Background WavePink WaveYellow Wave

ST. FRANCIS COURT MANAGEMENT (NO.1) LIMITED (02133367)

ST. FRANCIS COURT MANAGEMENT (NO.1) LIMITED (02133367) is an active UK company. incorporated on 20 May 1987. with registered office in Letchworth Garden City. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. FRANCIS COURT MANAGEMENT (NO.1) LIMITED has been registered for 38 years. Current directors include HUSSAIN, Helen Penelope, HUSSAIN-HIAM, Mohammad Ashab.

Company Number
02133367
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 May 1987
Age
38 years
Address
1 Station Place, Letchworth Garden City, SG6 3AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUSSAIN, Helen Penelope, HUSSAIN-HIAM, Mohammad Ashab
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. FRANCIS COURT MANAGEMENT (NO.1) LIMITED

ST. FRANCIS COURT MANAGEMENT (NO.1) LIMITED is an active company incorporated on 20 May 1987 with the registered office located in Letchworth Garden City. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. FRANCIS COURT MANAGEMENT (NO.1) LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02133367

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 20 May 1987

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 12 March 2025 (1 year 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

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

1 Station Place Letchworth Garden City, SG6 3AQ,

Previous Addresses

15 Pix Brook Court Norton Way North Letchworth Garden City Herts SG6 1FG
From: 6 January 2014To: 19 June 2025
65a High Street Stevenage Herts SG1 3AQ
From: 20 May 1987To: 6 January 2014
Timeline

17 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
May 87
Director Left
Oct 11
Director Joined
Jan 13
Director Left
Feb 14
Director Left
Aug 18
Director Joined
Nov 18
Director Left
Aug 24
Owner Exit
Oct 24
New Owner
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

HUSSAIN, Helen Penelope

Active
Pix Brook Court, Letchworth Garden CitySG6 1FG
Born May 1952
Director
Appointed 01 Nov 2018

HUSSAIN-HIAM, Mohammad Ashab

Active
Norton Way North, Letchworth Garden CitySG6 1FG
Born May 1939
Director
Appointed 14 Oct 2024

BIRTLES, Alastair Clemmet

Resigned
Town Foot, HawesDL8 3NN
Secretary
Appointed 29 May 2015
Resigned 14 Jul 2025

HUSSAIN, Mohammad Ashab

Resigned
Norton Way North, Letchworth Garden CitySG6 1FG
Secretary
Appointed 07 Aug 2018
Resigned 26 Aug 2024

OREILLY, Brian Daniel

Resigned
36 St Francis Court, SheffordSG17 5RY
Secretary
Appointed N/A
Resigned 25 Apr 2000

SHERIDAN, Nicholas Oliver

Resigned
3 Priors Hill, HitchinSG5 3QA
Secretary
Appointed 28 Jun 2000
Resigned 28 May 2015

APPLETON, Sara

Resigned
4 Saint Francis Court, SheffordSG17 5RU
Born September 1968
Director
Appointed N/A
Resigned 05 Apr 1993

BALL, Richard Eric

Resigned
20 Saint Francis Court, SheffordSG17 5RU
Born December 1957
Director
Appointed 01 Dec 1999
Resigned 22 May 2001

CLIFF, Alan Neil

Resigned
Flat 32 St Francis Court, SheffordSG17 5RU
Born February 1971
Director
Appointed 12 Jan 1998
Resigned 31 Mar 1999

DAVIES, Owen, Prof

Resigned
St Francis Court, SheffordSG17 5RU
Born August 1969
Director
Appointed 09 Apr 2025
Resigned 01 Sept 2025

FRANKLIN, Paul

Resigned
42 Saint Francis Court, SheffordSG17 5RU
Born June 1975
Director
Appointed 27 Nov 2000
Resigned 18 Sept 2002

HALEY, Kerrie

Resigned
29 St Francis Court, SheffordSG17 5RU
Born December 1973
Director
Appointed 06 Dec 2006
Resigned 24 Oct 2011

HARMER, Lesley

Resigned
23 High Street, SheffordSG17 5DD
Born October 1967
Director
Appointed 25 Nov 1996
Resigned 20 May 1998

HAY, Derek

Resigned
C/O 30 St Francis Court, SheffordSG17 5RY
Born January 1965
Director
Appointed N/A
Resigned 18 Sept 2002

HOWARD, Dean John

Resigned
Stotfold Road, ArleseySG15 6XR
Born April 1963
Director
Appointed 09 Apr 2025
Resigned 01 Sept 2025

HOWARD, Mandy Rose

Resigned
Stotfold Road, ArleseySG15 6XR
Born June 1967
Director
Appointed 09 Apr 2025
Resigned 01 Sept 2025

HUSSAIN-HIAM, Mohammad Ashab

Resigned
Pix Brook Court, LetchworthSG6 1FG
Born May 1939
Director
Appointed 01 Jan 2013
Resigned 15 Aug 2024

JEWELL, Paula Tanya

Resigned
32 St Francis Court, SheffordSG17 5RU
Born July 1961
Director
Appointed 05 Apr 1993
Resigned 25 Nov 1996

NEEDHAM, Lawerence John

Resigned
28 St Francis Court, SheffordSG17 5RU
Born August 1975
Director
Appointed 02 Dec 2004
Resigned 13 Feb 2014

OREILLY, Brian Daniel

Resigned
36 St Francis Court, SheffordSG17 5RY
Born January 1946
Director
Appointed N/A
Resigned 28 May 1993

POTTER, Nicola

Resigned
Dorcas Farm 202 Shefford Road, SheffordSG17 5QS
Born May 1962
Director
Appointed 12 Jan 1998
Resigned 29 Sept 2004

SHERIDAN, Nicholas Oliver

Resigned
3 Priors Hill, HitchinSG5 3QA
Born September 1953
Director
Appointed 10 Dec 2007
Resigned 07 Aug 2018

SMITH, David

Resigned
16 Saint Francis Court, SheffordSG17 5RU
Born April 1962
Director
Appointed 27 Nov 2000
Resigned 22 May 2001

TABER, Lorna

Resigned
215 Icknield Way, LetchworthSG6 4TT
Born September 1952
Director
Appointed 27 Nov 2000
Resigned 31 Dec 2006

Persons with significant control

2

0 Active
2 Ceased

Mrs Helen Penelope Hussain

Ceased
Norton Way North, Letchworth Garden CitySG6 1FG
Born May 1952

Nature of Control

Significant influence or control
Notified 13 Oct 2024
Ceased 27 Oct 2024

Mr Mohammad Ashab Hussain-Hiam

Ceased
Norton Way North, Letchworth Garden CitySG6 1FG
Born May 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Oct 2024
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 November 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
27 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2014
AAAnnual Accounts
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2012
AAAnnual Accounts
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
3 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2008
AAAnnual Accounts
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2003
AAAnnual Accounts
Legacy
26 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 August 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 June 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
15 February 2000
AAAnnual Accounts
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288cChange of Particulars
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 May 1999
AAAnnual Accounts
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 June 1998
AAAnnual Accounts
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 May 1997
AAAnnual Accounts
Legacy
3 December 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 November 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Resolution
22 December 1995
RESOLUTIONSResolutions
Accounts With Made Up Date
30 October 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
27 October 1994
AAAnnual Accounts
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
8 June 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
21 April 1993
288288
Accounts With Made Up Date
31 March 1993
AAAnnual Accounts
Legacy
15 March 1993
363aAnnual Return
Legacy
14 August 1992
288288
Accounts With Made Up Date
5 July 1992
AAAnnual Accounts
Legacy
16 June 1992
363aAnnual Return
Legacy
27 February 1992
288288
Accounts With Made Up Date
24 October 1991
AAAnnual Accounts
Accounts With Made Up Date
11 September 1991
AAAnnual Accounts
Accounts With Made Up Date
11 September 1991
AAAnnual Accounts
Legacy
11 September 1991
225(1)225(1)
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
287Change of Registered Office
Legacy
23 May 1991
363aAnnual Return
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
9 March 1989
288288
Legacy
2 March 1988
288288
Legacy
22 February 1988
288288
Incorporation Company
20 May 1987
NEWINCIncorporation