Background WavePink WaveYellow Wave

ST. JOHNS CHAMBERS LIMITED (02837874)

ST. JOHNS CHAMBERS LIMITED (02837874) is an active UK company. incorporated on 21 July 1993. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. JOHNS CHAMBERS LIMITED has been registered for 32 years. Current directors include BARBER, Nigel, CLARKE, Andrew Stephen, PYTLIK, Zara and 1 others.

Company Number
02837874
Status
active
Type
ltd
Incorporated
21 July 1993
Age
32 years
Address
40 Howard Road, Leicester, LE2 1XG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARBER, Nigel, CLARKE, Andrew Stephen, PYTLIK, Zara, VITHLANI, Prakash
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JOHNS CHAMBERS LIMITED

ST. JOHNS CHAMBERS LIMITED is an active company incorporated on 21 July 1993 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. JOHNS CHAMBERS LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02837874

LTD Company

Age

32 Years

Incorporated 21 July 1993

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

40 Howard Road Clarendon Park Leicester, LE2 1XG,

Previous Addresses

Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East Leicester Leicestershire LE3 3AW England
From: 4 December 2017To: 21 May 2018
39 Castle Street Leicester Leicestershire LE1 5WN
From: 21 July 1993To: 4 December 2017
Timeline

34 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
May 11
Director Left
Nov 13
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Apr 17
Director Joined
Dec 17
Director Left
Feb 18
Director Left
Apr 18
Funding Round
May 18
Director Joined
May 18
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Nov 21
Director Left
Feb 22
Director Joined
Mar 22
Funding Round
Apr 22
Funding Round
Mar 23
Funding Round
Mar 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Nov 24
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
4
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BUTLIN PROPERTY SERVICES

Active
Howard Road, LeicesterLE2 1XG
Corporate secretary
Appointed 01 Mar 2023

BARBER, Nigel

Active
Howard Road, LeicesterLE2 1XG
Born September 1942
Director
Appointed 30 Mar 2026

CLARKE, Andrew Stephen

Active
Howard Road, LeicesterLE2 1XG
Born October 1974
Director
Appointed 31 Oct 2024

PYTLIK, Zara

Active
2 Ashwell Street, LeicesterLE1 6JJ
Born April 1983
Director
Appointed 12 Jan 2021

VITHLANI, Prakash

Active
Howard Road, LeicesterLE2 1XG
Born January 1952
Director
Appointed 10 Nov 2023

BRUCCIANI, Sheila Margaret

Resigned
The Beeches Elmfield Avenue, LeicesterLE2 1RD
Secretary
Appointed 21 Jul 1993
Resigned 09 Oct 2001

BUTLIN, Peter

Resigned
Howard Road, LeicesterLE2 1XG
Secretary
Appointed 21 May 2018
Resigned 01 Mar 2023

MULLINS, Anita Alice

Resigned
24 Saint Johns Chambers, LeicesterLE1 6JJ
Secretary
Appointed 12 Feb 2001
Resigned 24 Oct 2002

SMITH, Gregory

Resigned
25 Saint Johns Chambers, LeicesterLE1 6JJ
Secretary
Appointed 01 Jan 2003
Resigned 26 Jul 2005

CASTLE PARK SERVICES LIMITED

Resigned
Lindridge Lane, LeicesterLE9 9GN
Corporate secretary
Appointed 26 Jul 2005
Resigned 21 May 2018

ADKINSON, Richard Frederick

Resigned
113 London Road, LeicesterLE2 0RG
Born November 1946
Director
Appointed 21 Jul 1993
Resigned 09 Oct 2001

ALLEN, Simon David

Resigned
1a Saint Johns Chambers, LeicesterLE1 6JL
Born January 1969
Director
Appointed 21 Jul 1993
Resigned 07 Mar 1995

BARBER, Jonathan Richard

Resigned
1a St Johns Chambers, LeicesterLE1 6JJ
Born November 1976
Director
Appointed 07 Jul 2005
Resigned 14 Nov 2013

BARBER, Nigel

Resigned
St John's Chambers, LeicesterLE1 6JJ
Born September 1942
Director
Appointed 05 Dec 2016
Resigned 01 Jan 2026

BAWTREE, Christian

Resigned
Howard Road, LeicesterLE2 1XG
Born July 1991
Director
Appointed 18 Nov 2021
Resigned 04 Jun 2024

BETTON, Clifford

Resigned
12 Peel Avenue, CamberleyGU16 8YT
Born June 1952
Director
Appointed 13 Jan 2005
Resigned 17 Jan 2007

BRUCCIANI, Sheila Margaret

Resigned
The Beeches Elmfield Avenue, LeicesterLE2 1RD
Born May 1949
Director
Appointed 21 Jul 1993
Resigned 12 Feb 2001

CHAMBERLAIN, Andrew Thomas Edward

Resigned
St Johns Chambers, LeicesterLE1 6JJ
Born January 1983
Director
Appointed 31 Mar 2018
Resigned 01 Jan 2026

CHAMBERLIN, Andrew Thomas Edward

Resigned
St Johns Chambers 2 Ashwell Street, LeicesterLE1 6JJ
Born January 1983
Director
Appointed 20 Jan 2009
Resigned 30 Mar 2018

FORDHAM, Jayne Allison

Resigned
Howard Road, LeicesterLE2 1XG
Born March 1965
Director
Appointed 25 Aug 2023
Resigned 31 Jan 2026

FREWIN, Michael Roger

Resigned
Flat 7 22 Saint Johns Chambers, LeicesterLE1 6JJ
Born June 1944
Director
Appointed 27 Sept 2005
Resigned 11 Oct 2006

GEORGE, David

Resigned
16 St Johns Chambers, LeicesterLE1 6JL
Born April 1951
Director
Appointed 21 Jul 1993
Resigned 17 May 1994

GRIEVES, Daniel Richard

Resigned
Flat 26 St Johns Chambers, LeicesterLE1 6JL
Born November 1970
Director
Appointed 21 Jul 1993
Resigned 25 Jul 1996

HAMES, Michael David

Resigned
39 Castle Street, LeicestershireLE1 5WN
Born January 1979
Director
Appointed 07 Nov 2015
Resigned 23 Mar 2017

HARRIS, Dawn Rowena

Resigned
14 Saint Johns Chambers, LeicesterLE1 6JJ
Born October 1959
Director
Appointed 02 Sept 2002
Resigned 13 Jan 2005

HARTOP, Nicholas Stuart

Resigned
33 St John's Chambers, LeicesterLE1 6JJ
Born June 1977
Director
Appointed 27 Sept 2005
Resigned 01 Dec 2009

MULLINS, Anita Alice

Resigned
24 Saint Johns Chambers, LeicesterLE1 6JJ
Born February 1948
Director
Appointed 12 Feb 2001
Resigned 24 Oct 2002

MULLINS, Colin

Resigned
24 Saint Johns Chambers, LeicesterLE1 6JJ
Born March 1949
Director
Appointed 12 Feb 2001
Resigned 16 Mar 2004

MURPHY, Ian

Resigned
Flat 7 St Johns Chambers, LeicesterLE1 6JJ
Born June 1967
Director
Appointed 27 Sept 2005
Resigned 23 Feb 2006

RAYER, George David

Resigned
38 St Johns Chambers, LeicesterLE1 6JJ
Born October 1942
Director
Appointed 21 Jul 1993
Resigned 01 Mar 1994

RICHARDSON, Linda June

Resigned
6 Thurnby Lane, LeicesterLE2 2FP
Born August 1952
Director
Appointed 17 Jan 2007
Resigned 24 Sept 2015

ROBERTS, Caroline Barbara

Resigned
53a Oaks Road, Great GlenLE8 9EG
Born June 1956
Director
Appointed 01 Dec 2009
Resigned 13 Dec 2010

ROONEY, Stephen

Resigned
St John's Chambers, LeicesterLE1 6JJ
Born April 1974
Director
Appointed 20 Dec 2010
Resigned 26 Jan 2018

SEATON, Sarah

Resigned
St John's Chambers, LeicesterLE1 6JJ
Born October 1987
Director
Appointed 20 Dec 2010
Resigned 04 Jun 2021

SMITH, Gregory

Resigned
25 Saint Johns Chambers, LeicesterLE1 6JJ
Born February 1972
Director
Appointed 08 Aug 2002
Resigned 01 Dec 2009
Fundings
Financials
Latest Activities

Filing History

168

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
14 March 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 March 2023
AP04Appointment of Corporate Secretary
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Legacy
4 June 2018
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Change Corporate Secretary Company With Change Date
30 April 2018
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 July 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 November 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
25 January 2007
AAAnnual Accounts
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
88(2)R88(2)R
Legacy
1 September 2006
88(2)R88(2)R
Legacy
22 June 2006
363aAnnual Return
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
287Change of Registered Office
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2002
AAAnnual Accounts
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
2 November 2000
403aParticulars of Charge Subject to s859A
Legacy
20 September 2000
403aParticulars of Charge Subject to s859A
Legacy
11 July 2000
88(2)R88(2)R
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
1 April 1998
88(2)R88(2)R
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
16 September 1996
288288
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
30 August 1995
363sAnnual Return (shuttle)
Legacy
14 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
23 November 1994
88(2)R88(2)R
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
13 June 1994
288288
Legacy
20 March 1994
288288
Legacy
27 October 1993
88(2)R88(2)R
Legacy
21 August 1993
395Particulars of Mortgage or Charge
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
27 July 1993
287Change of Registered Office
Legacy
27 July 1993
288288
Legacy
27 July 1993
288288
Legacy
27 July 1993
288288
Legacy
27 July 1993
288288
Legacy
27 July 1993
288288
Legacy
27 July 1993
288288
Incorporation Company
21 July 1993
NEWINCIncorporation