UKBizDB.co.uk

12 JOHNSTONE STREET MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Flat 2, 12 Johnstone Street, Bath, Avon, BA2 4DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Mountview, Northwood, HA6 3NZ

Secretary01 October 2004Active
7 Mountview, Northwood, HA6 3NZ

Director27 September 1995Active
70, Ninian Road, Cardiff, Wales, CF23 5EN

Director05 February 2013Active
141, Englishcombe Lane, Bath, England, BA2 2EL

Director28 March 2019Active
12, Johnstone Street, Flat 1, Bath, England, BA2 4DH

Director03 August 2006Active
7 Mountview, Northwood, HA6 3NZ

Secretary12 August 1999Active
Flat 4 12 Johnstone Street, Bath, BA2 4DH

Secretary27 September 1995Active
12 Johnstone Street, Bath, BA2 4DH

Secretary-Active
Top Flat, 12 Johnstone Street, Bath, BA2 4DH

Secretary16 April 2000Active
Flat 4, 12 Johnstone Street, Bath, Uk, BA2 4DH

Director04 January 2007Active
Flat 4 12 Johnstone Street, Bath, BA2 4DH

Director04 November 1993Active
First Floor Flat 93 Sydney Place, Bath, BA2 6NE

Director13 November 1994Active
12 Johnstone Street, Bath, BA2 4DH

Director-Active
12 Johnstone Street, Bath, BA2 4DH

Director-Active
Top Flat, 12 Johnstone Street, Bath, BA2 4DH

Director29 August 1999Active
Brinhill House Brinhill, Maidencombe, Torquay, TQ1 4TR

Director-Active
Ty Coch Cottages, Rhiwderin, Newport, NP10 9RQ

Director01 June 1992Active
Garden Flat, 12 Johnstone Street, Bath, BA2 4DH

Director30 August 1999Active
Flat 4, 12 Johnstone Street, Bath, BA2 4DH

Director05 April 2004Active
7, Bloomfield Avenue, Bath, England, BA2 3AB

Director21 February 2015Active
1 Littlewick Place, Littlewick Green, Maidenhead, SL6 3RA

Director-Active
The Dairy House, Blackford, Yeovil, BA22 7EB

Director17 August 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-07Officers

Appoint person director company with name date.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-02-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date no member list.

Download
2016-02-19Officers

Appoint person director company with name date.

Download
2016-02-19Officers

Termination director company with name termination date.

Download
2016-02-19Officers

Change person director company with change date.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.