Background WavePink WaveYellow Wave

ST LUKES COURT (IPSWICH) MANAGEMENT COMPANY LIMITED (06179317)

ST LUKES COURT (IPSWICH) MANAGEMENT COMPANY LIMITED (06179317) is an active UK company. incorporated on 22 March 2007. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ST LUKES COURT (IPSWICH) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include FEATHERSTONE, Kim.

Company Number
06179317
Status
active
Type
ltd
Incorporated
22 March 2007
Age
19 years
Address
108 Henley Road, Ipswich, IP1 4NN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FEATHERSTONE, Kim
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST LUKES COURT (IPSWICH) MANAGEMENT COMPANY LIMITED

ST LUKES COURT (IPSWICH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 March 2007 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ST LUKES COURT (IPSWICH) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06179317

LTD Company

Age

19 Years

Incorporated 22 March 2007

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 9 June 2025 (9 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

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

108 Henley Road Ipswich, IP1 4NN,

Previous Addresses

Unit 3 Cristal Business Centre 47 Knightsdale Road Ipswich IP1 4JJ
From: 22 March 2007To: 6 November 2020
Timeline

6 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Feb 11
Owner Exit
Mar 19
New Owner
Mar 19
Director Joined
Mar 20
Director Left
Mar 20
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FEATHERSTONE, Kim

Active
Henley Road, IpswichIP1 4NN
Born March 1953
Director
Appointed 26 Mar 2020

FEATHERSTONE, Lorina Jane

Resigned
108 Henley Road, IpswichIP1 4NN
Secretary
Appointed 22 Mar 2007
Resigned 15 Oct 2008

RAVENHILL, Natalie

Resigned
Cristal Business Centre, IpswichIP1 4JJ
Secretary
Appointed 05 Jan 2018
Resigned 26 Mar 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Mar 2007
Resigned 22 Mar 2007

ALEXANDER, Jolyon Dennis

Resigned
Wolsey House 2 The Drift, IpswichIP3 9QR
Born April 1975
Director
Appointed 15 Oct 2008
Resigned 26 Mar 2020

FEATHERSTONE, Kim

Resigned
108 Henley Road, IpswichIP1 4NN
Born March 1953
Director
Appointed 22 Mar 2007
Resigned 15 Oct 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Mar 2007
Resigned 22 Mar 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Kim Featherstone

Active
Henley Road, IpswichIP1 4NN
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Mar 2019

Mr Joe Alexander

Ceased
Cristal Business Centre, IpswichIP1 4JJ
Born April 1975

Nature of Control

Significant influence or control
Notified 20 Mar 2017
Ceased 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Capital Allotment Shares
11 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
31 October 2008
287Change of Registered Office
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Incorporation Company
22 March 2007
NEWINCIncorporation