Warning: file_put_contents(c/3767e8e3d7865cb16dc6e3afd3747c32.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/be7e39fa25977c6e687c51b08ab4f30c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Russell House And Jetty Street Management Company Limited, NR27 9HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RUSSELL HOUSE AND JETTY STREET MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 Hamilton Road, Cromer, England, NR27 9HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Hamilton Road, Cromer, England, NR27 9HL

Corporate Secretary16 January 2019Active
Elm House, 14 Green End Road Sawtry, Huntingdon, PE28 5UX

Director30 August 2007Active
30-57 Hereford St, Glebe, Australia,

Director30 August 2007Active
8, Hamilton Road, Cromer, England, NR27 9HL

Director30 November 2023Active
Clock House, Mill Street, Buxton, Norwich, United Kingdom, NR10 5JE

Secretary11 May 2011Active
Flat 1, Russell House, 7 Jetty Street, Cromer, Jetty Street, Cromer, England, NR27 9HF

Secretary01 December 2015Active
Russell House, Jetty Street, Cromer, NG27 9HF

Secretary06 September 2014Active
March House 3 Harmston Park Avenue, Harmston, Lincoln, LN5 9GF

Secretary30 August 2007Active
Clock House, Mill Street, Buxton, Norwich, United Kingdom, NR10 5JE

Director29 June 2011Active
Flat 1, Russell House, Jetty Street, Cromer, England, NR27 9HF

Director02 January 2014Active
Flat 1 Russell House, Jetty Street, Cromer, NR27 9HF

Director30 August 2007Active
Russell House, Jetty Street, Cromer, NG27 9HF

Director06 September 2014Active
March House 3 Harmston Park Avenue, Harmston, Lincoln, LN5 9GF

Director30 August 2007Active

People with Significant Control

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:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Address

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

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Address

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

Download
2021-06-01Accounts

Change account reference date company previous shortened.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Gazette

Gazette filings brought up to date.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-01-16Address

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

Download
2019-01-16Officers

Appoint corporate secretary company with name date.

Download
2019-01-16Officers

Termination secretary company with name termination date.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type dormant.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.