Background WavePink WaveYellow Wave

ST JOHN'S COURT (EGHAM) MANAGEMENT CO LIMITED (01900914)

ST JOHN'S COURT (EGHAM) MANAGEMENT CO LIMITED (01900914) is an active UK company. incorporated on 29 March 1985. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. ST JOHN'S COURT (EGHAM) MANAGEMENT CO LIMITED has been registered for 41 years. Current directors include BEVIS, Stephen, LINCOLN, Stephen, RICHARDSON, Adrian Nicholas, Dr.

Company Number
01900914
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 1985
Age
41 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEVIS, Stephen, LINCOLN, Stephen, RICHARDSON, Adrian Nicholas, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOHN'S COURT (EGHAM) MANAGEMENT CO LIMITED

ST JOHN'S COURT (EGHAM) MANAGEMENT CO LIMITED is an active company incorporated on 29 March 1985 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST JOHN'S COURT (EGHAM) MANAGEMENT CO LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01900914

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 29 March 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England
From: 16 October 2015To: 16 October 2017
Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ
From: 29 March 1985To: 16 October 2015
Timeline

11 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
Mar 85
Director Left
Aug 11
Director Joined
Feb 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Joined
May 19
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Nov 21
Director Left
Mar 23
Director Joined
May 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 03 Oct 2017

BEVIS, Stephen

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born January 1965
Director
Appointed 08 Nov 2018

LINCOLN, Stephen

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born April 1954
Director
Appointed 04 May 2023

RICHARDSON, Adrian Nicholas, Dr

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born October 1967
Director
Appointed 21 Jan 2021

LOWTHER, Peter

Resigned
22 Alderside Walk, EghamTW20 0LY
Secretary
Appointed N/A
Resigned 01 Sept 2008

GCS PROPERTY MANAGEMENT LIMITED

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Corporate secretary
Appointed 01 Sept 2008
Resigned 25 Aug 2015

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 25 Aug 2015
Resigned 27 Jul 2023

COLE, Debbie

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born March 1980
Director
Appointed 01 Aug 2011
Resigned 16 Nov 2021

DAVIS, Michael

Resigned
49 Hummer Road, EghamTW20 9BS
Born August 1942
Director
Appointed N/A
Resigned 17 Feb 2000

JUUL-MORTENSEN, Erik

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born August 1947
Director
Appointed 23 Nov 2012
Resigned 26 Jan 2021

LOWTHER, Audrey Irene

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born May 1936
Director
Appointed 17 Feb 2000
Resigned 01 Aug 2011

LOWTHER, Peter

Resigned
22 Alderside Walk, EghamTW20 0LY
Born October 1936
Director
Appointed N/A
Resigned 01 Sept 2008

PHILLIPS, Olive Marina

Resigned
15 St Johns Court, EghamTW20 9QA
Born November 1934
Director
Appointed 12 Sept 1991
Resigned 14 Jul 1997

SCOTT, Andrew James Hamilton

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born August 1968
Director
Appointed 19 Dec 2012
Resigned 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 October 2017
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
11 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
11 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
287Change of Registered Office
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Resolution
31 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2001
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1999
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1998
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1997
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1994
AAAnnual Accounts
Legacy
27 July 1993
288288
Legacy
27 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
26 September 1991
288288
Legacy
25 July 1991
363b363b
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
31 August 1990
288288
Legacy
31 August 1990
363363
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
25 October 1989
363363
Legacy
25 October 1989
288288
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Legacy
23 November 1988
288288
Legacy
23 November 1988
287Change of Registered Office
Legacy
23 November 1988
363363
Accounts With Accounts Type Full
8 July 1988
AAAnnual Accounts
Legacy
9 June 1988
288288
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Legacy
15 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363
Legacy
30 December 1986
288288
Incorporation Company
29 March 1985
NEWINCIncorporation