Company Name19 St John's Park Management Ltd.
Company StatusActive
Company Number04339478
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 4 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 Jeffrey William Lightfoot
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(9 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director/Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 St. Johns Park
Blackheath
London
SE3 7TD
Director NameMr Obiora Nkemakonam Onuora
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(9 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address19 St. Johns Park
Blackheath
London
SE3 7TD
Director NameMrs Renata Amory
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2013(12 years after company formation)
Appointment Duration10 years, 3 months
RoleReceptionist
Country of ResidenceEngland
Correspondence Address19 St. Johns Park
Blackheath
London
SE3 7TD
Secretary NameMs Julie Angela Alford
StatusCurrent
Appointed30 December 2013(12 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address19 St. Johns Park
Blackheath
London
SE3 7TD
Director NameBruce Paul Collins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
19 St Johns Park
Blackheath
London
SE3 7TD
Director NameMatthew Anthony Neil
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RolePrimary School Teacher
Correspondence AddressFlat 3
19 St Johns Park Blackheath
London
SE3 7TD
Director NamePaul Charles Oblein
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address19a St Johns Park
Blackheath
London
SE3 7TD
Secretary NameAnderson Paul
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
19 St Johns Park
London
SE3 7TD
Secretary NamePaul Charles Oblein
NationalityBritish
StatusResigned
Appointed01 November 2006(4 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressFlat 4 19 St. Johns Park
London
SE3 7TD
Director NameJason Lee Kendall
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address19a St. Johns Park
London
SE3 7TD
Director NameFiona Jane Finch
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 19 St. Johns Park
London
SE3 7TD
Director NameMs Lucy Kitching
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(8 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 June 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 3 4 St. Johns Park
London
Blackheath
SE3 7TD
Secretary NameResidential Block Management Services Limited (Corporation)
StatusResigned
Appointed03 October 2007(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 December 2013)
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN

Location

Registered Address19 St. Johns Park
Blackheath
London
SE3 7TD
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Shareholders

1 at £1Jeff Lightfoot & Alison Lightfoot
25.00%
Ordinary
1 at £1Lucy Kitching
25.00%
Ordinary
1 at £1Murray Amory & Renata Amory
25.00%
Ordinary
1 at £1Obiora Onuora & Julie Alford
25.00%
Ordinary

Financials

Year2014
Net Worth-£97
Current Liabilities£78

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months ago)
Next Return Due27 December 2024 (8 months, 2 weeks from now)

Filing History

14 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
9 January 2023Appointment of Mr John Francis Halnan as a director on 26 September 2022 (2 pages)
9 January 2023Notification of John Francis Halnan as a person with significant control on 26 September 2022 (2 pages)
9 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
20 January 2022Cessation of Lucy Kitching as a person with significant control on 28 June 2021 (1 page)
20 January 2022Termination of appointment of Lucy Kitching as a director on 28 June 2021 (1 page)
20 January 2022Confirmation statement made on 13 December 2021 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
8 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
19 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 January 2017Confirmation statement made on 13 December 2016 with updates (8 pages)
17 January 2017Confirmation statement made on 13 December 2016 with updates (8 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (1 page)
30 September 2016Micro company accounts made up to 31 December 2015 (1 page)
4 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(6 pages)
4 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(6 pages)
31 March 2015Micro company accounts made up to 31 December 2014 (1 page)
31 March 2015Micro company accounts made up to 31 December 2014 (1 page)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4
(6 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4
(6 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (1 page)
30 September 2014Micro company accounts made up to 31 December 2013 (1 page)
3 February 2014Appointment of Mrs Renata Amory as a director (2 pages)
3 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(6 pages)
3 February 2014Appointment of Mrs Renata Amory as a director (2 pages)
3 February 2014Appointment of Ms Julie Angela Alford as a secretary (2 pages)
3 February 2014Termination of appointment of Residential Block Management Services Limited as a secretary (1 page)
3 February 2014Termination of appointment of Residential Block Management Services Limited as a secretary (1 page)
3 February 2014Appointment of Ms Julie Angela Alford as a secretary (2 pages)
3 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 February 2013Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN on 7 February 2013 (2 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
8 January 2013Secretary's details changed for Rbms Ltd on 1 September 2012 (2 pages)
8 January 2013Registered office address changed from C/O Rbms Limited 35G Tranquil Vale London SE3 0BU England on 8 January 2013 (1 page)
8 January 2013Secretary's details changed for Rbms Ltd on 1 September 2012 (2 pages)
8 January 2013Registered office address changed from C/O Rbms Limited 35G Tranquil Vale London SE3 0BU England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Rbms Limited 35G Tranquil Vale London SE3 0BU England on 8 January 2013 (1 page)
8 January 2013Secretary's details changed for Rbms Ltd on 1 September 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
23 January 2012Termination of appointment of Bruce Collins as a director (1 page)
23 January 2012Termination of appointment of Bruce Collins as a director (1 page)
23 January 2012Appointment of Mr Obiora Nkemakonam Onuora as a director (2 pages)
23 January 2012Appointment of Mr Obiora Nkemakonam Onuora as a director (2 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 June 2011Appointment of Mr Jeffrey William Lightfoot as a director (2 pages)
16 June 2011Appointment of Mr Jeffrey William Lightfoot as a director (2 pages)
11 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
10 January 2011Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 10 January 2011 (1 page)
10 January 2011Termination of appointment of Jason Kendall as a director (1 page)
10 January 2011Termination of appointment of Jason Kendall as a director (1 page)
22 October 2010Secretary's details changed for Rbms Management Services Ltd on 22 October 2010 (2 pages)
22 October 2010Secretary's details changed for Rbms Management Services Ltd on 22 October 2010 (2 pages)
31 August 2010Appointment of Ms Lucy Kitching as a director (2 pages)
31 August 2010Appointment of Ms Lucy Kitching as a director (2 pages)
28 June 2010Termination of appointment of Fiona Finch as a director (2 pages)
28 June 2010Termination of appointment of Fiona Finch as a director (2 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 March 2010Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 16 March 2010 (2 pages)
26 January 2010Secretary's details changed for Rbms Management Services Ltd on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Jason Lee Kendall on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Fiona Jane Finch on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Fiona Jane Finch on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Bruce Paul Collins on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Jason Lee Kendall on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Rbms Management Services Ltd on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Bruce Paul Collins on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Rbms Management Services Ltd on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Bruce Paul Collins on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Jason Lee Kendall on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Fiona Jane Finch on 1 October 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 March 2009Return made up to 13/12/08; full list of members (4 pages)
12 March 2009Return made up to 13/12/08; full list of members (4 pages)
16 December 2008Appointment terminated director paul oblein (1 page)
16 December 2008Appointment terminated director matthew neil (1 page)
16 December 2008Appointment terminated director paul oblein (1 page)
16 December 2008Appointment terminated director matthew neil (1 page)
16 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 December 2008Return made up to 13/12/07; full list of members (5 pages)
16 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 December 2008Return made up to 13/12/07; full list of members (5 pages)
29 July 2008Registered office changed on 29/07/2008 from alpha house college road hextable kent BR8 7LN (1 page)
29 July 2008Registered office changed on 29/07/2008 from alpha house college road hextable kent BR8 7LN (1 page)
4 March 2008Director appointed fiona jane finch (2 pages)
4 March 2008Director appointed fiona jane finch (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Secretary resigned (1 page)
25 June 2007Return made up to 13/12/06; full list of members (8 pages)
25 June 2007Return made up to 13/12/06; full list of members (8 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006New secretary appointed (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 March 2006Return made up to 13/12/05; full list of members (8 pages)
17 March 2006Return made up to 13/12/05; full list of members (8 pages)
29 September 2005Return made up to 13/12/04; full list of members (8 pages)
29 September 2005Return made up to 13/12/04; full list of members (8 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 April 2004Return made up to 13/12/03; full list of members (8 pages)
6 April 2004Return made up to 13/12/03; full list of members (8 pages)
6 April 2004Registered office changed on 06/04/04 from: 19 saint johns park blackheath london SE3 7TD (1 page)
6 April 2004Registered office changed on 06/04/04 from: 19 saint johns park blackheath london SE3 7TD (1 page)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2001Incorporation (18 pages)
13 December 2001Incorporation (18 pages)