Background WavePink WaveYellow Wave

ST. JOHN'S GARDENS (TYLDESLEY) MANAGEMENT COMPANY LIMITED (10638915)

ST. JOHN'S GARDENS (TYLDESLEY) MANAGEMENT COMPANY LIMITED (10638915) is an active UK company. incorporated on 24 February 2017. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. JOHN'S GARDENS (TYLDESLEY) MANAGEMENT COMPANY LIMITED has been registered for 9 years.

Company Number
10638915
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 February 2017
Age
9 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JOHN'S GARDENS (TYLDESLEY) MANAGEMENT COMPANY LIMITED

ST. JOHN'S GARDENS (TYLDESLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 February 2017 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. JOHN'S GARDENS (TYLDESLEY) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10638915

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 24 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Ground Floor, Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

41 Dilworth Lane Longridge Preston PR3 3st England
From: 5 July 2019To: 3 January 2024
Suite 114 Newton House 406 the Quadrant,Birchwood Park Birchwood Warrington Cheshire WA3 6FW
From: 25 January 2019To: 5 July 2019
, Cinnamon House Crab Lane, Fearnhead, Warrington, Cheshire, WA2 0XP
From: 25 April 2017To: 25 January 2019
, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ
From: 24 February 2017To: 25 April 2017
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jun 20
Director Joined
Apr 21
Director Joined
Sept 22
Director Left
Dec 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
4 January 2024
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 July 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
5 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Incorporation Company
24 February 2017
NEWINCIncorporation