Background WavePink WaveYellow Wave

ST JOHN'S WOOD MANAGEMENT COMPANY TWO LIMITED (03633507)

ST JOHN'S WOOD MANAGEMENT COMPANY TWO LIMITED (03633507) is an active UK company. incorporated on 17 September 1998. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. ST JOHN'S WOOD MANAGEMENT COMPANY TWO LIMITED has been registered for 27 years. Current directors include EDELSTEIN, Jonathan Ayser.

Company Number
03633507
Status
active
Type
ltd
Incorporated
17 September 1998
Age
27 years
Address
Unit 1 Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EDELSTEIN, Jonathan Ayser
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOHN'S WOOD MANAGEMENT COMPANY TWO LIMITED

ST JOHN'S WOOD MANAGEMENT COMPANY TWO LIMITED is an active company incorporated on 17 September 1998 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. ST JOHN'S WOOD MANAGEMENT COMPANY TWO LIMITED was registered 27 years ago.(SIC: 68320, 98000)

Status

active

Active since 27 years ago

Company No

03633507

LTD Company

Age

27 Years

Incorporated 17 September 1998

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 30 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Unit 1 Stiltz Building Ledson Road Wythenshawe Manchester, M23 9GP,

Previous Addresses

4a Royle Green Road Northenden Manchester M22 4NG
From: 9 November 2011To: 24 February 2014
Barcroft 32 New Road Yeadone LS19 7SG
From: 17 September 1998To: 9 November 2011
Timeline

7 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Aug 10
Director Joined
Jan 11
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Feb 21
Director Left
Jul 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 01 Jun 2012

EDELSTEIN, Jonathan Ayser

Active
Ledson Road, ManchesterM23 9GP
Born September 1956
Director
Appointed 14 Jul 2010

COLQUHOUN, David

Resigned
15 Keats Mews, BrooklandsM23 9SG
Secretary
Appointed 01 Oct 2008
Resigned 12 Apr 2012

LEVER, Ann Elizabeth

Resigned
95 Nevile Road, SalfordM7 3PP
Secretary
Appointed 17 Sept 1998
Resigned 01 Jun 2000

O'DONNELL, Eoin

Resigned
9 Westbourne Road, ChesterCH1 5BA
Secretary
Appointed 01 Jun 2000
Resigned 03 Jul 2000

O'KEEFFE, Jill Rowena

Resigned
Springfield, KnutsfordWA16 8NT
Secretary
Appointed 10 Nov 2003
Resigned 23 May 2007

RHODEN, Steven

Resigned
Flat 30, ManchesterM23 9SG
Secretary
Appointed 01 Nov 2007
Resigned 18 Nov 2008

STANGER, James

Resigned
Flat 16,15 Keats Mews, ManchesterM23 9SG
Secretary
Appointed 03 Jul 2000
Resigned 01 Oct 2000

WALLACE, Iain Stuart

Resigned
35 Layton Park Avenue, LeedsLS19 6PL
Secretary
Appointed 01 Oct 2000
Resigned 20 May 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 17 Sept 1998
Resigned 17 Sept 1998

BLACKSHAW, Glynn

Resigned
Flat 25,17 Keats Mews, ManchesterM23 9SG
Born March 1968
Director
Appointed 03 Jul 2000
Resigned 09 Aug 2001

BURR, Shirley

Resigned
58 South Road, RugbyCV23 0BZ
Born May 1936
Director
Appointed 03 Jul 2000
Resigned 11 Nov 2004

CARLETON, Deborah

Resigned
Flat 27,17 Keats Mews, ManchesterM23 9SG
Born May 1967
Director
Appointed 03 Jul 2000
Resigned 18 Sept 2000

COLQUHOUN, David

Resigned
Keats Mews, ManchesterM23 9SG
Born March 1978
Director
Appointed 18 Nov 2010
Resigned 31 Jul 2014

DELAHOYDE, David Robert

Resigned
Flat 24, ManchesterM23 9SG
Born October 1966
Director
Appointed 03 Jul 2000
Resigned 19 May 2004

DOREY, Jane

Resigned
Flat 18 15 Keats Mews, ManchesterM23 9SG
Born November 1974
Director
Appointed 21 Dec 2004
Resigned 01 Jan 2008

GAFFNEY, David

Resigned
11 Doonfoot Gardens, East KilbrideG74 4XF
Born April 1967
Director
Appointed 19 Nov 1998
Resigned 14 May 1999

HOOKER, Daniel

Resigned
15 Keats Mews, ManchesterM23 9SG
Born May 1976
Director
Appointed 03 Jul 2000
Resigned 31 Mar 2002

KEMPTON, Fiona

Resigned
Flat 23,17 Keats Mews, ManchesterM23 9SG
Born June 1971
Director
Appointed 03 Jul 2000
Resigned 10 Nov 2003

LEGERTON, Anthony John

Resigned
Flat 30,17 Keats Mews, ManchesterM23 9SG
Born September 1968
Director
Appointed 03 Jul 2000
Resigned 22 Oct 2004

LEUNG, Jung Wha John

Resigned
Flat 18,15 Keats Mews, ManchesterM23 9SG
Born July 1968
Director
Appointed 03 Jul 2000
Resigned 22 Oct 2004

LEVER, Ann Elizabeth

Resigned
95 Nevile Road, SalfordM7 3PP
Born June 1958
Director
Appointed 17 Sept 1998
Resigned 01 Jun 2000

MILLER, Jeanette Sarah

Resigned
Flat 26,17 Keats Mews, ManchesterM23 9SG
Born January 1973
Director
Appointed 03 Jul 2000
Resigned 21 May 2004

MULRONEY, Philip

Resigned
Ledson Road, ManchesterM23 9GP
Born September 1974
Director
Appointed 08 Feb 2021
Resigned 27 Jul 2023

NILAND, Stephen

Resigned
Flat 28,17 Keats Mews, ManchesterM23 9SG
Born May 1966
Director
Appointed 03 Jul 2000
Resigned 10 Nov 2003

O'DONNELL, Eoin

Resigned
9 Westbourne Road, ChesterCH1 5BA
Born September 1957
Director
Appointed 01 Jun 2000
Resigned 03 Jul 2000

ORANGE, Justin

Resigned
Flat 22 17 Keats Mews, ManchesterM23 9SG
Born July 1970
Director
Appointed 02 Sept 1999
Resigned 10 Nov 2003

RHODEN, Steven

Resigned
Flat 30, ManchesterM23 9SG
Born August 1975
Director
Appointed 16 Sept 2008
Resigned 05 Jun 2014

RICHARDS, Mark

Resigned
The Birches, ChieveleyRG20 8UZ
Born July 1962
Director
Appointed 10 Nov 2003
Resigned 01 Oct 2005

SIMMONS, Paul William

Resigned
5 Summers Close, KnutsfordWA16 9AW
Born November 1953
Director
Appointed 17 Sept 1998
Resigned 19 Nov 1998

SKILLAN, Amanda Jane

Resigned
Flat 19,15 Keats Mews, ManchesterM23 9SG
Born October 1967
Director
Appointed 03 Jul 2000
Resigned 19 Apr 2004

SMITH, Nicholas Ian, Ba Hons

Resigned
40 Higher Lane, LymmWA13 0AZ
Born February 1955
Director
Appointed 14 May 1999
Resigned 03 Jul 2000

SPRAGG, Joanne

Resigned
Flat 21,15 Keats Mews, ManchesterM23 9SG
Born January 1971
Director
Appointed 03 Jul 2000
Resigned 10 Nov 2003

STANGER, James

Resigned
Flat 16,15 Keats Mews, ManchesterM23 9SG
Born January 1975
Director
Appointed 03 Jul 2000
Resigned 01 Oct 2000

WESTWELL, Philip

Resigned
Flat 29,17 Keats Mews, ManchesterM23 9SG
Born February 1970
Director
Appointed 03 Jul 2000
Resigned 17 Dec 2003

Persons with significant control

1

Mr Jonathan Ayser Edelstein

Active
Knutsford Road, KnutsfordWA16 7BN
Born September 1956

Nature of Control

Significant influence or control
Notified 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Appoint Corporate Secretary Company With Name
4 September 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
30 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
363sAnnual Return (shuttle)
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
21 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
24 May 2005
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 May 2005
AAAnnual Accounts
Gazette Notice Compulsary
19 April 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2004
AAAnnual Accounts
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2002
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Accounts Amended With Made Up Date
3 May 2002
AAMDAAMD
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288cChange of Particulars
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
88(2)R88(2)R
Legacy
13 July 2000
287Change of Registered Office
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2000
AAAnnual Accounts
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
287Change of Registered Office
Incorporation Company
17 September 1998
NEWINCIncorporation