985
363 - Annual Return 08 October 1984
363 - Annual Return 08 May 1983
363 - Annual Return 07 May 1983
NEWINC - New incorporation documents 15 February 1923

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 May 1990 Fully Satisfied

N/A

Legal charge 12 March 1985 Fully Satisfied

N/A

Charge over book debts 08 March 1985 Fully Satisfied

N/A

Charge 17 March 1964 Fully Satisfied

N/A

Mortgage 18 January 1951 Fully Satisfied

N/A

Legal charge 25 March 1948 Fully Satisfied

N/A

Mortgage 17 December 1947 Fully Satisfied

N/A

Mortgage 17 December 1947 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.