Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. JOHNS HOUSE (WETHERED PARK) LIMITED
Company Information for

ST. JOHNS HOUSE (WETHERED PARK) LIMITED

19-21 Chapel Street, Marlow, BUCKINGHAMSHIRE, SL7 3HN,
Company Registration Number
03533770
Private Limited Company
Active

Company Overview

About St. Johns House (wethered Park) Ltd
ST. JOHNS HOUSE (WETHERED PARK) LIMITED was founded on 1998-03-24 and has its registered office in Marlow. The organisation's status is listed as "Active". St. Johns House (wethered Park) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST. JOHNS HOUSE (WETHERED PARK) LIMITED
 
Legal Registered Office
19-21 Chapel Street
Marlow
BUCKINGHAMSHIRE
SL7 3HN
Other companies in SG17
 
Filing Information
Company Number 03533770
Company ID Number 03533770
Date formed 1998-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-24
Return next due 2025-04-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-13 14:42:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. JOHNS HOUSE (WETHERED PARK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. JOHNS HOUSE (WETHERED PARK) LIMITED

Current Directors
Officer Role Date Appointed
HAINES WATTS SERVICE CHARGE LIMITED
Company Secretary 2013-11-11
TERRY BURKE
Director 2017-02-23
HAMISH MARTIN VINCENT GRAY
Director 2015-11-23
PATRICK ANTHONY RICHARD LAND
Director 2017-02-23
KEITH MILLER
Director 2017-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN READ
Director 2005-05-24 2017-01-25
DANIEL RICHARD FREDERICK ROMAIN
Director 2000-02-17 2016-12-29
JOHN NEEDHAM & CO
Company Secretary 2013-06-25 2013-11-11
CAROLINE ANDREA COPE
Company Secretary 2001-07-01 2013-04-01
HELEN ELAINE MILLARD
Director 2000-02-17 2005-05-24
SUSAN MELANIE JONES
Director 2003-04-15 2004-04-22
PEVEREL OM LIMITED
Company Secretary 1998-03-24 2001-06-30
DAWN LOUISE ROSS
Director 1998-03-24 2000-04-01
DANIEL JOHN DWYER
Nominated Secretary 1998-03-24 1998-03-24
BETTY JUNE DOYLE
Nominated Director 1998-03-24 1998-03-24
DANIEL JOHN DWYER
Nominated Director 1998-03-24 1998-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAINES WATTS SERVICE CHARGE LIMITED NEWLANDS THAMES DITTON (MANAGEMENT COMPANY) LIMITED Company Secretary 2017-12-31 CURRENT 2011-03-11 Active
HAINES WATTS SERVICE CHARGE LIMITED ROSEMARY GARDENS MORTLAKE (FREEHOLD) LIMITED Company Secretary 2017-04-19 CURRENT 2012-03-27 Active
HAINES WATTS SERVICE CHARGE LIMITED BALTIC COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-09-01 CURRENT 1987-09-24 Active
HAINES WATTS SERVICE CHARGE LIMITED WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED Company Secretary 2016-08-01 CURRENT 1999-09-29 Active
HAINES WATTS SERVICE CHARGE LIMITED WEST INDIA QUAY (FREEHOLD) LTD Company Secretary 2016-08-01 CURRENT 2004-06-03 Active
HAINES WATTS SERVICE CHARGE LIMITED ROSEMARY GARDENS,MORTLAKE(MANAGEMENT)LIMITED Company Secretary 2015-09-14 CURRENT 1970-10-01 Active
HAINES WATTS SERVICE CHARGE LIMITED DOVECOTE GARDENS RESIDENTS ASSOCIATION (NO 2) LIMITED Company Secretary 2014-02-24 CURRENT 1991-08-08 Active
HAINES WATTS SERVICE CHARGE LIMITED DOVECOTE GARDENS (NO.2) FREEHOLD LIMITED Company Secretary 2014-02-24 CURRENT 1997-02-03 Active
HAINES WATTS SERVICE CHARGE LIMITED THE WETHERED ESTATE LIMITED Company Secretary 2013-11-11 CURRENT 1995-11-07 Active
HAINES WATTS SERVICE CHARGE LIMITED MOODVENT LIMITED Company Secretary 2013-11-11 CURRENT 1988-08-02 Active
HAINES WATTS SERVICE CHARGE LIMITED ST. CATHERINE'S HOUSE (WETHERED PARK) LIMITED Company Secretary 2013-11-11 CURRENT 1998-03-24 Active
HAINES WATTS SERVICE CHARGE LIMITED WINCHFIELD CADDINGTON MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-11 CURRENT 2001-02-22 Active
TERRY BURKE THE WETHERED ESTATE LIMITED Director 2012-05-31 CURRENT 1995-11-07 Active
TERRY BURKE ST. CATHERINE'S HOUSE (WETHERED PARK) LIMITED Director 2000-02-17 CURRENT 1998-03-24 Active
HAMISH MARTIN VINCENT GRAY THE WETHERED ESTATE LIMITED Director 2011-10-18 CURRENT 1995-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-1331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-25CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-03-22APPOINTMENT TERMINATED, DIRECTOR PATRICK ANTHONY RICHARD LAND
2023-08-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2022-07-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29AP01DIRECTOR APPOINTED MR IAIN ROGER DYE
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MILLER
2021-08-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2020-10-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2020-03-17CH01Director's details changed for Mr Keith Miller on 2019-06-12
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM 1 Rushmills Northampton NN4 7YB England
2019-06-05TM02Termination of appointment of Haines Watts Service Charge Limited on 2019-05-13
2019-04-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-08-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 8
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25CH04SECRETARY'S DETAILS CHNAGED FOR HAINES WATTS LUTON LIMITED on 2017-04-24
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/17 FROM 42 High Street Flitwick Bedford MK45 1DU England
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 8
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN READ
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROMAIN
2017-03-07RES01ADOPT ARTICLES 07/03/17
2017-03-02AP01DIRECTOR APPOINTED MR TERENCE BURKE
2017-03-02AP01DIRECTOR APPOINTED MR KEITH MILLER
2017-03-02AP01DIRECTOR APPOINTED MR PATRICK LAND
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 8
2016-04-11AR0124/03/16 ANNUAL RETURN FULL LIST
2016-04-11CH04SECRETARY'S DETAILS CHNAGED FOR HAINES WATTS LUTON LIMITED on 2015-10-05
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/16 FROM Shefford Business Centre 71 Hitchin Road Shefford Beds SG17 5JB
2015-11-30AP01DIRECTOR APPOINTED MR HAMISH MARTIN VINCENT GRAY
2015-04-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 8
2015-03-27AR0124/03/15 ANNUAL RETURN FULL LIST
2014-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 8
2014-04-04AR0124/03/14 ANNUAL RETURN FULL LIST
2014-04-04AP04Appointment of corporate company secretary Haines Watts Luton Limited
2014-04-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN NEEDHAM & CO
2013-10-01AA31/12/12 TOTAL EXEMPTION FULL
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 1 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AX
2013-07-15AP04CORPORATE SECRETARY APPOINTED JOHN NEEDHAM & CO
2013-04-19AR0124/03/13 FULL LIST
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE COPE
2012-08-09AA31/12/11 TOTAL EXEMPTION FULL
2012-04-12AR0124/03/12 FULL LIST
2011-05-12AR0124/03/11 FULL LIST
2011-05-11AA31/12/10 TOTAL EXEMPTION FULL
2010-04-27AA31/12/09 TOTAL EXEMPTION FULL
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD FREDERICK ROMAIN / 25/03/2010
2010-03-25AR0124/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN READ / 25/03/2010
2009-05-09AA31/12/08 TOTAL EXEMPTION FULL
2009-04-28363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-04-08363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-03-28AA31/12/07 TOTAL EXEMPTION FULL
2007-04-10363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-04-21363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-04-18363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-06288bDIRECTOR RESIGNED
2004-04-21363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-15363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-19363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-02-13287REGISTERED OFFICE CHANGED ON 13/02/02 FROM: MALBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9EX
2002-02-13288aNEW SECRETARY APPOINTED
2001-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-06288bSECRETARY RESIGNED
2001-04-23288cSECRETARY'S PARTICULARS CHANGED
2001-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/01
2001-04-13363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-03363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
2000-04-10288aNEW DIRECTOR APPOINTED
2000-04-10288bDIRECTOR RESIGNED
2000-04-10288aNEW DIRECTOR APPOINTED
2000-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-03-29225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-05-25363sRETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS
1999-02-25288aNEW DIRECTOR APPOINTED
1999-02-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-25288bDIRECTOR RESIGNED
1999-02-25288aNEW SECRETARY APPOINTED
1999-02-25287REGISTERED OFFICE CHANGED ON 25/02/99 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ST. JOHNS HOUSE (WETHERED PARK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. JOHNS HOUSE (WETHERED PARK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. JOHNS HOUSE (WETHERED PARK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. JOHNS HOUSE (WETHERED PARK) LIMITED

Intangible Assets
Patents
We have not found any records of ST. JOHNS HOUSE (WETHERED PARK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. JOHNS HOUSE (WETHERED PARK) LIMITED
Trademarks
We have not found any records of ST. JOHNS HOUSE (WETHERED PARK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. JOHNS HOUSE (WETHERED PARK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ST. JOHNS HOUSE (WETHERED PARK) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ST. JOHNS HOUSE (WETHERED PARK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. JOHNS HOUSE (WETHERED PARK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. JOHNS HOUSE (WETHERED PARK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.