ST. JOHNS BUILDINGS LIMITED - MANCHESTER


Company Profile Company Filings

Overview

ST. JOHNS BUILDINGS LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
ST. JOHNS BUILDINGS LIMITED was incorporated 28 years ago on 18/05/1995 and has the registered number: 03058225. The accounts status is FULL and accounts are next due on 29/06/2024.

ST. JOHNS BUILDINGS LIMITED - MANCHESTER

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 9 30/09/2022 29/06/2024

Registered Office

24A-26 ST. JOHN STREET
MANCHESTER
M3 4DJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/05/2023 01/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID ANDERSON Secretary 2013-01-07 CURRENT
MS DEBRA WHITE May 1968 British Director 2022-07-11 CURRENT
MR DANIEL ISAAC FRIEZE Jun 1971 British Director 2019-02-04 CURRENT
MISS LORRAINE CAVANAGH Mar 1976 British Director 2022-07-11 CURRENT
MR PETER JOHN HARRISON Dec 1960 British Director 2005-02-04 CURRENT
MISS FRANCES HEATON Dec 1961 British Director 2017-01-18 CURRENT
RICHARD NORTON Jun 1969 British Director 2003-11-03 CURRENT
JOSEPH PATRICK ANTHONY PETER O'BRIEN Jul 1966 British Director 2013-04-22 CURRENT
MR DAVID CHRISTOPHER TAYLOR Sep 1975 British Director 2014-02-01 CURRENT
MR RICHARD THYNE Jul 1979 British Director 2023-01-23 CURRENT
MR PEPIN ASLETT Jun 1974 British Director 2019-01-28 CURRENT
HUGH MCKEE Nov 1959 British Director 2002-12-19 UNTIL 2004-12-09 RESIGNED
KARL ROWLEY Oct 1969 British Director 2014-02-01 UNTIL 2022-07-11 RESIGNED
JOHN SEDDON MCNEILL Jun 1950 British Director 1995-05-18 UNTIL 2003-11-03 RESIGNED
HUGH MCKEE Nov 1959 British Director 2004-12-09 UNTIL 2013-09-10 RESIGNED
MR GUY MATTHIESON Nov 1968 British Director 2014-02-01 UNTIL 2017-10-06 RESIGNED
SUSAN MACHIN Mar 1944 British Director 2004-12-10 UNTIL 2007-09-25 RESIGNED
MR BENJAMIN LAWRENCE Aug 1981 British Director 2017-11-01 UNTIL 2023-01-23 RESIGNED
MICHAEL JAMES LAVERY Feb 1966 British Director 1999-08-18 UNTIL 2000-11-23 RESIGNED
MR RAYMOND CHARLES HERMAN Jan 1949 British Director 2012-03-22 UNTIL 2013-01-31 RESIGNED
JOHN PHILIP HEDGECOE Nov 1947 British Director 2009-05-31 UNTIL 2015-11-02 RESIGNED
JOHN PATRICK MCCLURE Mar 1952 British Director 1997-07-14 UNTIL 2000-10-15 RESIGNED
MARY ANN BERRY British Secretary 2005-06-13 UNTIL 2013-01-07 RESIGNED
JOHN SHEEN Jul 1965 British Secretary 2004-06-21 UNTIL 2005-04-29 RESIGNED
CHRISTOPHER JOSEPH RONAN Mar 1968 Secretary 2004-05-13 UNTIL 2004-06-21 RESIGNED
JOHN PATRICK MCCLURE Mar 1952 British Secretary 1995-05-18 UNTIL 2000-10-15 RESIGNED
SIMON JEREMY GERHARD CRABTREE Sep 1963 British Secretary 2000-10-15 UNTIL 2003-04-07 RESIGNED
MICHAEL FRY Jan 1958 Secretary 2003-05-28 UNTIL 2004-01-14 RESIGNED
MR ANDREW JOHN MARTIN O'BYRNE Apr 1950 Irish Director 2013-09-10 UNTIL 2019-08-30 RESIGNED
ANTHONY HAYDEN Jun 1961 British Director 2003-11-03 UNTIL 2013-07-31 RESIGNED
JEFFREY SAMUELS Jul 1965 British Director 2007-12-03 UNTIL 2012-09-30 RESIGNED
ANNETTE BROWN Feb 1971 Director 2012-02-06 UNTIL 2014-02-24 RESIGNED
MR ANDREW JAMES GREEN May 1970 British Director 2015-11-04 UNTIL 2018-06-01 RESIGNED
ANTHONY Z EYERS Jan 1968 British Director 2000-10-27 UNTIL 2002-09-30 RESIGNED
SIMON JEREMY GERHARD CRABTREE Sep 1963 British Director 1995-05-18 UNTIL 2003-04-07 RESIGNED
YVONNE RUTH COPPEL Jul 1954 British Director 1995-05-18 UNTIL 2003-05-12 RESIGNED
PAUL VICTOR CHAMBERS Aug 1948 British Director 1995-05-18 UNTIL 1999-02-05 RESIGNED
DAVID BRUCE Aug 1955 British Director 2002-09-27 UNTIL 2002-12-09 RESIGNED
DAVID BERKLEY Dec 1955 British,Israeli Director 2009-05-31 UNTIL 2019-01-28 RESIGNED
ANNETTE BROWN Feb 1971 Director 2006-07-17 UNTIL 2009-01-27 RESIGNED
MR MARK ALEXANDER RHIND Dec 1966 British Director 1999-07-26 UNTIL 2000-11-23 RESIGNED
MISS LEONA HARRISON Aug 1968 British Director 2014-02-01 UNTIL 2017-10-06 RESIGNED
MAURICE GREENE Apr 1960 British Director 2002-10-29 UNTIL 2004-12-10 RESIGNED
SALLY HARRISON Nov 1968 British Director 2012-07-16 UNTIL 2018-11-13 RESIGNED
HUGH MCKEE Nov 1959 British Director 1999-08-03 UNTIL 2002-09-30 RESIGNED
L & A SECRETARIAL LIMITED Corporate Nominee Secretary 1995-05-18 UNTIL 1995-05-18 RESIGNED
GAIL ANN OWEN Sep 1958 British Director 2012-03-22 UNTIL 2013-04-22 RESIGNED
CHARLES GRAHAM PLATTS Aug 1956 British Director 2003-11-03 UNTIL 2005-02-04 RESIGNED
MR PETER JOHN HARRISON Dec 1960 British Director 1997-07-14 UNTIL 2003-11-03 RESIGNED
MICHAEL HOWARD REDFERN Nov 1943 British Director 2002-10-29 UNTIL 2012-01-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENSOR HOLDINGS LIMITED LIVERPOOL Dissolved... GROUP 70100 - Activities of head offices
SPRING CLOUGH (WORSLEY) LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
MARNSHAW LIMITED LYMM ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
M2 DIGITAL LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
HIGHER RESOLUTION LIMITED MANCHESTER ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
NEC SUBSCRIPTIONS LIMITED LEEDS Active MICRO ENTITY 94120 - Activities of professional membership organizations
24B ST JOHN STREET (1995) LIMITED LANCASHIRE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
24C ST JOHN STREET (1995) LIMITED LANCASHIRE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CHESHIRE HIDEAWAYS LIMITED TARPORLEY Active TOTAL EXEMPTION FULL 01500 - Mixed farming
TRAFFORD LAW CENTRE OLD TRAFFORD Dissolved... TOTAL EXEMPTION FULL 69102 - Solicitors
PREVENT BREAST CANCER LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
WOOD'S PACKAGING LIMITED PONTEFRACT ENGLAND Active TOTAL EXEMPTION FULL 46760 - Wholesale of other intermediate products
THE MUSLIM JEWISH FORUM OF GREATER MANCHESTER MANCHESTER ENGLAND Active MICRO ENTITY 85520 - Cultural education
SOHATSU LIMITED CHEADLE Dissolved... DORMANT 62012 - Business and domestic software development
QUALITY LEADERSHIP FOUNDATION MANCHESTER ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
ST. CATHERINE'S CATHOLIC PRIMARY SCHOOL (HALLAM) SHEFFIELD Active FULL 85200 - Primary education
THE DEN GROUP LIMITED MANCHESTER ENGLAND Dissolved... NO ACCOUNTS FILED 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
ST_JOHNS_BUILDINGS_LIMITE - Accounts 2024-04-11 30-09-2023 £2,157,728 Cash £7,818,139 equity
ST_JOHNS_BUILDINGS_LIMITE - Accounts 2023-03-22 30-09-2022 £1,827,262 Cash £7,251,582 equity
ST_JOHNS_BUILDINGS_LIMITE - Accounts 2022-04-21 30-09-2021 £2,108,901 Cash £7,103,733 equity
ST_JOHNS_BUILDINGS_LIMITE - Accounts 2021-05-04 30-09-2020 £1,641,268 Cash £6,885,883 equity
ST_JOHNS_BUILDINGS_LIMITE - Accounts 2020-05-01 30-09-2019 £1,240,890 Cash £5,864,324 equity
ST_JOHNS_BUILDINGS_LIMITE - Accounts 2019-05-21 30-09-2018 £1,053,660 Cash £5,858,080 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
24B ST JOHN STREET (1995) LIMITED LANCASHIRE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
24C ST JOHN STREET (1995) LIMITED LANCASHIRE UNITED KINGDOM Active DORMANT 74990 - Non-trading company