Background WavePink WaveYellow Wave

ST JOHNS (LICHFIELD) MANAGEMENT COMPANY LIMITED (12490713)

ST JOHNS (LICHFIELD) MANAGEMENT COMPANY LIMITED (12490713) is an active UK company. incorporated on 28 February 2020. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. ST JOHNS (LICHFIELD) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include EVANS, Nicholas Anthony, JOHNSON, Paul, KNOWLES, Jonathon Peter and 1 others.

Company Number
12490713
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 February 2020
Age
6 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EVANS, Nicholas Anthony, JOHNSON, Paul, KNOWLES, Jonathon Peter, PERRY, Lee John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOHNS (LICHFIELD) MANAGEMENT COMPANY LIMITED

ST JOHNS (LICHFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 February 2020 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST JOHNS (LICHFIELD) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12490713

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 28 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 December 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

Reddings Rainbow House Oakridge Lane Sidcot, Winscombe North Somerset BS25 1LZ United Kingdom
From: 28 February 2020To: 4 March 2020
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Nov 21
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Mar 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

EVANS, Nicholas Anthony

Active
Fulford, YorkYO19 4FE
Born October 1962
Director
Appointed 10 Sept 2024

JOHNSON, Paul

Active
Fulford, YorkYO19 4FE
Born February 1962
Director
Appointed 10 Sept 2024

KNOWLES, Jonathon Peter

Active
Wilkinson House, Stafford Park 1TF3 3BD
Born January 1978
Director
Appointed 28 Feb 2020

PERRY, Lee John

Active
Fulford, YorkYO19 4FE
Born May 1968
Director
Appointed 10 Sept 2024

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 28 Feb 2020
Resigned 31 Oct 2024

CLEVELEY, Stephen Brian

Resigned
Fulford, YorkYO19 4FE
Born August 1969
Director
Appointed 28 Feb 2020
Resigned 03 Mar 2025

GREENGRASS, David William

Resigned
Fulford, YorkYO19 4FE
Born March 1980
Director
Appointed 28 Feb 2020
Resigned 01 Feb 2024

GRIFFIN, Matthew David

Resigned
Fulford, YorkYO19 4FE
Born October 1962
Director
Appointed 28 Feb 2020
Resigned 01 Jan 2023

ROBSON, Geoffrey

Resigned
Fulford, YorkYO19 4FE
Born December 1954
Director
Appointed 28 Feb 2020
Resigned 24 Nov 2021

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
4 March 2020
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
4 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 March 2020
PSC09Update to PSC Statements
Incorporation Company
28 February 2020
NEWINCIncorporation