Background WavePink WaveYellow Wave

ST JOSEPH'S PROPERTY MANAGEMENT LIMITED (05858506)

ST JOSEPH'S PROPERTY MANAGEMENT LIMITED (05858506) is an active UK company. incorporated on 27 June 2006. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ST JOSEPH'S PROPERTY MANAGEMENT LIMITED has been registered for 19 years. Current directors include HARWOOD, Janet.

Company Number
05858506
Status
active
Type
ltd
Incorporated
27 June 2006
Age
19 years
Address
Apartment 4 St Joseph's, Sheffield, S6 3RW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HARWOOD, Janet
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOSEPH'S PROPERTY MANAGEMENT LIMITED

ST JOSEPH'S PROPERTY MANAGEMENT LIMITED is an active company incorporated on 27 June 2006 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ST JOSEPH'S PROPERTY MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05858506

LTD Company

Age

19 Years

Incorporated 27 June 2006

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

IMCO (162006) LIMITED
From: 27 June 2006To: 20 September 2006
Contact
Address

Apartment 4 St Joseph's 96 Howard Road Sheffield, S6 3RW,

Previous Addresses

215 Providence Road Sheffield S6 5BH
From: 4 August 2014To: 18 September 2014
Creevela Works Parsonage Street Walkley Sheffield South Yorkshire S6 5BL
From: 27 June 2006To: 4 August 2014
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jan 20
Director Joined
Sept 20
Director Left
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HARWOOD, Janet

Active
96 Howard Road, SheffieldS6 3RW
Born August 1956
Director
Appointed 12 Sept 2014

MOUNTFORD, John

Resigned
96 Howard Road, SheffieldS6 3RW
Secretary
Appointed 30 Aug 2006
Resigned 05 Nov 2015

IMCO SECRETARY LIMITED

Resigned
Queen Street, LeedsLS1 2TW
Corporate secretary
Appointed 27 Jun 2006
Resigned 30 Aug 2006

DAVIES, Hilary Anne

Resigned
The Ridge, SheffieldS10 4LL
Born April 1960
Director
Appointed 12 Sept 2014
Resigned 25 Jan 2020

RAISTRICK, Robert Michael

Resigned
St Josephs, SheffieldS6 3RW
Born June 1954
Director
Appointed 25 Sept 2020
Resigned 21 Aug 2025

TOMLINSON, Stephen

Resigned
Providence Road, SheffieldS6 5BH
Born December 1962
Director
Appointed 30 Aug 2006
Resigned 17 Sept 2014

IMCO DIRECTOR LIMITED

Resigned
21 Queen Street, LeedsLS1 2TW
Corporate director
Appointed 27 Jun 2006
Resigned 30 Aug 2006
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
17 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Gazette Notice Compulsary
25 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2010
CH03Change of Secretary Details
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Legacy
14 May 2009
225Change of Accounting Reference Date
Legacy
10 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2008
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Resolution
26 September 2006
RESOLUTIONSResolutions
Memorandum Articles
22 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2006
287Change of Registered Office
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Incorporation Company
27 June 2006
NEWINCIncorporation