14 JOHNSTONE STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 JOHNSTONE STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04142336

Incorporation date

16/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

14 Johnstone Street, Bath BA2 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2001)
dot icon08/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon26/10/2025
Micro company accounts made up to 2025-01-31
dot icon22/10/2025
Registered office address changed from 14 Johnstone Street Bath BA1 4DH to 14 Johnstone Street Bath BA2 4DH on 2025-10-22
dot icon14/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon12/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon08/11/2023
Termination of appointment of Gary Paul Banwell as a director on 2023-11-08
dot icon08/11/2023
Termination of appointment of Gary Paul Banwell as a secretary on 2023-11-08
dot icon21/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon21/07/2023
Appointment of Miss Erika Zurburg as a director on 2023-07-03
dot icon21/07/2023
Appointment of Dr Carl-Philip Nathanael Ahlbom as a director on 2023-07-03
dot icon30/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon30/01/2023
Confirmation statement made on 2022-12-02 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon04/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon18/03/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon28/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon29/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/04/2016
Appointment of Mr Christopher Robert Starling as a director on 2016-03-01
dot icon11/03/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon19/01/2014
Total exemption small company accounts made up to 2013-01-31
dot icon15/04/2013
Termination of appointment of Roger Hall as a director
dot icon01/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/10/2012
Termination of appointment of Susan Illingworth as a director
dot icon29/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr Gary Paul Banwell on 2010-01-01
dot icon24/02/2010
Director's details changed for Roger Leonard Hall on 2010-01-01
dot icon24/02/2010
Director's details changed for Dr Adrian Fisher on 2010-01-01
dot icon24/02/2010
Director's details changed for Susan Clare Illingworth on 2010-01-01
dot icon25/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/03/2009
Return made up to 16/01/09; full list of members
dot icon03/03/2009
Appointment terminated secretary deborah velleman
dot icon21/01/2009
Return made up to 16/01/08; full list of members
dot icon21/01/2009
Director's change of particulars / susan illingworth / 16/01/2008
dot icon21/01/2009
Director's change of particulars / roger hall / 16/01/2008
dot icon21/01/2009
Director's change of particulars / gary banwell / 01/10/2007
dot icon21/01/2009
Director's change of particulars / adrian fisher / 16/01/2008
dot icon19/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon06/12/2007
New secretary appointed
dot icon06/12/2007
Registered office changed on 06/12/07 from: chilton estate management 6 gay street bath BA1 2PH
dot icon06/12/2007
Secretary resigned
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/08/2007
New director appointed
dot icon08/02/2007
Return made up to 16/01/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/02/2006
Return made up to 16/01/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon11/02/2005
Return made up to 16/01/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon01/07/2004
Director resigned
dot icon07/02/2004
Return made up to 16/01/04; full list of members
dot icon28/05/2003
Total exemption small company accounts made up to 2003-01-31
dot icon09/04/2003
Return made up to 16/01/03; full list of members
dot icon05/04/2003
Registered office changed on 05/04/03 from: 14 johnstone street bath BA2 4DH
dot icon05/04/2003
Secretary resigned
dot icon30/10/2002
New secretary appointed
dot icon25/09/2002
Accounts for a dormant company made up to 2002-01-31
dot icon14/02/2002
Return made up to 16/01/02; full list of members
dot icon16/01/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.39K
-
0.00
7.60K
-
2023
3
12.47K
-
0.00
9.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahlbom, Carl-Philip Nathanael, Dr
Director
03/07/2023 - Present
2
Fisher, Adrian
Director
16/01/2001 - Present
-
Starling, Christopher Robert
Director
01/03/2016 - Present
1
Zurburg, Erika
Director
03/07/2023 - Present
-
Banwell, Gary Paul
Director
08/12/2006 - 08/11/2023
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 JOHNSTONE STREET MANAGEMENT COMPANY LIMITED

14 JOHNSTONE STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/01/2001 with the registered office located at 14 Johnstone Street, Bath BA2 4DH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 JOHNSTONE STREET MANAGEMENT COMPANY LIMITED?

toggle

14 JOHNSTONE STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/01/2001 .

Where is 14 JOHNSTONE STREET MANAGEMENT COMPANY LIMITED located?

toggle

14 JOHNSTONE STREET MANAGEMENT COMPANY LIMITED is registered at 14 Johnstone Street, Bath BA2 4DH.

What does 14 JOHNSTONE STREET MANAGEMENT COMPANY LIMITED do?

toggle

14 JOHNSTONE STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 JOHNSTONE STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-02 with no updates.