UKBizDB.co.uk

ST JOHN'S COURT MANAGEMENT (BRISTOL) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Corporate Secretary01 October 2020Active
133, St. Georges Road, Bristol, England, BS1 5UW

Director26 August 2016Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director08 March 2010Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director23 February 2012Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director22 May 2006Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director29 August 2023Active
133 St Georges Road, Harbourside, Bristol, BS1 5UW

Secretary12 March 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 March 2003Active
106 Theynes Croft, Long Ashton, Bristol, BS41 9NN

Director21 July 2006Active
The Old Dairy, Upton Lane, Dundry, Bristol, BS41 8NS

Director12 March 2003Active
22 Mapleleaze, Bristol, BS4 4PJ

Director12 March 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 March 2003Active

People with Significant Control

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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Appoint corporate secretary company with name date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-09-17Address

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

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Address

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

Download
2019-10-08Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Accounts

Accounts with accounts type micro entity.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Officers

Appoint person director company with name date.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.