Background WavePink WaveYellow Wave

6 ST JOHN'S PARK LIMITED (06172780)

6 ST JOHN'S PARK LIMITED (06172780) is an active UK company. incorporated on 20 March 2007. with registered office in Welling. The company operates in the Real Estate Activities sector, engaged in residents property management. 6 ST JOHN'S PARK LIMITED has been registered for 19 years. Current directors include ARIF, Arif, BEHESHTI, Payam, BOND, Stephen Andrew and 6 others.

Company Number
06172780
Status
active
Type
ltd
Incorporated
20 March 2007
Age
19 years
Address
146 Welling High Street First Floor, Welling, DA16 1TJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARIF, Arif, BEHESHTI, Payam, BOND, Stephen Andrew, CHAU, Phuong, DEXTER, Guy, JENNER, Richard, PERRY, Catherine Victoria, RUANE, Gloria, TOTMAN, Teresa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 ST JOHN'S PARK LIMITED

6 ST JOHN'S PARK LIMITED is an active company incorporated on 20 March 2007 with the registered office located in Welling. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6 ST JOHN'S PARK LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06172780

LTD Company

Age

19 Years

Incorporated 20 March 2007

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 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

146 Welling High Street First Floor 146 Welling High Street Welling, DA16 1TJ,

Previous Addresses

St. Johns Park St. Johns Park London SE3 7TD England
From: 26 June 2024To: 2 July 2024
C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England
From: 17 February 2021To: 26 June 2024
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 27 November 2019To: 17 February 2021
44-50 Royal Parade Mews Royal Parade Mews London SE3 0TN
From: 2 March 2015To: 27 November 2019
The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU
From: 11 August 2010To: 2 March 2015
6 St Johns Park Blackheath London SE3 7TD
From: 20 March 2007To: 11 August 2010
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Aug 13
Director Left
Aug 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Sept 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
May 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Jun 23
Director Joined
Dec 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

HEMINSTONE ESTATES & BLOCK MANAGEMENT LIMITED

Active
First Floor, WellingDA16 1TJ
Corporate secretary
Appointed 19 Jun 2024

ARIF, Arif

Active
First Floor, WellingDA16 1TJ
Born October 1990
Director
Appointed 17 Aug 2022

BEHESHTI, Payam

Active
First Floor, WellingDA16 1TJ
Born August 1978
Director
Appointed 26 Aug 2008

BOND, Stephen Andrew

Active
First Floor, WellingDA16 1TJ
Born July 1985
Director
Appointed 01 Feb 2021

CHAU, Phuong

Active
First Floor, WellingDA16 1TJ
Born March 1976
Director
Appointed 27 Oct 2008

DEXTER, Guy

Active
First Floor, WellingDA16 1TJ
Born November 1996
Director
Appointed 15 Dec 2025

JENNER, Richard

Active
First Floor, WellingDA16 1TJ
Born March 1951
Director
Appointed 26 Aug 2008

PERRY, Catherine Victoria

Active
First Floor, WellingDA16 1TJ
Born November 1975
Director
Appointed 26 Aug 2008

RUANE, Gloria

Active
First Floor, WellingDA16 1TJ
Born July 1981
Director
Appointed 26 Jan 2021

TOTMAN, Teresa

Active
First Floor, WellingDA16 1TJ
Born September 1978
Director
Appointed 18 Apr 2008

BULLINGHAM, Simon David

Resigned
Back Lane, CheltenhamGL54 5QJ
Secretary
Appointed 20 Mar 2007
Resigned 26 Aug 2008

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Corporate secretary
Appointed 10 Aug 2010
Resigned 28 Feb 2015

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 27 Nov 2019
Resigned 12 Jan 2021

PRIME MANAGEMENT (PS) LIMITED

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Corporate secretary
Appointed 19 Jan 2021
Resigned 12 Jun 2024

ALA ILOMAKI, Mikko

Resigned
6 St Johns Park, LondonSE3 7TD
Born May 1977
Director
Appointed 26 Aug 2008
Resigned 17 Apr 2015

BIGGS, Rachael

Resigned
Royal Parade Mews, LondonSE3 0TN
Born March 1985
Director
Appointed 28 Jul 2014
Resigned 20 Sept 2019

BULLINGHAM, Simon David

Resigned
Back Lane, CheltenhamGL54 5QJ
Born October 1973
Director
Appointed 20 Mar 2007
Resigned 26 Aug 2008

BULLINGHAM, William Victor Peter

Resigned
3 Laxton Meadows, PrestburyGL52 3NQ
Born February 1943
Director
Appointed 20 Mar 2007
Resigned 26 Aug 2008

COLES, Simon Derek

Resigned
6 St Johns Park, LondonSE3 7TD
Born January 1978
Director
Appointed 26 Aug 2008
Resigned 29 Aug 2013

DORBON, Tanya

Resigned
6 St Johns Park, LondonSE3 7TD
Born March 1977
Director
Appointed 27 Oct 2008
Resigned 23 Jul 2014

HENRY, Callum

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born March 1994
Director
Appointed 24 Oct 2019
Resigned 29 Apr 2022

MERRITT, Sarah, Dr

Resigned
Royal Parade Mews, LondonSE3 0TN
Born October 1977
Director
Appointed 14 Aug 2014
Resigned 20 Sept 2019

RENBORN, Johan

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born January 1992
Director
Appointed 29 Jul 2022
Resigned 15 Aug 2022

SCHILBACH, Andrew

Resigned
6 St Johns Park, LondonSE3 7TP
Born August 1981
Director
Appointed 27 Oct 2008
Resigned 23 Jul 2014

SHEMILT, Elena May

Resigned
Royal Parade Mews, LondonSE3 0TN
Born August 1989
Director
Appointed 18 Jul 2014
Resigned 31 Aug 2018

SUDDARDS, Mark David

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born May 1981
Director
Appointed 06 Jan 2016
Resigned 22 Jun 2022

Persons with significant control

1

0 Active
1 Ceased

Residential Block Management Services Ltd

Ceased
Royal Parade Mews, BlackheathSE3 0TN

Nature of Control

Right to appoint and remove directors
Notified 23 May 2017
Ceased 19 Jan 2021
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
2 July 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2022
TM01Termination of Director
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 January 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 November 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
11 August 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
363sAnnual Return (shuttle)
Legacy
6 November 2008
353353
Legacy
6 November 2008
287Change of Registered Office
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Incorporation Company
20 March 2007
NEWINCIncorporation