Background WavePink WaveYellow Wave

ST JOHNS ROAD MANAGEMENT LIMITED (05433380)

ST JOHNS ROAD MANAGEMENT LIMITED (05433380) is an active UK company. incorporated on 22 April 2005. with registered office in Longlevens. The company operates in the Real Estate Activities sector, engaged in residents property management. ST JOHNS ROAD MANAGEMENT LIMITED has been registered for 20 years. Current directors include DOHERTY, Louise Colette, LITTLER, Avril.

Company Number
05433380
Status
active
Type
ltd
Incorporated
22 April 2005
Age
20 years
Address
Cmg Leasehold Management Ltd, Longlevens, GL2 0LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOHERTY, Louise Colette, LITTLER, Avril
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOHNS ROAD MANAGEMENT LIMITED

ST JOHNS ROAD MANAGEMENT LIMITED is an active company incorporated on 22 April 2005 with the registered office located in Longlevens. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST JOHNS ROAD MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05433380

LTD Company

Age

20 Years

Incorporated 22 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Cmg Leasehold Management Ltd 134 Cheltenham Road Longlevens, GL2 0LY,

Timeline

6 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Sept 17
Director Left
May 22
Director Joined
May 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CMG LEASEHOLD MANAGEMENT LIMITED

Active
Cheltenham Road, GloucesterGL2 0LY
Corporate secretary
Appointed 20 Jan 2009

DOHERTY, Louise Colette

Active
Cmg Leasehold Management Ltd, LonglevensGL2 0LY
Born December 1980
Director
Appointed 10 May 2022

LITTLER, Avril

Active
Cmg Leasehold Management Ltd, LonglevensGL2 0LY
Born February 1947
Director
Appointed 26 Feb 2016

GUTHRIE, Charles Alec

Resigned
2a Queen Street, KnutsfordWA16 6HZ
Secretary
Appointed 22 Apr 2005
Resigned 20 Jan 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Apr 2005
Resigned 22 Apr 2005

JONES, Philip

Resigned
Cmg Leasehold Management Ltd, LonglevensGL2 0LY
Born May 1983
Director
Appointed 12 Sept 2017
Resigned 10 May 2022

REES, Wayne

Resigned
The Top Floor Flat 6 St Johns Road, BristolBS8 2EX
Born December 1974
Director
Appointed 22 Apr 2005
Resigned 28 Jun 2007

TEAL, Katie Jane

Resigned
6 St Johns Road, BristolBS8 2EX
Born February 1979
Director
Appointed 01 Dec 2007
Resigned 26 Feb 2016

TITCOMB, Dan

Resigned
Ground Floor Flat 6 St Johns Road, BristolBS8 2EX
Born February 1971
Director
Appointed 22 Apr 2005
Resigned 21 Apr 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Apr 2005
Resigned 22 Apr 2005
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
88(2)R88(2)R
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
7 November 2006
225Change of Accounting Reference Date
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Incorporation Company
22 April 2005
NEWINCIncorporation