UKBizDB.co.uk

23 JOHN STREET MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 23 John Street Management Company Limited. The company was founded 32 years ago and was given the registration number 02691695. The firm's registered office is in BRIDPORT. You can find them at Myrtle Cottage, Powerstock, Bridport, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:23 JOHN STREET MANAGEMENT COMPANY LIMITED
Company Number:02691695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Myrtle Cottage, Powerstock, Bridport, England, DT6 3TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Myrtle Cottage, Powerstock, Bridport, England, DT6 3TD

Secretary01 March 2020Active
Flat 2, John Street, London, England, WC1N 2BG

Director01 March 2023Active
Myrtle Cottage, Powerstock, Bridport, DT6 3TD

Director10 April 2002Active
Willow Farm, St Dennis, Honington, Shipstone On Stour, England, CV36 5EW

Director09 April 2013Active
One, Essex Court, Temple, London, England, EC4Y 9AR

Director01 March 2023Active
The Oid Poor House, Mill Lane, Sidlesham, Chichester, England, PO20 7NA

Secretary13 January 2014Active
19 Theobalds Close, Cuffley, Potters Bar, EN6 4HH

Secretary14 March 1996Active
2 Myddylton Place, Saffron Walden, CB10 1BB

Secretary23 May 1997Active
43 Parkholme Road, London, E8 3AG

Secretary24 April 1994Active
6 Newhurst Gardens, Warfield, RG12 6AW

Secretary-Active
4 John Carpenter Street, London, EC4Y ONH

Secretary24 February 1992Active
23 John Street, London, WC1N 2BG

Director13 November 1998Active
Flat 4, 23 John Street, London, WC1

Director29 February 1996Active
2 Myddylton Place, Saffron Walden, CB10 1BB

Director11 October 1993Active
55 Trent Valley Road, Lichfield, WS13 6EZ

Director08 February 1994Active
6 Newhurst Gardens, Warfield, RG12 6AW

Director25 March 1993Active
23 John Street, London, WC1N 2BL

Director13 October 1999Active
The Old Poor House, Mill Lane, Sidlesham Chichester, PO20 7NA

Director11 October 1993Active
3 Orlando Road, London, SW4 0LE

Director24 February 1992Active
The Knapp, Oak Way, Reigate, RH2 7ES

Director25 March 1993Active
7 Portland Road, London, W11 4LH

Director24 February 1992Active

People with Significant Control

Mr Robert James Crowley
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:Irish
Country of residence:England
Address:Flat 1, 23, John Street, London, England, WC1N 2BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type micro entity.

Download
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-09Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Address

Change registered office address company with date old address new address.

Download
2020-03-03Officers

Termination secretary company with name termination date.

Download
2020-03-03Officers

Appoint person secretary company with name date.

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-25Address

Change registered office address company with date old address new address.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.