Background WavePink WaveYellow Wave

ST JOHNS CHELMSFORD MANAGEMENT COMPANY LIMITED (08768322)

ST JOHNS CHELMSFORD MANAGEMENT COMPANY LIMITED (08768322) is an active UK company. incorporated on 8 November 2013. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. ST JOHNS CHELMSFORD MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include FOWLER, Mark Townshend, MACEY, Verity Ann.

Company Number
08768322
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 2013
Age
12 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOWLER, Mark Townshend, MACEY, Verity Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOHNS CHELMSFORD MANAGEMENT COMPANY LIMITED

ST JOHNS CHELMSFORD MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 November 2013 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST JOHNS CHELMSFORD MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08768322

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 8 November 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 15 June 2022To: 4 January 2024
C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England
From: 25 September 2017To: 15 June 2022
C/O Pentland Estate Management Specialist Services Building Leicester Road Wolvey Hinckley Leicestershire LE10 3JH
From: 8 November 2013To: 25 September 2017
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Nov 14
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jul 18
Director Left
Nov 18
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

FOWLER, Mark Townshend

Active
11 Queensway, New MiltonBH25 5NR
Born November 1970
Director
Appointed 06 Aug 2025

MACEY, Verity Ann

Active
11 Queensway, New MiltonBH25 5NR
Born January 1986
Director
Appointed 18 Dec 2024

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 27 Sept 2017
Resigned 07 Dec 2023

PENTLAND ESTATE MANAGEMENT

Resigned
Ratcliffe Road, HinckleyLE10 2SP
Corporate secretary
Appointed 14 Nov 2014
Resigned 25 Sept 2017

AYLWARD, Mark Alistair

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1964
Director
Appointed 25 May 2017
Resigned 25 Feb 2025

BOHR, Adrian Stuart

Resigned
Marlborough House, LutonLU2 9EX
Born December 1977
Director
Appointed 08 Nov 2013
Resigned 12 Apr 2018

ELLIS, Adrian Peter John

Resigned
Connaught House, GuildfordGU1 3DA
Born July 1959
Director
Appointed 07 Nov 2014
Resigned 29 Jun 2018

JACOB, Gareth

Resigned
11 Queensway, New MiltonBH25 5NR
Born September 1966
Director
Appointed 08 Nov 2013
Resigned 25 Feb 2025

MACMAHON, Verity

Resigned
11 Queensway, New MiltonBH25 5NR
Born January 1986
Director
Appointed 25 Feb 2025
Resigned 26 Feb 2025

MYALL, Paul Steven

Resigned
11 Queensway, New MiltonBH25 5NR
Born February 1968
Director
Appointed 13 Jun 2017
Resigned 25 Feb 2025

NOBBS, Edward William

Resigned
11 Queensway, New MiltonBH25 5NR
Born February 1991
Director
Appointed 19 Feb 2025
Resigned 06 Aug 2025
Fundings
Financials
Latest Activities

Filing History

55

Change Corporate Secretary Company With Change Date
4 March 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 March 2018
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
5 December 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 December 2017
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 November 2014
AP04Appointment of Corporate Secretary
Incorporation Company
8 November 2013
NEWINCIncorporation