Background WavePink WaveYellow Wave

JOHN SALE RESIDENTS LIMITED (04955736)

JOHN SALE RESIDENTS LIMITED (04955736) is an active UK company. incorporated on 6 November 2003. with registered office in Baldock. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. JOHN SALE RESIDENTS LIMITED has been registered for 22 years. Current directors include BYRNE, Patrick Thomas Maro, SHACKLETON, Richard Alexander.

Company Number
04955736
Status
active
Type
ltd
Incorporated
6 November 2003
Age
22 years
Address
7 John Sale Close, Baldock, SG7 5TJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BYRNE, Patrick Thomas Maro, SHACKLETON, Richard Alexander
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN SALE RESIDENTS LIMITED

JOHN SALE RESIDENTS LIMITED is an active company incorporated on 6 November 2003 with the registered office located in Baldock. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. JOHN SALE RESIDENTS LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04955736

LTD Company

Age

22 Years

Incorporated 6 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

7 John Sale Close Ashwell Baldock, SG7 5TJ,

Previous Addresses

No 1 John Sale Close Westend Ashwell Hertfordshire SG7 5TJ
From: 6 November 2003To: 22 November 2013
Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Jan 16
Director Joined
Mar 16
New Owner
Nov 23
New Owner
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
May 25
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BYRNE, Ursula

Active
John Sale Close, BaldockSG7 5TJ
Secretary
Appointed 14 Nov 2023

BYRNE, Patrick Thomas Maro

Active
John Sale Close, BaldockSG7 5TJ
Born October 1946
Director
Appointed 14 Nov 2023

SHACKLETON, Richard Alexander

Active
John Sale Close, BaldockSG7 5TJ
Born July 1974
Director
Appointed 01 Nov 2013

JAMES, Richard John

Resigned
Chells Manor, StevenageSG2 7AA
Secretary
Appointed 06 Nov 2003
Resigned 02 Aug 2005

SHACKLETON, Richard Alexander

Resigned
John Sale Close, BaldockSG7 5TJ
Secretary
Appointed 01 Nov 2013
Resigned 14 Nov 2023

SHEETER, Martin

Resigned
No 1 John Sale Close, AshwellSG7 5TJ
Secretary
Appointed 02 Aug 2005
Resigned 17 Oct 2013

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 06 Nov 2003
Resigned 06 Nov 2003

BOORMAN, Deborah

Resigned
John Sale Close, BaldockSG7 5TJ
Born November 1962
Director
Appointed 02 Aug 2005
Resigned 17 Jan 2016

COLEGRAVE, James Robert

Resigned
Senua House 7 John Sale Close, AshwellSG7 5TJ
Born January 1967
Director
Appointed 02 Aug 2005
Resigned 19 Jan 2012

JAMES, John Hilton

Resigned
Stevenage, HertfordshireSG7 2AA
Born August 1945
Director
Appointed 06 Nov 2003
Resigned 02 Aug 2005

JAMES, Richard John

Resigned
Chells Manor, StevenageSG2 7AA
Born August 1971
Director
Appointed 06 Nov 2003
Resigned 02 Aug 2005

RICHARDS, William Jolyon

Resigned
John Sale Close, BaldockSG7 5TJ
Born July 1973
Director
Appointed 14 Nov 2023
Resigned 20 May 2025

SHEETER, Martin

Resigned
No 1 John Sale Close, AshwellSG7 5TJ
Born March 1938
Director
Appointed 02 Aug 2005
Resigned 17 Oct 2013

TAFFS, Michael Geoffrey

Resigned
John Sale Close, BaldockSG7 5TJ
Born January 1946
Director
Appointed 01 Mar 2016
Resigned 20 May 2025

TITCHENER, Nicholas Paul James

Resigned
John Sale Close, BaldockSG7 5TJ
Born January 1976
Director
Appointed 16 Jan 2012
Resigned 14 Nov 2023

WALLACE, Samuel John

Resigned
Farrows Farm West End, BaldockSG7 5PJ
Born July 1942
Director
Appointed 02 Aug 2005
Resigned 14 Nov 2023

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 06 Nov 2003
Resigned 06 Nov 2003

Persons with significant control

6

2 Active
4 Ceased

Mr Patrick Thomas Maro Byrne

Active
John Sale Close, BaldockSG7 5TJ
Born October 1946

Nature of Control

Significant influence or control
Notified 14 Nov 2023

Mr William Jolyon Richards

Ceased
John Sale Close, BaldockSG7 5TJ
Born July 1973

Nature of Control

Significant influence or control
Notified 14 Jul 2023
Ceased 20 May 2025

Mr Michael Geoffrey Taffs

Ceased
John Sale Close, BaldockSG7 5TJ
Born January 1946

Nature of Control

Significant influence or control
Notified 10 Nov 2016
Ceased 20 May 2025

Mr Nicholas Paul James Titchener

Ceased
John Sale Close, BaldockSG7 5TJ
Born January 1976

Nature of Control

Significant influence or control
Notified 10 Nov 2016
Ceased 14 Nov 2023

Mr Samuel John Wallace

Ceased
John Sale Close, BaldockSG7 5TJ
Born July 1942

Nature of Control

Significant influence or control
Notified 10 Nov 2016
Ceased 14 Nov 2023

Mr Richard Alexander Shackleton

Active
John Sale Close, BaldockSG7 5TJ
Born July 1974

Nature of Control

Significant influence or control
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
14 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
21 November 2012
AR01AR01
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
23 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 February 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
7 August 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
7 July 2006
AAAnnual Accounts
Legacy
26 May 2006
88(2)R88(2)R
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
287Change of Registered Office
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 December 2004
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
88(2)R88(2)R
Legacy
18 May 2004
88(2)R88(2)R
Legacy
8 December 2003
287Change of Registered Office
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Incorporation Company
6 November 2003
NEWINCIncorporation