Background WavePink WaveYellow Wave

ST. JOHNS RESIDENTS FREEHOLD COMPANY LIMITED (05827271)

ST. JOHNS RESIDENTS FREEHOLD COMPANY LIMITED (05827271) is an active UK company. incorporated on 24 May 2006. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. JOHNS RESIDENTS FREEHOLD COMPANY LIMITED has been registered for 19 years. Current directors include BRADBURY, Josephine Kay, SHEPPARD, Christine Alexandra, WARD, Kinsley Jonathan.

Company Number
05827271
Status
active
Type
ltd
Incorporated
24 May 2006
Age
19 years
Address
26 Springhill Road, Kidlington, OX5 1RX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADBURY, Josephine Kay, SHEPPARD, Christine Alexandra, WARD, Kinsley Jonathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JOHNS RESIDENTS FREEHOLD COMPANY LIMITED

ST. JOHNS RESIDENTS FREEHOLD COMPANY LIMITED is an active company incorporated on 24 May 2006 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. JOHNS RESIDENTS FREEHOLD COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05827271

LTD Company

Age

19 Years

Incorporated 24 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 October 2025 (6 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

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

26 Springhill Road Begbroke Kidlington, OX5 1RX,

Previous Addresses

10 Crendon Street High Wycombe Bucks HP13 6LW England
From: 7 December 2017To: 9 June 2025
Gem House Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL
From: 24 May 2006To: 7 December 2017
Timeline

16 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Left
Jun 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jan 13
Director Left
Oct 13
Director Left
May 17
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Nov 22
Director Left
Mar 24
Director Joined
Dec 25
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BRADBURY, Josephine Kay

Active
Springhill Road, KidlingtonOX5 1RRX
Born June 1943
Director
Appointed 08 Dec 2020

SHEPPARD, Christine Alexandra

Active
Springhill Road, KidlingtonOX5 1RRX
Born July 1947
Director
Appointed 15 Oct 2022

WARD, Kinsley Jonathan

Active
Springhill Road, KidlingtonOX5 1RX
Born May 1971
Director
Appointed 22 Nov 2025

ROBERTS, Jack

Resigned
3 St Johns Manor House, HazlemereHP15 7FW
Secretary
Appointed 24 May 2006
Resigned 07 Mar 2007

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 07 Mar 2007
Resigned 02 Jun 2011

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 02 Jun 2011
Resigned 30 Nov 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 May 2006
Resigned 24 May 2006

CALDERBANK, Mark

Resigned
7 Saint Johns Manor House, HazlemereHP15 7FW
Born January 1973
Director
Appointed 15 Jun 2006
Resigned 07 Mar 2007

GAJEWSKA, Stanislawa

Resigned
4 St Johns Manor House, High WycombeHP15 7FW
Born November 1927
Director
Appointed 24 May 2006
Resigned 24 Mar 2023

HITCHEN, Clive John Galbraith

Resigned
De Havilland Drive, High WycombeHP15 7FW
Born February 1956
Director
Appointed 30 Sept 2010
Resigned 20 Nov 2020

HUCKLESBY, Kenneth Frank Albert

Resigned
De Havilland Drive, High WycombeHP15 7FW
Born September 1922
Director
Appointed 21 Sept 2010
Resigned 03 Jan 2013

MEDLEY, Hilary Vivian

Resigned
9 St Johns Manor House, HazlemereHP15 7FW
Born May 1955
Director
Appointed 24 May 2006
Resigned 08 Apr 2021

REISS, Michael Jonathan, Revd Professor

Resigned
7 Barrons Way, CambridgeCB3 7EQ
Born January 1958
Director
Appointed 24 May 2006
Resigned 07 Mar 2007

ROBERTS, Jack

Resigned
3 St Johns Manor House, HazlemereHP15 7FW
Born June 1931
Director
Appointed 24 May 2006
Resigned 10 Oct 2013

VANN, Nicola Claire

Resigned
2 St Johns Manor House, High WycombeHP15 7FW
Born December 1978
Director
Appointed 24 May 2006
Resigned 23 May 2017

WILKINSON, Peter John

Resigned
21 Harvest Drive, SindleshamRG41 5RF
Born September 1961
Director
Appointed 24 May 2006
Resigned 09 Sept 2009

YORK, Patricia Ann

Resigned
Springhill Road, KidlingtonOX5 1RRX
Born February 1939
Director
Appointed 11 Jul 2020
Resigned 12 Mar 2026

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 May 2006
Resigned 24 May 2006
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Termination Secretary Company With Name
5 March 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
1 March 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288cChange of Particulars
Legacy
10 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
6 December 2007
88(2)R88(2)R
Legacy
6 December 2007
123Notice of Increase in Nominal Capital
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
28 March 2007
287Change of Registered Office
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
88(2)R88(2)R
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Incorporation Company
24 May 2006
NEWINCIncorporation