23 JOHN STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

23 JOHN STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02691695

Incorporation date

27/02/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Myrtle Cottage, Powerstock, Bridport DT6 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1992)
dot icon23/03/2026
Micro company accounts made up to 2025-06-30
dot icon17/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon13/02/2026
Appointment of Miss Rhiannon Louise Penny as a director on 2025-07-25
dot icon12/09/2025
Termination of appointment of Yuyong Chen as a director on 2025-07-25
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon18/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon09/09/2024
Appointment of Mr Yuyong Chen as a director on 2024-09-09
dot icon09/09/2024
Termination of appointment of Xiusen Chen as a director on 2024-09-09
dot icon11/03/2024
Micro company accounts made up to 2023-06-30
dot icon28/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon24/03/2023
Micro company accounts made up to 2022-06-30
dot icon13/03/2023
Appointment of Mr Xiusen Chen as a director on 2023-03-01
dot icon09/03/2023
Notification of a person with significant control statement
dot icon07/03/2023
Appointment of Mr Andrew Mcleod as a director on 2023-03-01
dot icon06/03/2023
Termination of appointment of Robert James Crowley as a director on 2023-03-01
dot icon06/03/2023
Cessation of Robert James Crowley as a person with significant control on 2022-12-01
dot icon17/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon03/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-06-30
dot icon20/04/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon04/03/2020
Registered office address changed from 18 Atkinson Quay Hunslet Leeds LS10 1GH England to Myrtle Cottage Powerstock Bridport DT6 3TD on 2020-03-04
dot icon03/03/2020
Termination of appointment of Malcolm Davis-White as a secretary on 2020-03-01
dot icon03/03/2020
Appointment of Mr Timothy Peter Connor as a secretary on 2020-03-01
dot icon19/02/2020
Micro company accounts made up to 2019-06-30
dot icon18/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon05/02/2019
Micro company accounts made up to 2018-06-30
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon25/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon25/02/2018
Registered office address changed from C/O the Company Secretary the Old Poor House Mill Lane Sidlesham Chichester West Sussex PO20 7NA to 18 Atkinson Quay Hunslet Leeds LS10 1GH on 2018-02-25
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon16/03/2016
Termination of appointment of Sarah Louise O'hara as a director on 2015-08-10
dot icon29/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon22/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon25/01/2014
Termination of appointment of Charles Goldie as a secretary
dot icon25/01/2014
Appointment of Mr Malcolm Davis-White as a secretary
dot icon25/01/2014
Registered office address changed from 2 Myddylton Place, Saffron Walden, Saffron Walden Essex CB10 1BB on 2014-01-25
dot icon13/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/04/2013
Appointment of Mr Simon John Dew as a director
dot icon04/04/2013
Termination of appointment of Beatrice Goldie as a director
dot icon02/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon28/02/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon22/03/2010
Director's details changed for Robert James Crowley on 2010-03-22
dot icon22/03/2010
Director's details changed for Mrs Beatrice Carolyn Goldie on 2010-03-22
dot icon22/03/2010
Director's details changed for Sarah Louise O'hara on 2010-03-22
dot icon22/03/2010
Director's details changed for Dr Timothy Peter Connor on 2010-03-22
dot icon20/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/03/2009
Return made up to 27/02/09; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/03/2008
Return made up to 27/02/08; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/03/2007
Return made up to 27/02/07; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/03/2006
Return made up to 27/02/06; full list of members
dot icon27/03/2006
Registered office changed on 27/03/06 from: 23 john street london WC1N 2BG
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon28/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/03/2005
Return made up to 27/02/05; full list of members
dot icon12/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon22/03/2004
Return made up to 27/02/04; full list of members
dot icon18/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon24/03/2003
Return made up to 27/02/03; full list of members
dot icon02/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon23/04/2002
New director appointed
dot icon07/03/2002
Return made up to 27/02/02; full list of members
dot icon28/08/2001
Director resigned
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon20/03/2001
Return made up to 27/02/01; full list of members
dot icon26/04/2000
Full accounts made up to 1999-06-30
dot icon08/03/2000
Return made up to 27/02/00; full list of members
dot icon08/03/2000
Director resigned
dot icon28/10/1999
New director appointed
dot icon30/04/1999
Full accounts made up to 1998-06-30
dot icon18/03/1999
Return made up to 27/02/99; full list of members
dot icon07/12/1998
New director appointed
dot icon27/10/1998
Director resigned
dot icon10/05/1998
Return made up to 27/02/98; no change of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon12/08/1997
Secretary resigned
dot icon12/08/1997
New secretary appointed
dot icon12/08/1997
Registered office changed on 12/08/97 from: c/o joan fryett,robert knight suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ
dot icon03/05/1997
Full accounts made up to 1996-06-30
dot icon15/04/1997
Return made up to 27/02/97; no change of members
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon20/03/1996
Secretary resigned;new secretary appointed
dot icon14/03/1996
Return made up to 27/02/96; full list of members
dot icon11/03/1996
Registered office changed on 11/03/96 from: p o box 495 virginia street london E1 9XY
dot icon11/03/1996
Director resigned;new director appointed
dot icon25/09/1995
Director resigned
dot icon03/08/1995
Full accounts made up to 1994-06-30
dot icon01/05/1995
Secretary resigned;new secretary appointed
dot icon09/03/1995
Return made up to 27/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/03/1994
Return made up to 27/02/94; full list of members
dot icon22/02/1994
Accounting reference date extended from 28/02 to 30/06
dot icon22/02/1994
New director appointed
dot icon11/02/1994
Registered office changed on 11/02/94 from: epworth house 25 city rd london EC1Y 1BY
dot icon20/10/1993
New director appointed
dot icon20/10/1993
New director appointed
dot icon21/04/1993
Resolutions
dot icon18/04/1993
Director resigned;new director appointed
dot icon18/04/1993
Director resigned;new director appointed
dot icon18/04/1993
Secretary resigned;new secretary appointed
dot icon06/04/1993
Memorandum and Articles of Association
dot icon02/04/1993
Resolutions
dot icon02/04/1993
Resolutions
dot icon01/04/1993
Certificate of change of name
dot icon26/03/1993
Accounts for a dormant company made up to 1993-02-28
dot icon26/03/1993
Resolutions
dot icon26/03/1993
Return made up to 27/02/93; full list of members
dot icon27/02/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paterson, Ronald George
Director
24/02/1992 - 25/03/1993
14
Chen, Yuyong
Director
09/09/2024 - 25/07/2025
6
Fryett, Joan Lilian
Secretary
14/03/1996 - 23/05/1997
3
O'hara, Sarah Louise
Director
11/10/1993 - 10/08/2015
-
Connor, Timothy Peter, Dr
Director
10/04/2002 - Present
-

Persons with Significant Control

2
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 23 JOHN STREET MANAGEMENT COMPANY LIMITED

23 JOHN STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/02/1992 with the registered office located at Myrtle Cottage, Powerstock, Bridport DT6 3TD. There are currently 5 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 23 JOHN STREET MANAGEMENT COMPANY LIMITED?

toggle

23 JOHN STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/02/1992 .

Where is 23 JOHN STREET MANAGEMENT COMPANY LIMITED located?

toggle

23 JOHN STREET MANAGEMENT COMPANY LIMITED is registered at Myrtle Cottage, Powerstock, Bridport DT6 3TD.

What does 23 JOHN STREET MANAGEMENT COMPANY LIMITED do?

toggle

23 JOHN STREET MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 23 JOHN STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-06-30.