Background WavePink WaveYellow Wave

ST. JOHNS COURT (MAYLANDSEA) MANAGEMENT COMPANY LIMITED (02463476)

ST. JOHNS COURT (MAYLANDSEA) MANAGEMENT COMPANY LIMITED (02463476) is an active UK company. incorporated on 26 January 1990. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. JOHNS COURT (MAYLANDSEA) MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include JOHNSON, Stephen Boyd.

Company Number
02463476
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 1990
Age
36 years
Address
2 Tower Centre, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Stephen Boyd
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JOHNS COURT (MAYLANDSEA) MANAGEMENT COMPANY LIMITED

ST. JOHNS COURT (MAYLANDSEA) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 January 1990 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. JOHNS COURT (MAYLANDSEA) MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02463476

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 26 January 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (9 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

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

2 Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

2 Tower Centre Hoddesdon EN11 8UR England
From: 8 December 2021To: 8 December 2021
Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
From: 1 March 2021To: 8 December 2021
Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England
From: 30 January 2020To: 1 March 2021
1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL
From: 10 December 2009To: 30 January 2020
008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY
From: 26 January 1990To: 10 December 2009
Timeline

9 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

AMBER COMPANY SECRETARIES LIMITED

Active
Tower Centre, HoddesdonEN11 8UR
Corporate secretary
Appointed 09 Nov 2005

JOHNSON, Stephen Boyd

Active
Tower Centre, HoddesdonEN11 8UR
Born December 1957
Director
Appointed 10 Mar 2026

BAILEY, Elaine Louise

Resigned
Flat 9 St Johns Court, ChelmsfordCM3 6EH
Secretary
Appointed 17 May 1991
Resigned 07 Oct 1993

HOWELL, Lesley Jane

Resigned
23 St John`S Court, ChelmsfordCM3 6EH
Secretary
Appointed 01 Oct 1993
Resigned 13 Dec 1995

COMPANY SECRETARIES (HERTFORD) LIMITED

Resigned
Gardners Farm, StevenageSG2 7AR
Corporate secretary
Appointed 17 Oct 1995
Resigned 27 Aug 2003

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 27 Aug 2003
Resigned 09 Nov 2005

ALLOM, Chris

Resigned
Tower Centre, HoddesdonEN11 8UR
Born June 1985
Director
Appointed 19 Mar 2012
Resigned 10 Mar 2026

BAILEY, Elaine Louise

Resigned
Flat 9 St Johns Court, ChelmsfordCM3 6EH
Born October 1968
Director
Appointed 17 May 1991
Resigned 25 Nov 1994

BARFORD, Andrew James

Resigned
11 Saint Johns Court, ChelmsfordCM3 6GH
Born October 1978
Director
Appointed 20 Aug 2003
Resigned 25 May 2005

BURVILL, Christopher John

Resigned
17 St Johns Court Nipsells Chase, ChelmsfordCM3 6EH
Born October 1963
Director
Appointed 17 Oct 1995
Resigned 15 Feb 2000

BUSH, Peter John

Resigned
Floor Arnel House, WareSG12 9QL
Born May 1976
Director
Appointed 18 Sept 2004
Resigned 19 Mar 2012

CARTWRIGHT, Barbara

Resigned
Tower Centre, HoddesdonEN11 8UR
Born June 1943
Director
Appointed 04 Jun 2010
Resigned 10 Mar 2026

CARTWRIGHT, Barbara

Resigned
5 St Johns Court, ChelmsfordCM3 6GH
Born June 1943
Director
Appointed 07 Jun 2007
Resigned 03 Jun 2010

CARTWRIGHT, Barbara

Resigned
5 St Johns Court, ChelmsfordCM3 6GH
Born June 1943
Director
Appointed 22 Nov 1999
Resigned 28 Jul 2003

CATON, Mark Anthony

Resigned
15 St Johns Court, ChelmsfordCM3 6EH
Born December 1953
Director
Appointed 17 May 1991
Resigned 31 Jan 1993

CATON, Mark Anthony

Resigned
15 St Johns Court, ChelmsfordCM3 6EH
Born December 1953
Director
Appointed N/A
Resigned 26 Jan 1993

HOWELL, Lesley Jane

Resigned
23 St John`S Court, ChelmsfordCM3 6EH
Born August 1966
Director
Appointed 17 May 1991
Resigned 03 Dec 1996

LOWE, Victor Thomas

Resigned
1 Saint Johns Court, ChelmsfordCM3 6GH
Born February 1944
Director
Appointed 24 Aug 2002
Resigned 05 Dec 2002

MASON, Lauren

Resigned
9 St Johns Court, ChelmsfordCM3 6GH
Born September 1983
Director
Appointed 07 Jun 2007
Resigned 05 Jun 2009

MINTING, Beryl

Resigned
19 St Johns Court, ChelmsfordCM3 6EH
Born July 1947
Director
Appointed 19 Jun 1997
Resigned 18 Oct 2004

OULD, Michael John

Resigned
21 St Johns Court, ChelmsfordCM3 6EH
Born October 1958
Director
Appointed 19 Jun 1997
Resigned 17 Mar 2000

PORTER, Paula

Resigned
25 Nipsells Chase, ChelmsfordCM3 6EH
Born April 1972
Director
Appointed 01 Oct 1992
Resigned 16 Oct 1995

ROOK, Stephen

Resigned
Floor Arnel House, WareSG12 9QL
Born July 1984
Director
Appointed 02 Sept 2009
Resigned 19 Mar 2012

SHADDICK, Norman

Resigned
The Paddock, ChelmsfordCM3 6SS
Born December 1957
Director
Appointed 18 Oct 2004
Resigned 07 Jun 2007

SOANES, Rebecca Joanne Roberta

Resigned
9 St Johns Court, MaylandCM3 6GH
Born August 1980
Director
Appointed 27 Aug 2003
Resigned 16 May 2006

WAIT, Andrea

Resigned
19 St Johns, Chelmsford
Born August 1971
Director
Appointed 06 Oct 1994
Resigned 16 Oct 1995

WAIT, David John

Resigned
19 St Johns Court, ChelmsfordCM3 6EH
Born October 1962
Director
Appointed 17 May 1991
Resigned 11 Apr 1994
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 December 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Resolution
4 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 January 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288cChange of Particulars
Legacy
29 January 2009
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Legacy
10 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
12 February 2008
363sAnnual Return (shuttle)
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
287Change of Registered Office
Legacy
24 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
287Change of Registered Office
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2005
AAAnnual Accounts
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
30 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
28 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
28 December 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Legacy
22 January 1995
288288
Accounts With Accounts Type Full
14 November 1994
AAAnnual Accounts
Legacy
28 October 1994
288288
Legacy
26 April 1994
288288
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1993
AAAnnual Accounts
Legacy
14 April 1993
287Change of Registered Office
Legacy
13 April 1993
288288
Legacy
13 April 1993
288288
Legacy
13 April 1993
288288
Legacy
13 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
27 February 1992
363b363b
Accounts With Accounts Type Small
16 October 1991
AAAnnual Accounts
Legacy
16 October 1991
225(1)225(1)
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Legacy
15 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
16 June 1991
363aAnnual Return
Legacy
1 March 1990
287Change of Registered Office
Legacy
1 March 1990
288288
Incorporation Company
26 January 1990
NEWINCIncorporation