Company NameSt John's Park Management Company Limited
DirectorMatthew Stephen Warren
Company StatusActive
Company Number06096759
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatthew Stephen Warren
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHinchingbrooke Cottage Brampton Road
Huntingdon
Cambridgeshire
PE29 2NA
Director NameMr Graham Donald Humphrey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOrchard Barn Mill Street
Gislingham
Eye
Suffolk
IP23 8JR
Director NameChristopher Francis Ewbank
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleSenior Bursar
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns College
Cambridge
CB2 1TP
Secretary NameMr Stephen Montague Clark
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrowe Hall
Stutton
Ipswich
Suffolk
IP9 2SH
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameAquivar Management Services Limited (Corporation)
StatusResigned
Appointed22 July 2011(4 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 September 2021)
Correspondence AddressThe Bursary St Johns College
Cambridge
Cambridgeshire
CB2 1TP
Secretary NameM & R Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 2011(4 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 September 2021)
Correspondence AddressBotanic House 100 Hills Road
Cambridge
CB2 1PH

Contact

Websitewww.cam.ac.uk
Telephone01223 337733
Telephone regionCambridge

Location

Registered Address3-5 Rathbone Place
4th Floor
London
W1T 1HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Filing History

1 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
6 December 2023Registered office address changed from Hinchingbrooke Cottage Brampton Road Huntingdon Cambridgeshire PE29 2NA United Kingdom to 3-5 Rathbone Place 4th Floor London W1T 1HJ on 6 December 2023 (1 page)
4 December 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
27 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
24 May 2023Appointment of Mr Harry Ingham as a director on 19 May 2023 (2 pages)
24 May 2023Termination of appointment of Matthew Stephen Warren as a director on 19 May 2023 (1 page)
14 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
15 March 2023Second filing of Confirmation Statement dated 1 March 2022 (4 pages)
13 June 2022Confirmation statement made on 1 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 15/03/2023.
(5 pages)
8 October 2021Register(s) moved to registered office address St Johns College Cambridge CB2 1TP (1 page)
8 October 2021Registered office address changed from St Johns College Cambridge CB2 1TP to Hinchingbrooke Cottage Brampton Road Huntingdon Cambridgeshire PE29 2NA on 8 October 2021 (1 page)
17 September 2021Termination of appointment of M & R Secretarial Services Limited as a secretary on 15 September 2021 (1 page)
15 September 2021Statement of capital following an allotment of shares on 15 September 2021
  • GBP 5
(3 pages)
15 September 2021Notification of He2 N2 Huntingdon 1 Limited as a person with significant control on 15 September 2021 (2 pages)
15 September 2021Notification of He2 N1 Huntingdon 1 Limited as a person with significant control on 15 September 2021 (2 pages)
15 September 2021Appointment of Matthew Stephen Warren as a director on 15 September 2021 (2 pages)
15 September 2021Cessation of Aquila Investments Limited as a person with significant control on 15 September 2021 (1 page)
15 September 2021Termination of appointment of Aquivar Management Services Limited as a director on 15 September 2021 (1 page)
15 September 2021Termination of appointment of Christopher Francis Ewbank as a director on 15 September 2021 (1 page)
14 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 September 2021Memorandum and Articles of Association (16 pages)
9 September 2021Micro company accounts made up to 30 June 2021 (3 pages)
10 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
9 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 February 2021Change of details for Aquila Investments Limited as a person with significant control on 22 February 2021 (2 pages)
22 February 2021Statement of capital following an allotment of shares on 22 February 2021
  • GBP 4
(3 pages)
22 February 2021Cessation of Sunny Day Trading as a person with significant control on 22 February 2021 (1 page)
22 February 2021Cessation of Webb Investments Ltd as a person with significant control on 22 February 2021 (1 page)
22 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 May 2020Memorandum and Articles of Association (16 pages)
22 May 2020Statement of company's objects (2 pages)
19 May 2020Notification of Webb Investments Ltd as a person with significant control on 5 May 2020 (2 pages)
19 May 2020Statement of capital following an allotment of shares on 5 May 2020
  • GBP 3
(3 pages)
5 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
5 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
26 January 2018Cessation of Raymond Jones Harbert as a person with significant control on 25 October 2017 (1 page)
26 January 2018Notification of Sunny Day Trading as a person with significant control on 25 October 2017 (2 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
25 January 2018Notification of Raymond Jones Harbert as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Notification of Aquila Investments Limited as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Withdrawal of a person with significant control statement on 23 January 2018 (2 pages)
23 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 December 2017Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU (1 page)
29 December 2017Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU (1 page)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
29 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
22 October 2015Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU (1 page)
22 October 2015Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU (1 page)
2 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
2 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
6 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
6 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
27 September 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
27 September 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
21 February 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
21 February 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
19 February 2013Secretary's details changed for M & R Secretarial Services Limited on 18 February 2013 (2 pages)
19 February 2013Secretary's details changed for M & R Secretarial Services Limited on 18 February 2013 (2 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
31 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
24 January 2012Registered office address changed from the Bursary St Johns College St Johns Street Cambridge CB2 1TP on 24 January 2012 (1 page)
24 January 2012Registered office address changed from the Bursary St Johns College St Johns Street Cambridge CB2 1TP on 24 January 2012 (1 page)
17 November 2011Director's details changed for Christopher Francis Ewbank on 15 November 2010 (2 pages)
17 November 2011Director's details changed for Christopher Francis Ewbank on 15 November 2010 (2 pages)
9 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 October 2011Appointment of Aquivar Management Services Limited as a director (2 pages)
17 October 2011Appointment of Aquivar Management Services Limited as a director (2 pages)
13 October 2011Appointment of M & R Secretarial Services Limited as a secretary (2 pages)
13 October 2011Appointment of M & R Secretarial Services Limited as a secretary (2 pages)
13 October 2011Register inspection address has been changed (1 page)
13 October 2011Register inspection address has been changed (1 page)
17 May 2011Termination of appointment of Stephen Clark as a secretary (1 page)
17 May 2011Termination of appointment of Graham Humphrey as a director (1 page)
17 May 2011Termination of appointment of Graham Humphrey as a director (1 page)
17 May 2011Termination of appointment of Stephen Clark as a secretary (1 page)
14 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
12 February 2010Director's details changed for Christopher Francis Ewbank on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Christopher Francis Ewbank on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
9 January 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
9 January 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
3 April 2009Return made up to 12/02/09; full list of members (4 pages)
3 April 2009Return made up to 12/02/09; full list of members (4 pages)
14 January 2009Accounts for a dormant company made up to 29 February 2008 (5 pages)
14 January 2009Accounts for a dormant company made up to 29 February 2008 (5 pages)
7 March 2008Return made up to 12/02/08; full list of members (4 pages)
7 March 2008Return made up to 12/02/08; full list of members (4 pages)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007New director appointed (3 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2007New director appointed (3 pages)
12 February 2007Incorporation (20 pages)
12 February 2007Incorporation (20 pages)