Background WavePink WaveYellow Wave

ST JOHN'S ROW NUMBER 1 MANAGEMENT COMPANY LIMITED (05731461)

ST JOHN'S ROW NUMBER 1 MANAGEMENT COMPANY LIMITED (05731461) is an active UK company. incorporated on 6 March 2006. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. ST JOHN'S ROW NUMBER 1 MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include HALL, Guy Christian Joseph, MONVILLE, Hadrien, NADEAU, Dominic.

Company Number
05731461
Status
active
Type
ltd
Incorporated
6 March 2006
Age
20 years
Address
3 Castle Gate, Hertford, SG14 1HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALL, Guy Christian Joseph, MONVILLE, Hadrien, NADEAU, Dominic
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOHN'S ROW NUMBER 1 MANAGEMENT COMPANY LIMITED

ST JOHN'S ROW NUMBER 1 MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 March 2006 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST JOHN'S ROW NUMBER 1 MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05731461

LTD Company

Age

20 Years

Incorporated 6 March 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

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

3 Castle Gate Castle Street Hertford, SG14 1HD,

Previous Addresses

Devonshire House 582 Honeypot Lane Stanmore HA7 1JS
From: 6 March 2015To: 18 December 2017
Aston House Cornwall Avenue London N3 1LF
From: 6 August 2010To: 6 March 2015
6 Graham Street London N1 8GB
From: 6 March 2006To: 6 August 2010
Timeline

9 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Active
Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 18 Dec 2017

HALL, Guy Christian Joseph

Active
Castle Street, HertfordSG14 1HD
Born June 1998
Director
Appointed 28 Mar 2024

MONVILLE, Hadrien

Active
6 Owen Street, LondonEC1V 7JX
Born June 1987
Director
Appointed 02 Apr 2024

NADEAU, Dominic

Active
6 Owen Street, LondonEC1V 7JX
Born August 1978
Director
Appointed 31 Jul 2019

DUGGAN, Jeffrey

Resigned
9 School Lane, SheffordSG17 5XA
Secretary
Appointed 14 May 2007
Resigned 02 Jul 2010

ROKACH, Luzer

Resigned
66 St Georges Road, LondonNW11 0LR
Secretary
Appointed 06 Mar 2006
Resigned 17 May 2007

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

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Mar 2006
Resigned 06 Mar 2006

DUGGAN, Jeffrey

Resigned
Castle Street, HertfordSG14 1HD
Born February 1942
Director
Appointed 06 Mar 2006
Resigned 31 Jul 2019

PATIENCE, Michael John

Resigned
Molyneux Park Road, Tunbridge WellsTN4 8DX
Born January 1953
Director
Appointed 31 Jul 2019
Resigned 11 Mar 2024

ROKACH, Luzer

Resigned
Castle Street, HertfordSG14 1HD
Born August 1956
Director
Appointed 06 Mar 2006
Resigned 31 Jul 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Mar 2006
Resigned 06 Mar 2006
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Resolution
20 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2019
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
19 March 2018
CS01Confirmation Statement
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
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2015
AR01AR01
Change Person Director Company With Change Date
8 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 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 Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
12 August 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Miscellaneous
3 February 2010
MISCMISC
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
15 October 2007
225Change of Accounting Reference Date
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
363aAnnual Return
Legacy
14 March 2007
88(2)R88(2)R
Memorandum Articles
9 November 2006
MEM/ARTSMEM/ARTS
Resolution
24 October 2006
RESOLUTIONSResolutions
Legacy
7 September 2006
225Change of Accounting Reference Date
Memorandum Articles
21 July 2006
MEM/ARTSMEM/ARTS
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Incorporation Company
6 March 2006
NEWINCIncorporation