This company is commonly known as 12 Johnstone Street Management Company Limited. The company was founded 44 years ago and was given the registration number 01452342. The firm's registered office is in BATH. You can find them at Flat 2, 12 Johnstone Street, Bath, Avon. This company's SIC code is 55900 - Other accommodation.
Name | : | 12 JOHNSTONE STREET MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01452342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1979 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2, 12 Johnstone Street, Bath, Avon, BA2 4DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Mountview, Northwood, HA6 3NZ | Secretary | 01 October 2004 | Active |
7 Mountview, Northwood, HA6 3NZ | Director | 27 September 1995 | Active |
70, Ninian Road, Cardiff, Wales, CF23 5EN | Director | 05 February 2013 | Active |
141, Englishcombe Lane, Bath, England, BA2 2EL | Director | 28 March 2019 | Active |
12, Johnstone Street, Flat 1, Bath, England, BA2 4DH | Director | 03 August 2006 | Active |
7 Mountview, Northwood, HA6 3NZ | Secretary | 12 August 1999 | Active |
Flat 4 12 Johnstone Street, Bath, BA2 4DH | Secretary | 27 September 1995 | Active |
12 Johnstone Street, Bath, BA2 4DH | Secretary | - | Active |
Top Flat, 12 Johnstone Street, Bath, BA2 4DH | Secretary | 16 April 2000 | Active |
Flat 4, 12 Johnstone Street, Bath, Uk, BA2 4DH | Director | 04 January 2007 | Active |
Flat 4 12 Johnstone Street, Bath, BA2 4DH | Director | 04 November 1993 | Active |
First Floor Flat 93 Sydney Place, Bath, BA2 6NE | Director | 13 November 1994 | Active |
12 Johnstone Street, Bath, BA2 4DH | Director | - | Active |
12 Johnstone Street, Bath, BA2 4DH | Director | - | Active |
Top Flat, 12 Johnstone Street, Bath, BA2 4DH | Director | 29 August 1999 | Active |
Brinhill House Brinhill, Maidencombe, Torquay, TQ1 4TR | Director | - | Active |
Ty Coch Cottages, Rhiwderin, Newport, NP10 9RQ | Director | 01 June 1992 | Active |
Garden Flat, 12 Johnstone Street, Bath, BA2 4DH | Director | 30 August 1999 | Active |
Flat 4, 12 Johnstone Street, Bath, BA2 4DH | Director | 05 April 2004 | Active |
7, Bloomfield Avenue, Bath, England, BA2 3AB | Director | 21 February 2015 | Active |
1 Littlewick Place, Littlewick Green, Maidenhead, SL6 3RA | Director | - | Active |
The Dairy House, Blackford, Yeovil, BA22 7EB | Director | 17 August 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Officers | Change person director company with change date. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-07 | Officers | Appoint person director company with name date. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2019-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-19 | Officers | Appoint person director company with name date. | Download |
2016-02-19 | Officers | Termination director company with name termination date. | Download |
2016-02-19 | Officers | Change person director company with change date. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-29 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.