Company NameSt Johns (Ilkley) Management Company Limited
DirectorsRichard Thomas Dears and Alistair Jones
Company StatusActive
Company Number06390484
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Thomas Dears
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressOffice 6, Rathbone Building Liverpool Innovation P
360 Edge Lane
Liverpool
Merseyside
L7 9NN
Secretary NameMr Leslie Leavitt
StatusCurrent
Appointed30 September 2009(1 year, 12 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address4 Emerald Drive Croft
Warrington
Cheshire
WA3 7AY
Director NameMr Alistair Jones
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(6 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSt Pauls Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence AddressNo. 1 St Paul's Square
Liverpool
L3 9SJ

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Filing History

5 January 2024Total exemption full accounts made up to 31 October 2023 (7 pages)
9 October 2023Confirmation statement made on 4 October 2023 with updates (6 pages)
9 March 2023Secretary's details changed for Mr Leslie Leavitt on 7 March 2023 (1 page)
15 February 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
17 October 2022Confirmation statement made on 4 October 2022 with updates (4 pages)
20 April 2022Cessation of Valedown Limited as a person with significant control on 27 April 2021 (1 page)
20 April 2022Notification of a person with significant control statement (2 pages)
19 April 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
24 March 2022Director's details changed for Mr Richard Thomas Dears on 23 March 2022 (2 pages)
18 January 2022Secretary's details changed for Mr Leslie Leavitt on 18 January 2022 (1 page)
6 October 2021Confirmation statement made on 4 October 2021 with updates (6 pages)
19 January 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 October 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 October 2017 (7 pages)
24 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 9
(6 pages)
20 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 9
(6 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 November 2014Appointment of Mr Alistair Jones as a director on 25 October 2013 (2 pages)
12 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 9
(6 pages)
12 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 9
(6 pages)
12 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 9
(6 pages)
12 November 2014Appointment of Mr Alistair Jones as a director on 25 October 2013 (2 pages)
17 April 2014Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
17 April 2014Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 9
(5 pages)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 9
(5 pages)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 9
(5 pages)
25 October 2013Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
25 October 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
25 October 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
25 October 2013Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
16 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
15 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
7 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
17 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
3 November 2009Termination of appointment of St Pauls Secretaries Limited as a secretary (1 page)
3 November 2009Termination of appointment of St Pauls Secretaries Limited as a secretary (1 page)
3 November 2009Appointment of Mr Leslie Leavitt as a secretary (1 page)
3 November 2009Appointment of Mr Leslie Leavitt as a secretary (1 page)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 November 2008Return made up to 04/10/08; full list of members (5 pages)
11 November 2008Return made up to 04/10/08; full list of members (5 pages)
11 November 2008Secretary's change of particulars / st pauls secretaries LIMITED / 05/01/2008 (1 page)
11 November 2008Secretary's change of particulars / st pauls secretaries LIMITED / 05/01/2008 (1 page)
10 November 2008Registered office changed on 10/11/2008 from no 1 st pauls square liverpool merseyside L3 9SJ (1 page)
10 November 2008Registered office changed on 10/11/2008 from no 1 st pauls square liverpool merseyside L3 9SJ (1 page)
18 February 2008Registered office changed on 18/02/08 from: c/o hill dickinson LLP 1 union court cook street liverpool merseyside L2 4SJ (1 page)
18 February 2008Registered office changed on 18/02/08 from: c/o hill dickinson LLP 1 union court cook street liverpool merseyside L2 4SJ (1 page)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2007Ad 22/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 November 2007Ad 22/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
4 November 2007New secretary appointed (2 pages)
4 November 2007New secretary appointed (2 pages)
4 November 2007New director appointed (3 pages)
4 November 2007Registered office changed on 04/11/07 from: 14/18 city road cardiff CF24 3DL (1 page)
4 November 2007New director appointed (3 pages)
4 November 2007Registered office changed on 04/11/07 from: 14/18 city road cardiff CF24 3DL (1 page)
4 October 2007Incorporation (11 pages)
4 October 2007Incorporation (11 pages)