Background WavePink WaveYellow Wave

ST JOHN'S ROW MANAGEMENT COMPANY LIMITED (05654190)

ST JOHN'S ROW MANAGEMENT COMPANY LIMITED (05654190) is an active UK company. incorporated on 14 December 2005. with registered office in Baldock. The company operates in the Real Estate Activities sector, engaged in residents property management. ST JOHN'S ROW MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include FARRINGTON, Zoe, Dr, LIDDY, Michelle, TOPHAM, Catherine.

Company Number
05654190
Status
active
Type
ltd
Incorporated
14 December 2005
Age
20 years
Address
48 Turpins Way, Baldock, SG7 6LW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARRINGTON, Zoe, Dr, LIDDY, Michelle, TOPHAM, Catherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOHN'S ROW MANAGEMENT COMPANY LIMITED

ST JOHN'S ROW MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 December 2005 with the registered office located in Baldock. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST JOHN'S ROW MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05654190

LTD Company

Age

20 Years

Incorporated 14 December 2005

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

48 Turpins Way Baldock, SG7 6LW,

Previous Addresses

21-33 Dyke Road Brighton BN1 3FE England
From: 25 November 2024To: 3 December 2025
2nd Floor, 14-15 Berners Street London W1T 3LJ England
From: 8 April 2024To: 25 November 2024
3 Castle Gate Castle Street Hertford SG14 1HD England
From: 18 December 2017To: 8 April 2024
3 Castle Street Hertford SG14 1HD England
From: 18 December 2017To: 18 December 2017
Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
From: 27 January 2015To: 18 December 2017
Aston House Cornwall Avenue London N3 1LF
From: 6 August 2010To: 27 January 2015
6 Graham Street London N1 8GB England
From: 18 November 2009To: 6 August 2010
4a Helenslea Avenue London NW11 8ND
From: 14 December 2005To: 18 November 2009
Timeline

8 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

PALMER, Darrell

Active
Turpins Way, BaldockSG7 6LW
Secretary
Appointed 03 Dec 2025

FARRINGTON, Zoe, Dr

Active
Turpins Way, BaldockSG7 6LW
Born October 1971
Director
Appointed 28 Aug 2019

LIDDY, Michelle

Active
Turpins Way, BaldockSG7 6LW
Born March 1964
Director
Appointed 28 Aug 2019

TOPHAM, Catherine

Active
406 St. John Street, LondonEC1V 4ND
Born June 1958
Director
Appointed 18 Apr 2023

BATTY, Christopher William Aidan

Resigned
Brackley, LetchworthSG6 3LT
Secretary
Appointed 19 Dec 2006
Resigned 02 Jul 2010

DUGGAN, Jeffrey

Resigned
9 School Lane, SheffordSG17 5XA
Secretary
Appointed 14 Dec 2005
Resigned 02 Jul 2010

ASTON HOUSE NOMINEES LIMITED

Resigned
Cornwall Avenue, LondonN3 1LF
Corporate secretary
Appointed 02 Jul 2010
Resigned 20 Jan 2015

CLEAR HOUSE ACCOUNTANTS

Resigned
582 Honeypot Lane, StanmoreHA7 1JS
Corporate secretary
Appointed 20 Jan 2015
Resigned 18 Dec 2017

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 18 Dec 2017
Resigned 04 Apr 2024

STILES HAROLD AND WILLIAMS PARTNERSHIP LLP

Resigned
Dyke Road, BrightonBN1 3FE
Corporate secretary
Appointed 02 Apr 2024
Resigned 10 Oct 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Dec 2005
Resigned 14 Dec 2005

DUGGAN, Jeffrey

Resigned
Castle Street, HertfordSG14 1HD
Born February 1942
Director
Appointed 14 Dec 2006
Resigned 28 Aug 2019

PIASECKI, Philip Adam

Resigned
Castle Street, HertfordSG14 1HD
Born March 1979
Director
Appointed 28 Aug 2019
Resigned 18 Apr 2023

ROKACH, Luzer

Resigned
Castle Street, HertfordSG14 1HD
Born August 1956
Director
Appointed 14 Dec 2005
Resigned 28 Aug 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Dec 2005
Resigned 14 Dec 2005
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 December 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
11 August 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Miscellaneous
3 February 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
2 February 2008
88(2)R88(2)R
Legacy
2 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
88(2)R88(2)R
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
288aAppointment of Director or Secretary
Memorandum Articles
9 November 2006
MEM/ARTSMEM/ARTS
Resolution
24 October 2006
RESOLUTIONSResolutions
Memorandum Articles
21 July 2006
MEM/ARTSMEM/ARTS
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Incorporation Company
14 December 2005
NEWINCIncorporation