Background WavePink WaveYellow Wave

ST. FRANCIS COURT MANAGEMENT (NO.2) LIMITED (02631664)

ST. FRANCIS COURT MANAGEMENT (NO.2) LIMITED (02631664) is an active UK company. incorporated on 23 July 1991. with registered office in Letchworth. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. FRANCIS COURT MANAGEMENT (NO.2) LIMITED has been registered for 34 years. Current directors include HUSSAIN, Helen Penelope, HUSSAIN-HIAM, Mohammad Ashab.

Company Number
02631664
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 July 1991
Age
34 years
Address
15 Pix Brook Court, Letchworth, SG6 1FG
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.2) LIMITED

ST. FRANCIS COURT MANAGEMENT (NO.2) LIMITED is an active company incorporated on 23 July 1991 with the registered office located in Letchworth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. FRANCIS COURT MANAGEMENT (NO.2) LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02631664

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 23 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

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

15 Pix Brook Court Norton Way North Letchworth, SG6 1FG,

Previous Addresses

, 65a High Street, Stevenage, Herts, SG1 3AQ
From: 23 July 1991To: 6 January 2014
Timeline

11 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Oct 11
Director Joined
Feb 13
Director Joined
Jun 20
Director Left
Jul 20
Owner Exit
Jun 21
Director Left
Aug 24
New Owner
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Feb 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BIRTLES, Alastair Clemmet

Active
Town Foot, HawesDL8 3NN
Secretary
Appointed 29 May 2015

HUSSAIN, Helen Penelope

Active
Norton Way North, Letchworth Garden CitySG6 1FG
Born May 1952
Director
Appointed 01 Jun 2020

HUSSAIN-HIAM, Mohammad Ashab

Active
Norton Way North, Letchworth Garden CitySG6 1FG
Born May 1939
Director
Appointed 07 Feb 2026

JUDD, Keith

Resigned
22 St Francis Court, SheffordSG17 5RU
Secretary
Appointed 16 Apr 1992
Resigned 02 Jun 1993

O'REILLY, Brian Daniel

Resigned
7 Evelyn Place, Milton KeynesMK13 7UG
Secretary
Appointed 02 Jun 1993
Resigned 25 Apr 2000

ROWE, Neil Ronald

Resigned
Old Wellbury, HitchinSG5 3BH
Secretary
Appointed 23 Jul 1991
Resigned 16 Apr 1992

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 01 Dec 1999
Resigned 31 Dec 2001

GROUT, Patricia Ann

Resigned
Flat 2 St Francis Court, SheffordSG17 5RU
Born January 1945
Director
Appointed 12 Jan 1998
Resigned 16 Nov 1998

HALL, Matthew Harold

Resigned
3 St Francis Court, SheffordSG17 5RU
Born July 1968
Director
Appointed 24 Jan 2008
Resigned 14 Oct 2011

HARE, Victoria Louise

Resigned
26 St Francis Court, SheffordSG17 5RU
Born July 1971
Director
Appointed 20 Nov 1995
Resigned 07 Aug 2001

HUGHES, Robert James

Resigned
18 Montgomery Avenue, SheffordSG17 5UA
Born October 1944
Director
Appointed 01 Jan 2007
Resigned 01 Jan 2009

HUSSAIN-HIAM, Mohammad Ashab

Resigned
Norton Way North, LetchworthSG6 1FG
Born May 1939
Director
Appointed 01 Feb 2013
Resigned 15 Aug 2024

JONES, Neil Simon

Resigned
Flat 22 St Francis Court, SheffordSG17 5RU
Born November 1972
Director
Appointed 12 Jan 1998
Resigned 07 Aug 2001

JUDD, Keith

Resigned
22 St Francis Court, SheffordSG17 5RU
Born November 1965
Director
Appointed 16 Apr 1992
Resigned 23 Jul 1992

JUDD, Keith

Resigned
22 St Francis Court, SheffordSG17 5RU
Born November 1965
Director
Appointed N/A
Resigned 25 Nov 1996

PALMER, John Edward

Resigned
8 Kinsbourne Close, HarpendenAL5 3PB
Born September 1949
Director
Appointed 23 Jul 1991
Resigned 23 Jul 1992

REYNOLDS, Michael

Resigned
26 St Francis Court, SheffordSG17
Born December 1964
Director
Appointed N/A
Resigned 20 Nov 1995

SAUNDERS, Donna

Resigned
7 St Francis Court, SheffordSG17 5RU
Born April 1976
Director
Appointed 02 Dec 2004
Resigned 10 Aug 2007

SCHAUENBURG, Jayne

Resigned
7 Spreckley Close, HenlowSG16 6HY
Born July 1963
Director
Appointed 02 Dec 2004
Resigned 01 Aug 2008

SHAWCROSS, Caroline Anne

Resigned
22 St Francis Court, SheffordSG17 5RU
Born February 1981
Director
Appointed 01 Jan 2007
Resigned 31 Aug 2007

SMITH, Simon

Resigned
43 St Francis Court, SheffordSG17 5RU
Born April 1971
Director
Appointed 01 Jan 2007
Resigned 01 Jul 2020

SPENCER, Mark

Resigned
3 Saint Francis Court, SheffordSG17 5RU
Born May 1969
Director
Appointed 03 Dec 2001
Resigned 01 Aug 2008

WARMOTH, Guy Timothy

Resigned
20 St Francis Street, SheffieldSG17 5RU
Born June 1968
Director
Appointed 29 Jul 1992
Resigned 23 Jul 1992

WARMOUTH, Guy

Resigned
22 St Francis Court, SheffordSG17
Born June 1968
Director
Appointed N/A
Resigned 27 Aug 1993

WOOLLEY, Michael John

Resigned
19 Rodenhurst Road, LondonSW4 8AE
Born February 1943
Director
Appointed 09 Feb 1992
Resigned 23 Jul 1992

Persons with significant control

3

0 Active
3 Ceased

Mrs Helen Penelope Hussain

Ceased
Pix Brook Court, LetchworthSG6 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
Pix Brook Court, LetchworthSG6 1FG
Born May 1939

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Oct 2024

Mr Simon Smith

Ceased
St Francis Court, SheffordSG17 5RU
Born April 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 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
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
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
Accounts With Accounts Type Total Exemption Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2014
AAAnnual Accounts
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
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2012
AAAnnual Accounts
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
30 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2010
AAAnnual Accounts
Legacy
19 August 2009
288cChange of Particulars
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
14 August 2008
363sAnnual Return (shuttle)
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2008
AAAnnual Accounts
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
363sAnnual Return (shuttle)
Legacy
11 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
225Change of Accounting Reference Date
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
7 August 1996
363sAnnual Return (shuttle)
Memorandum Articles
22 December 1995
MEM/ARTSMEM/ARTS
Resolution
22 December 1995
RESOLUTIONSResolutions
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1993
AAAnnual Accounts
Legacy
6 October 1993
288288
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
288288
Legacy
18 February 1993
363b363b
Gazette Notice Compulsary
12 January 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 January 1993
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
4 December 1992
287Change of Registered Office
Legacy
18 August 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Incorporation Company
23 July 1991
NEWINCIncorporation