Background WavePink WaveYellow Wave

ST JOHNS MEWS FREEHOLD LIMITED (09653709)

ST JOHNS MEWS FREEHOLD LIMITED (09653709) is an active UK company. incorporated on 24 June 2015. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. ST JOHNS MEWS FREEHOLD LIMITED has been registered for 10 years. Current directors include FLANEGAN, Philippa.

Company Number
09653709
Status
active
Type
ltd
Incorporated
24 June 2015
Age
10 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOHNS MEWS FREEHOLD LIMITED

ST JOHNS MEWS FREEHOLD LIMITED is an active company incorporated on 24 June 2015 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 MEWS FREEHOLD LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09653709

LTD Company

Age

10 Years

Incorporated 24 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 19 July 2022To: 11 June 2024
PO Box GU21 7XN Flat 14 st John's Mews, St Johns, Woking, Surrey Flat 14 st John's Mews, St Johns Woking Surrey GU21 7XN England
From: 13 March 2021To: 19 July 2022
92a Westfield Road 92a Westfield Road Woking Surrey GU22 9QA United Kingdom
From: 2 August 2019To: 13 March 2021
Flat 14 st. Johns Mews Woking Surrey GU21 7XN United Kingdom
From: 24 June 2015To: 2 August 2019
Timeline

11 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Jun 17
Funding Round
Nov 17
Funding Round
Mar 18
Director Left
Mar 19
Director Joined
Aug 19
Director Left
Mar 21
Director Left
Dec 22
Director Left
Dec 23
Director Left
Jul 25
Director Joined
Mar 26
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 27 Jun 2025

FLANEGAN, Philippa

Active
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 19 Mar 2026

ALEXANDER FAULKNER PARTNERSHIP

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 19 Jul 2022
Resigned 10 Jul 2024

BERTOLONE, Luisa Calogera

Resigned
St. Johns Mews, WokingGU21 7XN
Born February 1977
Director
Appointed 24 Jun 2015
Resigned 27 Dec 2023

CATALANO, Michael Edwin

Resigned
Westfield Road, WokingGU22 9QA
Born October 1985
Director
Appointed 02 Aug 2019
Resigned 01 Dec 2020

CATALANO, Vanessa

Resigned
Westfield Road, WokingGU22 9QA
Born February 1958
Director
Appointed 24 Jun 2015
Resigned 08 Dec 2022

GLEN, Michael

Resigned
St. Johns Mews, WokingGU21 7XN
Born February 1986
Director
Appointed 24 Jun 2015
Resigned 26 Mar 2019

ROBINSON, Kim Philip

Resigned
Tuckey Grove, WokingGU23 6JG
Born December 1956
Director
Appointed 24 Jun 2015
Resigned 22 Jul 2025
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2026
AP01Appointment of Director
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
11 March 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 June 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
18 May 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Resolution
20 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 February 2017
AAAnnual Accounts
Resolution
31 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Change Person Director Company With Change Date
23 January 2016
CH01Change of Director Details
Incorporation Company
24 June 2015
NEWINCIncorporation