Background WavePink WaveYellow Wave

ST. JOHN'S SQUARE MANAGEMENT COMPANY LIMITED (02096705)

ST. JOHN'S SQUARE MANAGEMENT COMPANY LIMITED (02096705) is an active UK company. incorporated on 4 February 1987. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. JOHN'S SQUARE MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include BRAIDE, Andrea Margaret, LOWE, Trevor Colin, TRNIKOVA, Lenka.

Company Number
02096705
Status
active
Type
ltd
Incorporated
4 February 1987
Age
39 years
Address
32 Chevet Lane, Wakefield, WF2 6HR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRAIDE, Andrea Margaret, LOWE, Trevor Colin, TRNIKOVA, Lenka
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JOHN'S SQUARE MANAGEMENT COMPANY LIMITED

ST. JOHN'S SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 February 1987 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. JOHN'S SQUARE MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02096705

LTD Company

Age

39 Years

Incorporated 4 February 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

32 Chevet Lane Wakefield, WF2 6HR,

Previous Addresses

32 Chevet Lane 32 Chevet Lane Wakefield WF2 6HR England
From: 18 March 2025To: 27 March 2025
C/O Mrs J S Macrae 14 the Park Tregony Truro Cornwall TR2 5PY
From: 6 May 2011To: 18 March 2025
Tall Trees 32 Chevet Lane Sandal Wakefield Wf2 6Hrwf2 6Hr
From: 8 June 2010To: 6 May 2011
Tall Trees 32 Chevet Lane Sanoal Wakefield West Yorkshire WF2 6HR
From: 19 April 2010To: 8 June 2010
13 St Johns Square Wakefield Yorkshire WF1 2RA
From: 4 February 1987To: 19 April 2010
Timeline

6 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Feb 87
Director Left
May 11
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 25
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BRAIDE, Andrea Margaret

Active
32 Chevet Lane, WakefieldWF2 6HR
Secretary
Appointed 18 Mar 2025

BRAIDE, Andrea Margaret

Active
Tall Trees, WakefieldWF2 6HR
Born January 1966
Director
Appointed 29 Jul 2005

LOWE, Trevor Colin

Active
St Johns Square, WakefieldWF1 2RA
Born September 1961
Director
Appointed 13 Apr 2007

TRNIKOVA, Lenka

Active
5 Wenrworth Terrace, WakefieldWF1 3QW
Born August 1981
Director
Appointed 24 Apr 2020

BRAIDE, Andrea Margaret

Resigned
Tall Trees, WakefieldWF2 6HR
Secretary
Appointed 29 Jul 2005
Resigned 28 Feb 2011

BRAIDE, Eleanor Diana

Resigned
13 St Johns Square, WakefieldWF1 2RA
Secretary
Appointed 18 Apr 1997
Resigned 30 Jul 2005

JOSEPH, David

Resigned
The Cottage Home Farm, ThornhaughPE8 6NL
Secretary
Appointed N/A
Resigned 04 Feb 1993

MACRAE, Joanna Susan Eleanor

Resigned
The Park, TruroTR2 5PY
Secretary
Appointed 28 Feb 2011
Resigned 10 Feb 2025

PARSONS, Marie Louise

Resigned
13 St Johns Square, WakefieldWF1 2RA
Secretary
Appointed N/A
Resigned 18 Apr 1997

BRAIDE, Diana

Resigned
93 Chevet Lane, WakefieldWF2 6JE
Born July 1941
Director
Appointed 04 Feb 1993
Resigned 30 Jul 2005

BRAIDE, Jonathan Gordon

Resigned
32 Chevet Lane, WakefieldWF2 6HR
Born May 1966
Director
Appointed 29 Jul 2005
Resigned 18 Oct 2010

GROUSE, David

Resigned
13 Saint Johns Square, WakefieldWF1 2RA
Born June 1963
Director
Appointed 14 Dec 2001
Resigned 30 Sept 2003

JOSEPH, David

Resigned
The Cottage Home Farm, ThornhaughPE8 6NL
Born March 1965
Director
Appointed N/A
Resigned 04 Feb 1993

MACRAE, Joanna Susan Eleanor

Resigned
The Park, TregonyTR2 5PY
Born June 1970
Director
Appointed 29 Jul 2005
Resigned 18 Mar 2025

MARTIN, Sheila

Resigned
13 St Johns Square, WakefieldWF1 2RA
Born July 1931
Director
Appointed N/A
Resigned 24 Apr 2020

MUNNELLY, Jan

Resigned
The Hall Church Lane, BarnsleyS75 4BJ
Born January 1960
Director
Appointed 30 Sept 2003
Resigned 08 Nov 2004

PARSONS, Louise

Resigned
Garden Flat 13 St Johns Square, WakefieldWF1 2RA
Born March 1946
Director
Appointed N/A
Resigned 18 Apr 1993

PARSONS, Marie Louise

Resigned
13 St Johns Square, WakefieldWF1 2RA
Born March 1944
Director
Appointed N/A
Resigned 18 Apr 1997

RECHT, Anne

Resigned
13 St Johns Square, WakefieldWF1 2RA
Born January 1907
Director
Appointed N/A
Resigned 01 May 1996

SMITH, Nicholas John

Resigned
13 St Johns Square, WakefieldWF1 2RA
Born August 1963
Director
Appointed 02 May 1997
Resigned 14 Dec 2001

TURNER, Eileen Margaret, Revd

Resigned
3 Blackroot Close, HammerwitchWS7 0LA
Born August 1945
Director
Appointed 01 May 1996
Resigned 30 Sept 2003

WEAVER, Craig

Resigned
The Barn Reservoir Farm Court, WakefieldWF4 2EB
Born July 1969
Director
Appointed 08 Jun 2007
Resigned 20 Mar 2026

OAKLAND PARK ESTATES LIMITED

Resigned
Wintersett Farm, WintersettWF4 2EB
Corporate director
Appointed 30 Sept 2003
Resigned 07 Jun 2007
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
2 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 April 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 May 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 June 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 March 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2001
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2000
AAAnnual Accounts
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 1999
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 1998
AAAnnual Accounts
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 July 1996
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 1995
AAAnnual Accounts
Legacy
5 April 1995
288288
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1993
AAAnnual Accounts
Legacy
19 April 1993
363b363b
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Legacy
16 February 1993
288288
Accounts With Accounts Type Dormant
10 February 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 May 1992
AAAnnual Accounts
Legacy
1 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Legacy
19 March 1990
288288
Accounts With Accounts Type Dormant
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Accounts With Accounts Type Dormant
3 July 1989
AAAnnual Accounts
Resolution
3 July 1989
RESOLUTIONSResolutions
Legacy
3 July 1989
225(1)225(1)
Legacy
10 May 1989
288288
Legacy
10 May 1989
363363
Legacy
18 May 1988
288288
Legacy
24 March 1988
PUC 5PUC 5
Legacy
24 March 1988
PUC 2PUC 2
Legacy
25 February 1988
288288
Legacy
25 February 1988
287Change of Registered Office
Legacy
2 March 1987
224224
Certificate Incorporation
4 February 1987
CERTINCCertificate of Incorporation
Incorporation Company
4 February 1987
NEWINCIncorporation