Background WavePink WaveYellow Wave

ST JOHN'S COURT MANAGEMENT COMPANY (WELLS) LIMITED (01625953)

ST JOHN'S COURT MANAGEMENT COMPANY (WELLS) LIMITED (01625953) is an active UK company. incorporated on 31 March 1982. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in residents property management. ST JOHN'S COURT MANAGEMENT COMPANY (WELLS) LIMITED has been registered for 44 years. Current directors include PALMER, Tony John, SMART, Nigel Martin.

Company Number
01625953
Status
active
Type
ltd
Incorporated
31 March 1982
Age
44 years
Address
C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Taunton, TA1 4AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PALMER, Tony John, SMART, Nigel Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOHN'S COURT MANAGEMENT COMPANY (WELLS) LIMITED

ST JOHN'S COURT MANAGEMENT COMPANY (WELLS) LIMITED is an active company incorporated on 31 March 1982 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST JOHN'S COURT MANAGEMENT COMPANY (WELLS) LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01625953

LTD Company

Age

44 Years

Incorporated 31 March 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

BUXHAM LIMITED
From: 31 March 1982To: 27 September 1982
Contact
Address

C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton, TA1 4AS,

Previous Addresses

!St Floor, 1 Chartfield House Castle Street Taunton TA1 4AS England
From: 19 July 2019To: 27 August 2019
The Red Brick Building Morland Road Morlands Enterprise Park Glastonbury BA6 9FT England
From: 10 January 2018To: 19 July 2019
9 Greenslade Taylor Hunt Hammet Street Taunton TA1 1RZ England
From: 25 August 2017To: 10 January 2018
25 st. Cuthbert Street Wells Somerset BA5 2AW
From: 31 December 2013To: 25 August 2017
36 Chamberlain Street Wells Somerset BA5 2PJ England
From: 27 November 2012To: 31 December 2013
Andrews Leasehold Management 133 St Georges Road Harbourside Bristol BS1 5UW
From: 31 March 1982To: 27 November 2012
Timeline

29 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Mar 82
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
May 11
Director Joined
Feb 12
Director Joined
May 12
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Apr 13
Director Left
May 13
Director Left
Jan 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 16
Director Joined
May 16
Director Left
Dec 16
Director Joined
Jun 18
Director Left
Jun 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jul 19
Director Left
Jul 23
Director Joined
May 24
Director Left
Oct 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

ALPHA HOUSING SERVICES LIMITED

Active
Castle Street, TauntonTA1 4AS
Corporate secretary
Appointed 01 Sept 2019

PALMER, Tony John

Active
1 Chartfield House, TauntonTA1 4AS
Born November 1949
Director
Appointed 09 May 2019

SMART, Nigel Martin

Active
1 Chartfield House, TauntonTA1 4AS
Born October 1947
Director
Appointed 09 May 2019

LANG, Thomas Harold

Resigned
Summerfield Cottage, AxbridgeBS26 2ER
Secretary
Appointed 11 Dec 1997
Resigned 02 Mar 1998

NASH, Stuart Peter Leslie

Resigned
St. Cuthbert Street, WellsBA5 2AW
Secretary
Appointed 27 Nov 2012
Resigned 23 Aug 2017

RICHARDS, Doreen Elsie

Resigned
6 St Johns Court, WellsBA5 1SD
Secretary
Appointed N/A
Resigned 01 Oct 1996

TARR, James Daniel

Resigned
133 St Georges Road, BristolBS1 5UW
Secretary
Appointed 02 Mar 1998
Resigned 27 Nov 2012

WESTGATE, David

Resigned
Alder King Northcliffe House, BristolBS1 4UA
Secretary
Appointed 01 Oct 1996
Resigned 21 Sept 1997

ANGELINETTA, Helen Ruth

Resigned
St. Cuthbert Street, WellsBA5 2AW
Born July 1949
Director
Appointed 29 Jun 2012
Resigned 27 May 2016

BARTUCCA, Susan

Resigned
1 Chartfield House, TauntonTA1 4AS
Born March 1963
Director
Appointed 24 May 2024
Resigned 17 Sept 2025

BRITTON, Robert Clive

Resigned
1 Chartfield House, TauntonTA1 4AS
Born October 1953
Director
Appointed 09 May 2019
Resigned 12 Jun 2023

BRITTON, Robert Clive

Resigned
St. Cuthbert Street, WellsBA5 2AW
Born October 1953
Director
Appointed 07 Jul 2005
Resigned 26 Apr 2015

CHADWICK, Michael

Resigned
St. Cuthbert Street, WellsBA5 2AW
Born January 1944
Director
Appointed 06 May 2015
Resigned 01 Dec 2016

EVANS, Ann Christine

Resigned
St. Cuthbert Street, WellsBA5 2AW
Born December 1938
Director
Appointed 24 Jul 2009
Resigned 26 Apr 2015

GANE, Audery Joan

Resigned
St. Cuthbert Street, WellsBA5 2AW
Born February 1934
Director
Appointed 20 Apr 2012
Resigned 19 Dec 2014

LEACH, Cecile Elizabeth Le Mottee

Resigned
2 St Johns Court, WellsBA5 1SD
Born March 1920
Director
Appointed 26 Jul 1996
Resigned 08 Jul 2005

LEACH, Thomas Michael

Resigned
2 St Johns Court, WellsBA5 1SD
Born September 1919
Director
Appointed 03 Jun 1994
Resigned 04 Jun 1995

LONDON, Janet Mary

Resigned
1 Saint Johns Court, WellsBA5 1SD
Born January 1929
Director
Appointed 13 Jul 2001
Resigned 10 Jan 2007

LONDON, John Frederick Colebrook

Resigned
1 St Johns Court, WellsBA5 1SD
Born March 1919
Director
Appointed 12 Aug 1998
Resigned 16 Jul 1999

MACDONALD, Joyce

Resigned
1 St Johns Court, WellsBA5 1SD
Born June 1919
Director
Appointed N/A
Resigned 26 Jul 1996

MILLER, Phyllis Ethel

Resigned
3 Saint Johns Court, WellsBA5 1SD
Born April 1925
Director
Appointed 16 Jul 1999
Resigned 13 Jul 2001

MOSBY, Yvonne

Resigned
St. John's Court, WellsBA5 1SD
Born August 1934
Director
Appointed 29 Apr 2013
Resigned 19 Jul 2019

OSBORNE, Norma Pitt

Resigned
Andrews Leasehold Management, Harbourside BristolBS1 5UW
Born September 1922
Director
Appointed 16 Jun 1995
Resigned 13 Jul 2012

PALMER, Eileen Margaret

Resigned
St Johns Street, WellsBA5 1SD
Born July 1926
Director
Appointed 24 Jul 2009
Resigned 01 Jun 2011

PFAFF, Eric James

Resigned
5 St Johns Court, WellsBA5 1SD
Born March 1919
Director
Appointed 16 Jun 1995
Resigned 01 Sept 2003

RICHARDS, Doreen Elsie

Resigned
6 St Johns Court, WellsBA5 1SD
Born October 1922
Director
Appointed N/A
Resigned 31 May 1998

SHAW, Roderick Brian

Resigned
Chamberlain Street, WellsBA5 2PJ
Born May 1942
Director
Appointed 15 Jul 2011
Resigned 10 May 2013

SMART, Nigel

Resigned
Morland Road, GlastonburyBA6 9FT
Born October 1947
Director
Appointed 30 May 2016
Resigned 23 Apr 2018

ST BARBE, Andrew

Resigned
7 Saint Johns Court, WellsBA5 1SD
Born May 1977
Director
Appointed 11 Jul 2003
Resigned 05 Aug 2005

WEBB, Derek Michael

Resigned
Compton Road, Shepton MalletBA4 5QR
Born October 1950
Director
Appointed 08 May 2018
Resigned 29 Apr 2019

WILLIAMSON, Anthony

Resigned
Morland Road, GlastonburyBA6 9FT
Born November 1944
Director
Appointed 06 May 2015
Resigned 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Memorandum Articles
12 July 2021
MAMA
Resolution
6 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
13 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 September 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Appoint Person Secretary Company With Name
28 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
353353
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
18 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
17 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 May 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 June 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1999
AAAnnual Accounts
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
287Change of Registered Office
Legacy
8 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 May 1998
AAAnnual Accounts
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
363b363b
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 February 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
287Change of Registered Office
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1996
AAAnnual Accounts
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Legacy
9 June 1994
288288
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
17 January 1992
363b363b
Legacy
17 January 1992
363(287)363(287)
Legacy
19 July 1991
288288
Legacy
19 July 1991
288288
Accounts With Accounts Type Full
16 February 1991
AAAnnual Accounts
Legacy
16 February 1991
363aAnnual Return
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
14 June 1990
288288
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Accounts With Accounts Type Full
11 July 1988
AAAnnual Accounts
Legacy
11 July 1988
288288
Legacy
24 January 1988
363363
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
16 October 1987
288288
Legacy
6 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Legacy
22 July 1986
288288
Legacy
27 June 1986
363363
Legacy
25 June 1986
225(1)225(1)
Certificate Change Of Name Company
27 September 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 1982
NEWINCIncorporation