Background WavePink WaveYellow Wave

360 ST JOHN STREET LIMITED (04410350)

360 ST JOHN STREET LIMITED (04410350) is an active UK company. incorporated on 5 April 2002. with registered office in Lowestoft. The company operates in the Real Estate Activities sector, engaged in residents property management. 360 ST JOHN STREET LIMITED has been registered for 24 years. Current directors include ALLEN, Laura Elizabeth, DIA, Wissam, GREEN, Dominique.

Company Number
04410350
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 April 2002
Age
24 years
Address
337 London Road South, Lowestoft, NR33 0DY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN, Laura Elizabeth, DIA, Wissam, GREEN, Dominique
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

360 ST JOHN STREET LIMITED

360 ST JOHN STREET LIMITED is an active company incorporated on 5 April 2002 with the registered office located in Lowestoft. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 360 ST JOHN STREET LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04410350

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 5 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

337 London Road South Lowestoft, NR33 0DY,

Previous Addresses

337 London Road South Lowestoft NR33 0DY England
From: 13 December 2025To: 13 December 2025
9 Church Road Ramsgate CT11 8RE England
From: 8 May 2019To: 13 December 2025
71 Ospringe Road Faversham Kent ME13 7LG
From: 5 April 2002To: 8 May 2019
Timeline

8 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Aug 17
New Owner
Apr 19
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MUSCHAMP, Edward Michael Charles

Active
London Road South, LowestoftNR33 0DY
Secretary
Appointed 16 Dec 2004

ALLEN, Laura Elizabeth

Active
London Road South, LowestoftNR33 0DY
Born June 1988
Director
Appointed 10 Aug 2017

DIA, Wissam

Active
360 St. John Street, LondonEC1V 4NR
Born April 1982
Director
Appointed 14 Nov 2013

GREEN, Dominique

Active
360 St John Street, LondonEC1V 4NR
Born May 1953
Director
Appointed 23 Feb 2014

TOWNENDS PROPERTY MANAGEMENT

Resigned
Latour House Chertsey Boulevard, ChertseyKT16 9JX
Corporate secretary
Appointed 05 Apr 2002
Resigned 19 Apr 2004

TRETHOWANS SERVICES LIMITED

Resigned
College Chambers New Street, SalisburySP1 2LY
Corporate secretary
Appointed 05 Apr 2002
Resigned 01 May 2002

CHESSIS, Sarah Anne

Resigned
Jalan Seni, Singapore
Born May 1969
Director
Appointed 05 Apr 2002
Resigned 23 Feb 2014

HAMPSON, Elizabeth Jane

Resigned
Flat 1 61 Westwood Hill, LondonSE26 6NS
Born January 1975
Director
Appointed 05 Apr 2002
Resigned 16 May 2002

LITTLE, Stephen

Resigned
Flat 1, LondonEC1V 4NR
Born July 1975
Director
Appointed 05 Apr 2002
Resigned 16 May 2002

NUGENT, Caroline Anne

Resigned
Flat 2, LondonEC1V 4NR
Born September 1962
Director
Appointed 05 Apr 2002
Resigned 04 May 2012

NUGENT, Robert Bryce

Resigned
Flat 2, LondonEC1V 4NR
Born May 1962
Director
Appointed 05 Apr 2002
Resigned 04 May 2012

Persons with significant control

3

Miss Laura Elizabeth Allen

Active
London Road South, LowestoftNR33 0DY
Born June 1988

Nature of Control

Significant influence or control
Notified 10 Aug 2018

Mr Wissam Dia

Active
360 St. John Street, LondonEC1V 4NR
Born April 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Dominique Green

Active
360 St John Street, LondonEC1V 4NR
Born May 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Change Registered Office Address Company With Date Old Address New Address
13 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 May 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
20 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
27 November 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2005
AAAnnual Accounts
Legacy
23 December 2004
287Change of Registered Office
Legacy
23 December 2004
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
21 December 2004
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
21 September 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
287Change of Registered Office
Legacy
20 May 2002
288aAppointment of Director or Secretary
Incorporation Company
5 April 2002
NEWINCIncorporation