6 UPPER JOHN STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

6 UPPER JOHN STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03897917

Incorporation date

21/12/1999

Size

Dormant

Contacts

Registered address

Registered address

102 Fulham Palace Road, London W6 9PLCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1999)
dot icon10/04/2026
Confirmation statement made on 2025-12-21 with updates
dot icon11/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon23/02/2026
Appointment of Michaelides Warner & Co Limited as a secretary on 2026-02-23
dot icon13/02/2026
Registered office address changed from Millbank Tower Millbank London SW1P 4QP England to 102 Fulham Palace Road London W6 9PL on 2026-02-13
dot icon01/12/2025
Termination of appointment of Regency Asset Management Ltd as a secretary on 2025-12-01
dot icon12/11/2025
Registered office address changed from 105 Piccadilly C/O Regency Real Estate London W1J 7NJ England to Millbank Tower Millbank London SW1P 4QP on 2025-11-12
dot icon17/01/2025
Micro company accounts made up to 2024-03-31
dot icon17/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon09/04/2024
Termination of appointment of Anthony Michael Jacobs as a director on 2024-03-18
dot icon26/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon29/08/2023
Appointment of Regency Asset Management Ltd as a secretary on 2023-08-29
dot icon10/05/2023
Micro company accounts made up to 2023-03-31
dot icon26/01/2023
Micro company accounts made up to 2022-03-31
dot icon25/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon23/02/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon15/02/2022
Registered office address changed from 105 Piccadilly Piccadilly C/O Regency Real Estate London W1J 7NJ England to 105 Piccadilly C/O Regency Real Estate London W1J 7NJ on 2022-02-15
dot icon15/02/2022
Registered office address changed from 105 Piccadilly 105 Piccadilly C/O Regency Real Estate London W1J 7NJ England to 105 Piccadilly Piccadilly C/O Regency Real Estate London W1J 7NJ on 2022-02-15
dot icon15/02/2022
Registered office address changed from 6 Upper John Street London W1F 9HB United Kingdom to 105 Piccadilly Piccadilly C/O Regency Real Estate London W1J 7NJ on 2022-02-15
dot icon17/09/2021
Micro company accounts made up to 2021-03-31
dot icon01/09/2021
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 6 Upper John Street London W1F 9HB on 2021-09-01
dot icon01/09/2021
Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2021-09-01
dot icon25/01/2021
Confirmation statement made on 2020-12-21 with updates
dot icon25/01/2021
Director's details changed for Duncan James Mccall on 2020-12-21
dot icon23/12/2020
Secretary's details changed for Farrar Property Management Limited on 2020-12-21
dot icon21/12/2020
Director's details changed for Martin Callingham on 2020-12-18
dot icon26/08/2020
Micro company accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon22/10/2018
Micro company accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2017-12-21 with updates
dot icon25/09/2017
Micro company accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2016-12-21 with updates
dot icon03/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/05/2016
Appointment of Mr Stephen Parish as a director on 2016-01-14
dot icon07/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon15/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/04/2015
Termination of appointment of Nicholas James Roach as a director on 2015-03-19
dot icon13/02/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon11/01/2015
Appointment of Pierre-Yves Guerber as a director on 2014-12-12
dot icon11/01/2015
Appointment of Anthony Michael Jacobs as a director on 2014-12-09
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/01/2013
Termination of appointment of Beverley Benson as a director
dot icon03/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon03/12/2012
Appointment of Nicholas James Roach as a director
dot icon03/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon18/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/01/2011
Register inspection address has been changed
dot icon06/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon27/01/2009
Return made up to 21/12/08; full list of members
dot icon27/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 21/12/07; full list of members
dot icon11/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/01/2007
Return made up to 21/12/06; full list of members
dot icon20/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/01/2006
Return made up to 21/12/05; full list of members
dot icon12/01/2005
Return made up to 21/12/04; full list of members
dot icon28/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/09/2004
Secretary's particulars changed
dot icon22/09/2004
Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER
dot icon06/01/2004
Return made up to 21/12/03; full list of members
dot icon01/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/06/2003
Secretary resigned
dot icon18/06/2003
New secretary appointed
dot icon03/01/2003
Return made up to 21/12/02; full list of members
dot icon18/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon31/12/2001
Return made up to 21/12/01; full list of members
dot icon29/10/2001
Secretary's particulars changed
dot icon03/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon30/04/2001
Director resigned
dot icon30/04/2001
Registered office changed on 30/04/01 from: farrar property management 152 fulham road london SW10 9PR
dot icon23/01/2001
Return made up to 21/12/00; full list of members
dot icon29/12/2000
New director appointed
dot icon14/12/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon14/12/2000
Secretary resigned
dot icon14/12/2000
New secretary appointed
dot icon24/11/2000
Director resigned
dot icon24/11/2000
Registered office changed on 24/11/00 from: 12 gough square london EC4A 3DW
dot icon22/09/2000
Resolutions
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon07/09/2000
Ad 15/08/00--------- £ si 12@1=12 £ ic 2/14
dot icon10/08/2000
Certificate of change of name
dot icon21/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.91K
-
0.00
-
-
2022
0
3.91K
-
0.00
-
-
2023
0
3.91K
-
0.00
-
-
2023
0
3.91K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.91K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD
Corporate Secretary
02/06/2003 - 01/09/2021
94
TEMPLE SECRETARIAL LIMITED
Nominee Secretary
21/12/1999 - 22/11/2000
55
Benson, Beverley Jane
Director
01/08/2000 - 01/11/2010
2
Kendon, Emily Kate
Secretary
22/11/2000 - 02/06/2003
2
TEMPLE DIRECT LIMITED
Nominee Director
21/12/1999 - 22/11/2000
72

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 6 UPPER JOHN STREET MANAGEMENT LIMITED

6 UPPER JOHN STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 21/12/1999 with the registered office located at 102 Fulham Palace Road, London W6 9PL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 6 UPPER JOHN STREET MANAGEMENT LIMITED?

toggle

6 UPPER JOHN STREET MANAGEMENT LIMITED is currently Active. It was registered on 21/12/1999 .

Where is 6 UPPER JOHN STREET MANAGEMENT LIMITED located?

toggle

6 UPPER JOHN STREET MANAGEMENT LIMITED is registered at 102 Fulham Palace Road, London W6 9PL.

What does 6 UPPER JOHN STREET MANAGEMENT LIMITED do?

toggle

6 UPPER JOHN STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 6 UPPER JOHN STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2025-12-21 with updates.