Company NameSt Johns Court Management (Knaresborough) Limited
DirectorPaul Stuart Spencer
Company StatusActive
Company Number09165485
CategoryPrivate Limited Company
Incorporation Date7 August 2014(9 years, 9 months ago)
Previous NameSt John's Court Management (Knaresborough) Limited

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

Director

Director NameMr Paul Stuart Spencer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Main Street
Welburn
York
North Yorkshire
YO69 7EQ

Location

Registered AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrew Smith
14.29%
Ordinary
1 at £1Benjamin Ambler & Danielle Platts
14.29%
Ordinary
1 at £1Lynne Bullock
14.29%
Ordinary
1 at £1Nigel Moore & Xin Wang
14.29%
Ordinary
1 at £1Paul Spencer
14.29%
Ordinary
1 at £1Samuel Christopher Rowe
14.29%
Ordinary
1 at £1Tracey Visser
14.29%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return7 August 2023 (9 months ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Filing History

9 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
1 November 2021Accounts for a dormant company made up to 31 August 2021 (4 pages)
9 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 August 2020 (4 pages)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
22 October 2019Registered office address changed from Millfield Lane Business Centre Millfield Lane Nether Poppleton York YO26 6PB to Independence House Millfield Lane Nether Poppleton York YO26 6PH on 22 October 2019 (1 page)
14 October 2019Accounts for a dormant company made up to 31 August 2019 (4 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 August 2018 (3 pages)
9 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 August 2017 (4 pages)
8 November 2017Total exemption full accounts made up to 31 August 2017 (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
22 November 2016Accounts for a dormant company made up to 31 August 2016 (5 pages)
22 November 2016Accounts for a dormant company made up to 31 August 2016 (5 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
19 November 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
19 November 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 7
(4 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 7
(4 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 7
(4 pages)
22 October 2014Director's details changed for Paul Spencer on 3 October 2014 (3 pages)
22 October 2014Director's details changed for Paul Spencer on 3 October 2014 (3 pages)
22 October 2014Director's details changed for Paul Spencer on 3 October 2014 (3 pages)
13 October 2014Change of name notice (2 pages)
13 October 2014Company name changed st john's court management (knaresborough) LIMITED\certificate issued on 13/10/14
  • RES15 ‐ Change company name resolution on 2014-10-03
(2 pages)
13 October 2014Change of name notice (2 pages)
13 October 2014Company name changed st john's court management (knaresborough) LIMITED\certificate issued on 13/10/14
  • RES15 ‐ Change company name resolution on 2014-10-03
(2 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 1
(19 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 1
(19 pages)