About

Registered Number: 05654190
Date of Incorporation: 14/12/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 3 Castle Gate, Castle Street, Hertford, SG14 1HD,

 

St John's Row Management Company Ltd was registered on 14 December 2005 and are based in Hertford, it's status in the Companies House registry is set to "Active". Liddy, Michelle, Clear House Accountants are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDDY, Michelle 28 August 2019 - 1
Secretary Name Appointed Resigned Total Appointments
CLEAR HOUSE ACCOUNTANTS 20 January 2015 18 December 2017 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AP01 - Appointment of director 12 September 2019
AA - Annual Accounts 12 September 2019
TM01 - Termination of appointment of director 11 September 2019
TM01 - Termination of appointment of director 11 September 2019
AP01 - Appointment of director 11 September 2019
AP01 - Appointment of director 11 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 15 August 2018
CH01 - Change of particulars for director 19 March 2018
CH01 - Change of particulars for director 19 March 2018
CS01 - N/A 22 December 2017
AD01 - Change of registered office address 18 December 2017
AP04 - Appointment of corporate secretary 18 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
AD01 - Change of registered office address 18 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 27 January 2015
AD01 - Change of registered office address 27 January 2015
AP04 - Appointment of corporate secretary 27 January 2015
TM02 - Termination of appointment of secretary 27 January 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 02 October 2010
AP04 - Appointment of corporate secretary 11 August 2010
TM02 - Termination of appointment of secretary 06 August 2010
TM02 - Termination of appointment of secretary 06 August 2010
AD01 - Change of registered office address 06 August 2010
MISC - Miscellaneous document 03 February 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 03 December 2009
AD01 - Change of registered office address 18 November 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 12 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2008
363s - Annual Return 02 February 2008
AA - Annual Accounts 14 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2007
363s - Annual Return 24 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
MEM/ARTS - N/A 09 November 2006
RESOLUTIONS - N/A 24 October 2006
MEM/ARTS - N/A 21 July 2006
RESOLUTIONS - N/A 12 July 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
NEWINC - New incorporation documents 14 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.