Background WavePink WaveYellow Wave

ST HELENA'S COURT MANAGEMENT COMPANY LIMITED (05851488)

ST HELENA'S COURT MANAGEMENT COMPANY LIMITED (05851488) is an active UK company. incorporated on 20 June 2006. with registered office in Harpenden. The company operates in the Real Estate Activities sector, engaged in residents property management. ST HELENA'S COURT MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include RICH, Jeremy Charles.

Company Number
05851488
Status
active
Type
ltd
Incorporated
20 June 2006
Age
19 years
Address
1 Station Road, Harpenden, AL5 4SA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RICH, Jeremy Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST HELENA'S COURT MANAGEMENT COMPANY LIMITED

ST HELENA'S COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 June 2006 with the registered office located in Harpenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST HELENA'S COURT MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05851488

LTD Company

Age

19 Years

Incorporated 20 June 2006

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 17 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

1 Station Road Harpenden, AL5 4SA,

Previous Addresses

Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ United Kingdom
From: 13 September 2017To: 9 April 2024
Flat 3 st Helena's Court 40 Luton Road Harpenden Hertfordshire AL5 2UH
From: 20 June 2006To: 13 September 2017
Timeline

8 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jan 13
Director Left
Oct 15
New Owner
Jul 17
Director Left
Jul 17
Director Joined
Oct 20
Director Left
Apr 21
Owner Exit
Apr 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SPACE LETTINGS LTD

Active
Station Road, HarpendenAL5 4SA
Corporate secretary
Appointed 09 Apr 2024

RICH, Jeremy Charles

Active
Station Road, HarpendenAL5 4SA
Born November 1963
Director
Appointed 07 Oct 2020

SWAN, Elizabeth

Resigned
3 St Helena's Court, HarpendenAL5 2UH
Secretary
Appointed 20 Jun 2006
Resigned 27 Jul 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Jun 2006
Resigned 20 Jun 2006

CALDER, Duncan Chalmers

Resigned
5 St Helenas Court, HarpendenAL5 2UH
Born May 1935
Director
Appointed 22 Sept 2006
Resigned 12 Aug 2015

GREGORY, Henry Charles

Resigned
6 St Helena's Court, HarpendenAL5 2UH
Born February 1928
Director
Appointed 22 Sept 2006
Resigned 19 Nov 2012

SWAN, Elizabeth

Resigned
3 St Helena's Court, HarpendenAL5 2UH
Born January 1930
Director
Appointed 20 Oct 2006
Resigned 27 Jul 2017

TRUSSLER, John

Resigned
Luton Road, HarpendenAL5 2UH
Born July 1937
Director
Appointed 20 Jun 2006
Resigned 13 Apr 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Jun 2006
Resigned 20 Jun 2006

Persons with significant control

1

0 Active
1 Ceased

Mr John Trussler

Ceased
Luton Road, HarpendenAL5 2UH
Born July 1937

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2017
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
9 April 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
9 April 2024
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 March 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2008
AAAnnual Accounts
Legacy
6 December 2007
225Change of Accounting Reference Date
Legacy
20 November 2007
88(2)R88(2)R
Legacy
13 July 2007
363aAnnual Return
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Incorporation Company
20 June 2006
NEWINCIncorporation