This company is commonly known as Russell House And Jetty Street Management Company Limited. The company was founded 16 years ago and was given the registration number 06356187. The firm's registered office is in CROMER. You can find them at 8 Hamilton Road, , Cromer, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RUSSELL HOUSE AND JETTY STREET MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06356187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Hamilton Road, Cromer, England, NR27 9HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Hamilton Road, Cromer, England, NR27 9HL | Corporate Secretary | 16 January 2019 | Active |
Elm House, 14 Green End Road Sawtry, Huntingdon, PE28 5UX | Director | 30 August 2007 | Active |
30-57 Hereford St, Glebe, Australia, | Director | 30 August 2007 | Active |
8, Hamilton Road, Cromer, England, NR27 9HL | Director | 30 November 2023 | Active |
Clock House, Mill Street, Buxton, Norwich, United Kingdom, NR10 5JE | Secretary | 11 May 2011 | Active |
Flat 1, Russell House, 7 Jetty Street, Cromer, Jetty Street, Cromer, England, NR27 9HF | Secretary | 01 December 2015 | Active |
Russell House, Jetty Street, Cromer, NG27 9HF | Secretary | 06 September 2014 | Active |
March House 3 Harmston Park Avenue, Harmston, Lincoln, LN5 9GF | Secretary | 30 August 2007 | Active |
Clock House, Mill Street, Buxton, Norwich, United Kingdom, NR10 5JE | Director | 29 June 2011 | Active |
Flat 1, Russell House, Jetty Street, Cromer, England, NR27 9HF | Director | 02 January 2014 | Active |
Flat 1 Russell House, Jetty Street, Cromer, NR27 9HF | Director | 30 August 2007 | Active |
Russell House, Jetty Street, Cromer, NG27 9HF | Director | 06 September 2014 | Active |
March House 3 Harmston Park Avenue, Harmston, Lincoln, LN5 9GF | Director | 30 August 2007 | Active |
Mr Haward Charles Johnston | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, Northgate, Hunstanton, England, PE36 6DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-31 | Gazette | Gazette filings brought up to date. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-16 | Officers | Termination secretary company with name termination date. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.