Background WavePink WaveYellow Wave

ST JOHNS PARK ROUNDHAY (MANAGEMENT COMPANY) LTD (11092893)

ST JOHNS PARK ROUNDHAY (MANAGEMENT COMPANY) LTD (11092893) is an active UK company. incorporated on 4 December 2017. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. ST JOHNS PARK ROUNDHAY (MANAGEMENT COMPANY) LTD has been registered for 8 years. Current directors include CAMPBELL, Ewan David Fraser, DAVIES, Emma Petrina Holmes, RANDALL, Tony and 2 others.

Company Number
11092893
Status
active
Type
ltd
Incorporated
4 December 2017
Age
8 years
Address
4 St John's Park 4 St. Johns Park, Leeds, LS8 2UH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAMPBELL, Ewan David Fraser, DAVIES, Emma Petrina Holmes, RANDALL, Tony, RUSSELL, Benjamin Stephen, WHITTAKER, David John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOHNS PARK ROUNDHAY (MANAGEMENT COMPANY) LTD

ST JOHNS PARK ROUNDHAY (MANAGEMENT COMPANY) LTD is an active company incorporated on 4 December 2017 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST JOHNS PARK ROUNDHAY (MANAGEMENT COMPANY) LTD was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11092893

LTD Company

Age

8 Years

Incorporated 4 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

4 St John's Park 4 St. Johns Park Roundhay Leeds, LS8 2UH,

Previous Addresses

15 Park Place Leeds West Yorkshire LS1 2SJ United Kingdom
From: 4 December 2017To: 17 December 2018
Timeline

17 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Sept 23
Director Left
Sept 23
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

WHITTAKER, David John

Active
4 St. Johns Park, LeedsLS8 2UH
Secretary
Appointed 04 Dec 2017

CAMPBELL, Ewan David Fraser

Active
4 St. Johns Park, LeedsLS8 2UH
Born April 1990
Director
Appointed 08 Jul 2022

DAVIES, Emma Petrina Holmes

Active
St. Johns Park, LeedsLS8 2UH
Born December 1966
Director
Appointed 28 Jul 2022

RANDALL, Tony

Active
St. Johns Park, LeedsLS8 2UH
Born April 1947
Director
Appointed 08 Mar 2021

RUSSELL, Benjamin Stephen

Active
St. Johns Park, LeedsLS8 2UH
Born July 1986
Director
Appointed 28 Jul 2023

WHITTAKER, David John

Active
4 St. Johns Park, LeedsLS8 2UH
Born April 1964
Director
Appointed 04 Dec 2017

DAWSON, John Charles

Resigned
Manor Works, LeedsLS11 8QT
Born August 1965
Director
Appointed 04 Dec 2017
Resigned 07 Jan 2019

GOLDBY, Jake Sebastian

Resigned
St John's Park, LeedsLS8 2UH
Born October 1993
Director
Appointed 07 Jan 2019
Resigned 08 Mar 2021

GRIFFITHS, Samuel James

Resigned
St John's Park, LeedsLS8 2UH
Born February 1993
Director
Appointed 07 Jan 2019
Resigned 08 Jul 2022

HASPELL-FORSTER, Georgina Claire

Resigned
St John's Park, LeedsLS8 2UH
Born February 1979
Director
Appointed 07 Jan 2019
Resigned 28 Jul 2023

HORNSEY, Benjamin James

Resigned
St John's Park, LeedsLS8 2UH
Born February 1991
Director
Appointed 07 Jan 2019
Resigned 28 Jul 2022

ROBINSON, Michael John

Resigned
4 St. Johns Park, LeedsLS8 2UH
Born April 1967
Director
Appointed 04 Dec 2017
Resigned 07 Jan 2019

Persons with significant control

1

0 Active
1 Ceased
Beeston, LeedsLS11 8QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2017
Ceased 07 Jan 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 January 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Incorporation Company
4 December 2017
NEWINCIncorporation