60 ST. JOHN'S GROVE (ISLINGTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

60 ST. JOHN'S GROVE (ISLINGTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02541055

Incorporation date

19/09/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lower Ground Flat, 60 St. Johns Grove, London N19 5RPCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1990)
dot icon17/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon21/09/2022
Termination of appointment of Katy Sarah Blane as a director on 2022-09-21
dot icon21/09/2022
Appointment of Mr Nicholas John Bunting as a director on 2022-09-21
dot icon24/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon21/06/2018
Amended total exemption full accounts made up to 2017-09-30
dot icon18/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/09/2017
Termination of appointment of Katy Sarah Blane as a secretary on 2017-09-19
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon19/09/2017
Appointment of Miss Kate Louise Hart as a secretary on 2017-09-19
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/01/2015
Appointment of Mr Rahul Lallubhai Patel as a director on 2014-10-17
dot icon28/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon28/09/2014
Termination of appointment of Jennifer Elizabeth Armitage as a secretary on 2014-09-23
dot icon28/09/2014
Appointment of Miss Katy Sarah Blane as a secretary
dot icon23/09/2014
Appointment of Miss Katy Sarah Blane as a secretary on 2014-09-23
dot icon23/09/2014
Termination of appointment of Jennifer Elizabeth Armitage as a director on 2014-09-23
dot icon23/09/2014
Termination of appointment of Jennifer Elizabeth Armitage as a secretary on 2014-09-23
dot icon09/07/2014
Amended accounts made up to 2013-09-30
dot icon11/06/2014
Amended accounts made up to 2013-09-30
dot icon27/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon24/09/2012
Appointment of Miss Katy Sarah Blane as a director
dot icon16/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/01/2012
Appointment of Mr Gareth John Danby Owen as a director
dot icon05/01/2012
Termination of appointment of Alexander Geddes as a director
dot icon05/01/2012
Termination of appointment of Cassandre Burgess as a director
dot icon04/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon03/10/2010
Director's details changed for Alexander Ian Geddes on 2009-10-01
dot icon03/10/2010
Director's details changed for Julia Phillipa Chance on 2009-10-01
dot icon03/10/2010
Director's details changed for Cassandre Tanya Burgess on 2009-10-01
dot icon03/10/2010
Director's details changed for Jennifer Elizabeth Armitage on 2009-10-01
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/09/2009
Return made up to 19/09/09; full list of members
dot icon17/08/2009
Accounts for a dormant company made up to 2008-09-30
dot icon20/10/2008
Return made up to 19/09/08; full list of members
dot icon16/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon24/06/2008
Appointment terminated director julian kerridge
dot icon24/06/2008
Director appointed alexander ian geddes
dot icon16/10/2007
Return made up to 19/09/07; full list of members
dot icon16/10/2007
New secretary appointed
dot icon16/10/2007
Secretary resigned
dot icon26/06/2007
Accounts for a dormant company made up to 2006-09-30
dot icon10/10/2006
Return made up to 19/09/06; full list of members
dot icon10/10/2006
Secretary's particulars changed;director's particulars changed
dot icon04/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon18/10/2005
Return made up to 19/09/05; full list of members
dot icon18/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon27/09/2004
Return made up to 19/09/04; full list of members
dot icon18/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon18/10/2003
Return made up to 19/09/03; full list of members
dot icon05/09/2003
New secretary appointed;new director appointed
dot icon12/08/2003
Secretary resigned;director resigned
dot icon16/04/2003
Return made up to 19/09/02; full list of members
dot icon01/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon05/12/2001
Return made up to 19/09/01; full list of members
dot icon22/11/2001
Accounts for a dormant company made up to 2001-09-30
dot icon22/11/2001
New director appointed
dot icon22/11/2001
Director resigned
dot icon16/05/2001
Accounts for a dormant company made up to 2000-09-30
dot icon25/10/2000
Return made up to 19/09/00; full list of members
dot icon20/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon07/10/1999
New director appointed
dot icon07/10/1999
Return made up to 19/09/99; full list of members
dot icon20/05/1999
Director resigned
dot icon24/11/1998
Accounts for a dormant company made up to 1998-09-30
dot icon24/11/1998
Return made up to 19/09/98; full list of members
dot icon24/11/1998
Secretary resigned;director resigned
dot icon24/11/1998
New director appointed
dot icon21/10/1997
Accounts for a dormant company made up to 1997-09-30
dot icon21/10/1997
Return made up to 19/09/97; full list of members
dot icon08/10/1997
New secretary appointed;new director appointed
dot icon26/06/1997
Accounts for a dormant company made up to 1996-09-30
dot icon31/10/1996
New secretary appointed
dot icon31/10/1996
Return made up to 19/09/96; full list of members
dot icon21/10/1996
Secretary resigned;director resigned
dot icon21/10/1996
Director resigned
dot icon21/10/1996
New director appointed
dot icon21/10/1996
New director appointed
dot icon02/06/1996
Accounts for a dormant company made up to 1995-09-30
dot icon14/09/1995
Return made up to 19/09/95; full list of members
dot icon27/07/1995
Accounts for a dormant company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Return made up to 19/09/94; full list of members
dot icon05/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon25/10/1993
Director resigned;new director appointed
dot icon25/10/1993
Return made up to 19/09/93; no change of members
dot icon08/06/1993
Accounts for a dormant company made up to 1992-09-30
dot icon26/11/1992
Return made up to 19/09/92; no change of members
dot icon12/02/1992
Accounts for a dormant company made up to 1991-09-30
dot icon12/02/1992
Resolutions
dot icon20/11/1991
Ad 19/09/90--------- £ si 2@1
dot icon20/11/1991
Return made up to 19/09/91; full list of members
dot icon05/03/1991
Ad 19/09/90--------- £ si 2@1=2 £ ic 2/4
dot icon26/09/1990
Secretary resigned
dot icon19/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chance, Julia Phillipa
Director
07/12/1997 - Present
-
Bunting, Nicholas John
Director
21/09/2022 - Present
30
Owen, Gareth John Danby
Director
03/10/2011 - Present
3
Patel, Rahul Lallubhai
Director
17/10/2014 - Present
-

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 60 ST. JOHN'S GROVE (ISLINGTON) MANAGEMENT COMPANY LIMITED

60 ST. JOHN'S GROVE (ISLINGTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/09/1990 with the registered office located at Lower Ground Flat, 60 St. Johns Grove, London N19 5RP. 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 60 ST. JOHN'S GROVE (ISLINGTON) MANAGEMENT COMPANY LIMITED?

toggle

60 ST. JOHN'S GROVE (ISLINGTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/09/1990 .

Where is 60 ST. JOHN'S GROVE (ISLINGTON) MANAGEMENT COMPANY LIMITED located?

toggle

60 ST. JOHN'S GROVE (ISLINGTON) MANAGEMENT COMPANY LIMITED is registered at Lower Ground Flat, 60 St. Johns Grove, London N19 5RP.

What does 60 ST. JOHN'S GROVE (ISLINGTON) MANAGEMENT COMPANY LIMITED do?

toggle

60 ST. JOHN'S GROVE (ISLINGTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 60 ST. JOHN'S GROVE (ISLINGTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-09-30.