D.S. JOHNSTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

D.S. JOHNSTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00210922

Incorporation date

06/01/1926

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2-3 A V S Trading Park, Chapel Lane, Godalming, Surrey GU8 5HECopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1926)
dot icon23/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon17/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon28/07/2025
Registered office address changed from Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER England to Unit 2-3 a V S Trading Park Chapel Lane Godalming Surrey GU8 5HE on 2025-07-28
dot icon28/07/2025
Director's details changed for Mr Alan Roy Johnston on 2025-07-28
dot icon28/07/2025
Secretary's details changed for Mr Alan Roy Johnston on 2025-07-28
dot icon16/07/2025
Current accounting period extended from 2025-05-31 to 2025-11-30
dot icon02/07/2025
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2025-07-02
dot icon18/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon09/04/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon15/11/2023
Registered office address changed from Ashcombe Court Woolsack Way Godalming GU7 1LQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2023-11-15
dot icon14/11/2023
Appointment of Lucy Alexandra Johnston as a director on 2023-11-14
dot icon06/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon08/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon29/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/01/2021
Satisfaction of charge 1 in full
dot icon05/01/2021
Satisfaction of charge 3 in full
dot icon12/10/2020
Director's details changed for Sandra Mary Jacobs on 2020-09-16
dot icon09/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon09/03/2020
Change of details for D.S. Johnston (Holdings) Limited as a person with significant control on 2018-06-12
dot icon11/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon19/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon11/06/2018
Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to Ashcombe Court Woolsack Way Godalming GU7 1LQ on 2018-06-11
dot icon08/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon01/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon23/08/2016
Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 2016-08-23
dot icon15/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon14/12/2015
Full accounts made up to 2015-05-31
dot icon13/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon05/11/2014
Full accounts made up to 2014-05-31
dot icon18/10/2014
Satisfaction of charge 4 in full
dot icon25/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon15/11/2013
Full accounts made up to 2013-05-31
dot icon07/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon09/11/2012
Full accounts made up to 2012-05-31
dot icon28/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon24/01/2012
Full accounts made up to 2011-05-31
dot icon14/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/01/2011
Full accounts made up to 2010-05-31
dot icon04/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon22/12/2009
Full accounts made up to 2009-05-31
dot icon12/03/2009
Return made up to 28/02/09; full list of members
dot icon09/01/2009
Full accounts made up to 2008-05-31
dot icon20/03/2008
Full accounts made up to 2007-05-31
dot icon20/03/2008
Return made up to 28/02/08; full list of members
dot icon04/06/2007
Return made up to 28/02/07; full list of members
dot icon05/04/2007
Full accounts made up to 2006-05-31
dot icon05/04/2006
Full accounts made up to 2005-05-31
dot icon29/03/2006
Return made up to 28/02/06; full list of members
dot icon03/03/2006
Particulars of mortgage/charge
dot icon28/04/2005
Return made up to 28/02/05; full list of members
dot icon01/04/2005
Full accounts made up to 2004-05-31
dot icon30/03/2004
Full accounts made up to 2003-05-31
dot icon17/03/2004
Return made up to 28/02/04; full list of members
dot icon17/03/2003
Return made up to 28/02/03; full list of members
dot icon06/01/2003
Full accounts made up to 2002-05-31
dot icon10/04/2002
Return made up to 28/02/02; full list of members
dot icon02/04/2002
Full accounts made up to 2001-05-31
dot icon28/10/2001
New secretary appointed;new director appointed
dot icon28/10/2001
Secretary resigned
dot icon26/03/2001
Full accounts made up to 2000-05-31
dot icon19/03/2001
Return made up to 28/02/01; full list of members
dot icon27/04/2000
Return made up to 28/02/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-05-31
dot icon25/03/1999
Return made up to 28/02/99; full list of members
dot icon19/02/1999
Full accounts made up to 1998-05-31
dot icon31/03/1998
Return made up to 28/02/98; no change of members
dot icon31/03/1998
Full accounts made up to 1997-05-31
dot icon07/01/1998
Registered office changed on 07/01/98 from: letchford house headstone lane harrow middlesex HA3 6PE
dot icon18/04/1997
Return made up to 28/02/97; no change of members
dot icon07/04/1997
Full accounts made up to 1996-05-31
dot icon12/03/1996
Return made up to 28/02/96; full list of members
dot icon16/02/1996
Full accounts made up to 1995-05-31
dot icon18/01/1996
Particulars of mortgage/charge
dot icon08/03/1995
Return made up to 28/02/95; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Return made up to 28/02/94; no change of members
dot icon18/11/1993
Full accounts made up to 1993-05-31
dot icon23/03/1993
Return made up to 28/02/93; full list of members
dot icon07/01/1993
Full accounts made up to 1992-05-31
dot icon25/03/1992
Return made up to 28/02/92; no change of members
dot icon31/01/1992
Full accounts made up to 1991-05-31
dot icon25/03/1991
Return made up to 28/02/91; no change of members
dot icon03/03/1991
Full accounts made up to 1990-05-31
dot icon06/09/1990
Memorandum and Articles of Association
dot icon21/08/1990
Resolutions
dot icon10/04/1990
Full accounts made up to 1989-05-31
dot icon10/04/1990
Return made up to 30/03/90; full list of members
dot icon06/07/1989
Director resigned
dot icon22/06/1989
Full accounts made up to 1988-05-31
dot icon22/06/1989
Return made up to 10/03/89; full list of members
dot icon09/06/1988
Full accounts made up to 1987-05-31
dot icon09/06/1988
Return made up to 14/03/88; full list of members
dot icon10/03/1988
Wd 03/02/88 ad 23/01/88--------- £ si [email protected]=242491
dot icon02/03/1988
Particulars of mortgage/charge
dot icon10/12/1987
New director appointed
dot icon23/11/1987
S-div
dot icon23/11/1987
Nc inc already adjusted
dot icon20/11/1987
Resolutions
dot icon20/11/1987
Resolutions
dot icon20/11/1987
Resolutions
dot icon05/09/1987
Accounts made up to 1986-05-31
dot icon05/09/1987
Return made up to 05/05/87; full list of members
dot icon13/04/1987
Secretary resigned;new secretary appointed
dot icon13/04/1987
Director resigned
dot icon01/10/1986
Certificate of change of name
dot icon26/08/1986
Full accounts made up to 1985-05-31
dot icon26/08/1986
Return made up to 04/08/86; full list of members
dot icon06/01/1926
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
30/11/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.39M
-
0.00
652.79K
-
2022
2
1.13M
-
0.00
486.87K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Alan Roy
Director
25/07/2001 - Present
4
Johnston, Alan Roy
Secretary
25/07/2001 - Present
1
Johnston, Lucy Alexandra
Director
14/11/2023 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D.S. JOHNSTON PROPERTIES LIMITED

D.S. JOHNSTON PROPERTIES LIMITED is an(a) Active company incorporated on 06/01/1926 with the registered office located at Unit 2-3 A V S Trading Park, Chapel Lane, Godalming, Surrey GU8 5HE. There are currently 3 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 D.S. JOHNSTON PROPERTIES LIMITED?

toggle

D.S. JOHNSTON PROPERTIES LIMITED is currently Active. It was registered on 06/01/1926 .

Where is D.S. JOHNSTON PROPERTIES LIMITED located?

toggle

D.S. JOHNSTON PROPERTIES LIMITED is registered at Unit 2-3 A V S Trading Park, Chapel Lane, Godalming, Surrey GU8 5HE.

What does D.S. JOHNSTON PROPERTIES LIMITED do?

toggle

D.S. JOHNSTON PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for D.S. JOHNSTON PROPERTIES LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-02-28 with updates.