Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
St.Johns Court(Harborne)Limited
St.Johns Court(Harborne)Limited is an active company incorporated on 29 April 1965 with the registered office located in Birmingham, West Midlands. St.Johns Court(Harborne)Limited was registered 60 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00847074
Private limited company
Age
60 years
Incorporated
29 April 1965
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 June 2025
(4 months ago)
Next confirmation dated
9 June 2026
Due by
23 June 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
26 Mar
⟶
25 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
25 March 2025
Due by
25 December 2025
(2 months remaining)
Learn more about St.Johns Court(Harborne)Limited
Contact
Update Details
Address
C/O Principle Estate Services Limited
137 Newhall Street
Birmingham
B3 1SF
England
Address changed on
1 May 2025
(5 months ago)
Previous address was
C/O Pennycuick Collins 54 Hagley Road Birmingham B16 8PE England
Companies in B3 1SF
Telephone
01212366660
Email
Unreported
Website
Stjohnsharborne.org
See All Contacts
People
Officers
7
Shareholders
11
Controllers (PSC)
1
Principle Estate Services Ltd
Secretary • Secretary
Mr Michael Jarrett
PSC • Director • British • Lives in UK • Born in Oct 1968 • Solicitor
Dr Mohammad Sayeedul Haque
Director • None Stated • British • Lives in UK • Born in Apr 1959
Elliot Hirst
Director • British • Lives in England • Born in Feb 1950
Mary Olga Millington
Director • Retired • British • Lives in UK • Born in Nov 1932
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Paddocks (Aldridge) Management Company Limited
Pennycuick Collins Limited and are mutual people.
Active
Octagon (Old Hill) Management Limited
Pennycuick Collins Limited and are mutual people.
Active
St Martins (Tipton) Management Company Limited
Pennycuick Collins Limited and are mutual people.
Active
Trident Penns Management Company Limited
Pennycuick Collins Limited and Principle Estate Services Ltd are mutual people.
Active
Maple (100) Limited
Pennycuick Collins Limited is a mutual person.
Active
Arosa Drive Management Co. Limited
Pennycuick Collins Limited and Principle Estate Services Ltd are mutual people.
Active
Southbank (Albion Street) Management Company Limited
Pennycuick Collins Limited and Principle Estate Services Ltd are mutual people.
Active
Southside (Hurst Street) Management Company Limited
Pennycuick Collins Limited and Principle Estate Services Ltd are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
25 Mar 2024
For period
25 Mar
⟶
25 Mar 2024
Traded for
12 months
Cash in Bank
£314
Increased by £314 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£579
Decreased by £183 (-24%)
Total Liabilities
-£567
Decreased by £183 (-24%)
Net Assets
£12
Same as previous period
Debt Ratio (%)
98%
Decreased by 0.5% (-1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 13 Jun 2025
Full Accounts Submitted
4 Months Ago on 27 May 2025
Registered Address Changed
5 Months Ago on 1 May 2025
Principle Estate Services Ltd Appointed
6 Months Ago on 18 Apr 2025
Pennycuick Collins Limited Resigned
6 Months Ago on 17 Apr 2025
Elliot Hirst Resigned
6 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 27 Jun 2024
Compulsory Strike-Off Discontinued
1 Year 4 Months Ago on 8 Jun 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 6 Jun 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 28 May 2024
Get Alerts
Get Credit Report
Discover St.Johns Court(Harborne)Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 9 June 2025 with updates
Submitted on 13 Jun 2025
Total exemption full accounts made up to 25 March 2024
Submitted on 27 May 2025
Registered office address changed from C/O Pennycuick Collins 54 Hagley Road Birmingham B16 8PE England to C/O Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on 1 May 2025
Submitted on 1 May 2025
Termination of appointment of Pennycuick Collins Limited as a secretary on 17 April 2025
Submitted on 1 May 2025
Appointment of Principle Estate Services Ltd as a secretary on 18 April 2025
Submitted on 1 May 2025
Termination of appointment of Elliot Hirst as a director on 31 March 2025
Submitted on 31 Mar 2025
Confirmation statement made on 9 June 2024 with updates
Submitted on 27 Jun 2024
Compulsory strike-off action has been discontinued
Submitted on 8 Jun 2024
Micro company accounts made up to 25 March 2023
Submitted on 6 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs