Background WavePink WaveYellow Wave

ST.JOHN'S COURT(SOUTHEND)LIMITED (00339914)

ST.JOHN'S COURT(SOUTHEND)LIMITED (00339914) is an active UK company. incorporated on 3 May 1938. with registered office in Stock. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ST.JOHN'S COURT(SOUTHEND)LIMITED has been registered for 87 years. Current directors include FENWICK, Amanda, FENWICK, Paul Edward, HEALEY, Rahna.

Company Number
00339914
Status
active
Type
ltd
Incorporated
3 May 1938
Age
87 years
Address
The Tythe Barn, Stock, CM4 9BU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FENWICK, Amanda, FENWICK, Paul Edward, HEALEY, Rahna
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST.JOHN'S COURT(SOUTHEND)LIMITED

ST.JOHN'S COURT(SOUTHEND)LIMITED is an active company incorporated on 3 May 1938 with the registered office located in Stock. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ST.JOHN'S COURT(SOUTHEND)LIMITED was registered 87 years ago.(SIC: 68209)

Status

active

Active since 87 years ago

Company No

00339914

LTD Company

Age

87 Years

Incorporated 3 May 1938

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

The Tythe Barn Stock Road Stock, CM4 9BU,

Previous Addresses

The Tythe Barn Church Green High Street Stock Essex CM4 9BU
From: 3 May 1938To: 21 November 2022
Timeline

11 key events • 1938 - 2024

Funding Officers Ownership
Company Founded
May 38
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Mar 16
Owner Exit
Nov 18
Funding Round
Jan 22
New Owner
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FENWICK, Amanda

Active
Stock Road, StockCM4 9BU
Secretary
Appointed 27 May 2002

FENWICK, Amanda

Active
Stock Road, StockCM4 9BU
Born December 1958
Director
Appointed 27 May 2002

FENWICK, Paul Edward

Active
Stock Road, StockCM4 9BU
Born May 1949
Director
Appointed 28 Jan 2005

HEALEY, Rahna

Active
22 Eastbrook Road, LondonSE3 8BT
Born April 1956
Director
Appointed 27 May 2002

HEALEY, Regine

Resigned
5 High Cloister, BillericayCM11 2AH
Secretary
Appointed N/A
Resigned 31 Mar 2004

HEALEY, Regine

Resigned
5 High Cloister, BillericayCM11 2AH
Born May 1926
Director
Appointed N/A
Resigned 29 Sept 2004

TOLHURST, Philip John

Resigned
Gay Bowers House, ChelmsfordCM3 4JS
Born February 1950
Director
Appointed N/A
Resigned 28 Jan 2005

TOLHURST, Wilfrid John

Resigned
Langham Hall, ColchesterCO4 5PS
Born August 1944
Director
Appointed N/A
Resigned 27 May 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Ross Fenwick

Active
Stock Road, StockCM4 9BU
Born June 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Nov 2023

Miss Rahna Healey

Ceased
The Tythe Barn, High Street StockCM4 9BU
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2018

Mrs Amanda Fenwick

Active
Stock Road, StockCM4 9BU
Born December 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 December 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 August 2022
CH03Change of Secretary Details
Second Filing Of Confirmation Statement With Made Up Date
25 January 2022
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
18 January 2022
SH10Notice of Particulars of Variation
Memorandum Articles
18 January 2022
MAMA
Resolution
18 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Legacy
6 April 2013
MG01MG01
Legacy
20 February 2013
MG04MG04
Legacy
20 February 2013
MG04MG04
Legacy
20 February 2013
MG04MG04
Legacy
19 February 2013
MG04MG04
Legacy
19 February 2013
MG04MG04
Legacy
6 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Legacy
24 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
287Change of Registered Office
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
21 October 2004
88(2)R88(2)R
Accounts With Accounts Type Small
14 October 2004
AAAnnual Accounts
Legacy
6 October 2004
123Notice of Increase in Nominal Capital
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
5 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 December 2003
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 January 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1993
AAAnnual Accounts
Legacy
24 November 1992
363b363b
Accounts With Accounts Type Small
24 March 1992
AAAnnual Accounts
Legacy
8 November 1991
363b363b
Accounts With Accounts Type Small
30 November 1990
AAAnnual Accounts
Legacy
22 November 1990
363363
Accounts With Accounts Type Small
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
12 October 1988
363363
Accounts With Accounts Type Small
2 September 1988
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 1987
AAAnnual Accounts
Legacy
21 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
363363
Accounts With Accounts Type Small
24 November 1986
AAAnnual Accounts
Miscellaneous
5 May 1938
MISCMISC
Incorporation Company
3 May 1938
NEWINCIncorporation