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.
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 | : |
|
Registered Address | : | Myrtle Cottage, Powerstock, Bridport, England, DT6 3TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Myrtle Cottage, Powerstock, Bridport, England, DT6 3TD | Secretary | 01 March 2020 | Active |
Flat 2, John Street, London, England, WC1N 2BG | Director | 01 March 2023 | Active |
Myrtle Cottage, Powerstock, Bridport, DT6 3TD | Director | 10 April 2002 | Active |
Willow Farm, St Dennis, Honington, Shipstone On Stour, England, CV36 5EW | Director | 09 April 2013 | Active |
One, Essex Court, Temple, London, England, EC4Y 9AR | Director | 01 March 2023 | Active |
The Oid Poor House, Mill Lane, Sidlesham, Chichester, England, PO20 7NA | Secretary | 13 January 2014 | Active |
19 Theobalds Close, Cuffley, Potters Bar, EN6 4HH | Secretary | 14 March 1996 | Active |
2 Myddylton Place, Saffron Walden, CB10 1BB | Secretary | 23 May 1997 | Active |
43 Parkholme Road, London, E8 3AG | Secretary | 24 April 1994 | Active |
6 Newhurst Gardens, Warfield, RG12 6AW | Secretary | - | Active |
4 John Carpenter Street, London, EC4Y ONH | Secretary | 24 February 1992 | Active |
23 John Street, London, WC1N 2BG | Director | 13 November 1998 | Active |
Flat 4, 23 John Street, London, WC1 | Director | 29 February 1996 | Active |
2 Myddylton Place, Saffron Walden, CB10 1BB | Director | 11 October 1993 | Active |
55 Trent Valley Road, Lichfield, WS13 6EZ | Director | 08 February 1994 | Active |
6 Newhurst Gardens, Warfield, RG12 6AW | Director | 25 March 1993 | Active |
23 John Street, London, WC1N 2BL | Director | 13 October 1999 | Active |
The Old Poor House, Mill Lane, Sidlesham Chichester, PO20 7NA | Director | 11 October 1993 | Active |
3 Orlando Road, London, SW4 0LE | Director | 24 February 1992 | Active |
The Knapp, Oak Way, Reigate, RH2 7ES | Director | 25 March 1993 | Active |
7 Portland Road, London, W11 4LH | Director | 24 February 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Officers | Termination secretary company with name termination date. | Download |
2020-03-03 | Officers | Appoint person secretary company with name date. | Download |
2020-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-25 | Address | Change registered office address company with date old address new address. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.