This company is commonly known as St John's Court Management (bristol) Limited. The company was founded 21 years ago and was given the registration number 04695434. The firm's registered office is in BRISTOL. You can find them at The Clockhouse Bath Hill, Keynsham, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ST JOHN'S COURT MANAGEMENT (BRISTOL) LIMITED |
---|---|---|
Company Number | : | 04695434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2003 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Corporate Secretary | 01 October 2020 | Active |
133, St. Georges Road, Bristol, England, BS1 5UW | Director | 26 August 2016 | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Director | 08 March 2010 | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Director | 23 February 2012 | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Director | 22 May 2006 | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Director | 29 August 2023 | Active |
133 St Georges Road, Harbourside, Bristol, BS1 5UW | Secretary | 12 March 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 March 2003 | Active |
106 Theynes Croft, Long Ashton, Bristol, BS41 9NN | Director | 21 July 2006 | Active |
The Old Dairy, Upton Lane, Dundry, Bristol, BS41 8NS | Director | 12 March 2003 | Active |
22 Mapleleaze, Bristol, BS4 4PJ | Director | 12 March 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 March 2003 | Active |
Mr Jim Fox | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | Andrews Leasehold Management, Harbowside, BS1 5UW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-26 | Officers | Termination secretary company with name termination date. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2020-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Officers | Appoint person director company with name date. | Download |
2016-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-27 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.