Background WavePink WaveYellow Wave

ST JOSEPH'S PLACE (TETTENHALL) MANAGEMENT COMPANY LIMITED (06005949)

ST JOSEPH'S PLACE (TETTENHALL) MANAGEMENT COMPANY LIMITED (06005949) is an active UK company. incorporated on 22 November 2006. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. ST JOSEPH'S PLACE (TETTENHALL) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include HEWITSON, Gillian, SHEARS, Gareth, SWAN, Richard James.

Company Number
06005949
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 November 2006
Age
19 years
Address
Managing Estates Ltd, Riverside House Brymau Three Trading Estate, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HEWITSON, Gillian, SHEARS, Gareth, SWAN, Richard James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOSEPH'S PLACE (TETTENHALL) MANAGEMENT COMPANY LIMITED

ST JOSEPH'S PLACE (TETTENHALL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 November 2006 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST JOSEPH'S PLACE (TETTENHALL) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06005949

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 22 November 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 26 August 2025 (8 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

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester, CH4 8RQ,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 11 April 2024To: 1 July 2024
11 Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 20 June 2023To: 11 April 2024
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 30 April 2014To: 20 June 2023
Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
From: 29 November 2011To: 30 April 2014
Bellway House Relay Point Relay Drive Tamworth Staffordshire B77 5PA
From: 22 November 2006To: 29 November 2011
Timeline

13 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Jul 20
Director Left
Mar 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HEWITSON, Gillian

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born September 1961
Director
Appointed 01 Aug 2023

SHEARS, Gareth

Active
The Old Manor, WolverhamptonWV6 8PZ
Born April 1965
Director
Appointed 28 Jul 2023

SWAN, Richard James

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born March 1979
Director
Appointed 10 Oct 2018

MURPHY, Duncan Murth Luke

Resigned
80 Gillhurst Road, BirminghamB17 8PA
Secretary
Appointed 22 Nov 2006
Resigned 28 Jun 2010

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 30 Jun 2024

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 21 Mar 2014
Resigned 07 Dec 2023

HITCH, Andrew James

Resigned
Whittington Road, WorcesterWR5 2ZX
Born November 1966
Director
Appointed 29 Jul 2008
Resigned 21 Mar 2014

MCLEAN, Jacqueline, Dr

Resigned
Whittington Road, WorcesterWR5 2ZX
Born November 1964
Director
Appointed 21 Mar 2014
Resigned 21 Jul 2023

NEALE, Peter

Resigned
16 Ivy Grove, WalsallWS8 7EZ
Born June 1971
Director
Appointed 01 Nov 2007
Resigned 29 Jul 2008

PREECE, Patricia Ann

Resigned
Whittington Road, WorcesterWR5 2ZX
Born November 1945
Director
Appointed 21 Mar 2014
Resigned 13 Jul 2020

SAINI, Gurcharan

Resigned
Queensway, New MiltonBH25 5NR
Born February 1958
Director
Appointed 07 Aug 2014
Resigned 21 Jul 2023

SCOTT, James Peter

Resigned
Whittington Road, WorcesterWR5 2ZX
Born December 1964
Director
Appointed 19 Nov 2018
Resigned 28 Mar 2022

THOMPSON, Steven

Resigned
3 Epsom Close, StaffordST17 4TY
Born January 1947
Director
Appointed 22 Nov 2006
Resigned 31 Jul 2007
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 April 2024
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Move Registers To Registered Office Company With New Address
25 November 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
22 April 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Accounts With Accounts Type Dormant
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Change Sail Address Company With Old Address
17 December 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Memorandum Articles
29 November 2010
MEM/ARTSMEM/ARTS
Resolution
29 November 2010
RESOLUTIONSResolutions
Resolution
29 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 July 2010
TM02Termination of Secretary
Resolution
1 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
17 December 2009
AR01AR01
Move Registers To Sail Company
25 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
22 November 2007
363aAnnual Return
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
353353
Incorporation Company
22 November 2006
NEWINCIncorporation