JOHN STREET & COMPANY(SURREY)LIMITED
Overview
Company Name | JOHN STREET & COMPANY(SURREY)LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00472754 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JOHN STREET & COMPANY(SURREY)LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is JOHN STREET & COMPANY(SURREY)LIMITED located?
Registered Office Address | Suite 2, West Hill House West Hill KT19 8JD Epsom Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JOHN STREET & COMPANY(SURREY)LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 30, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for JOHN STREET & COMPANY(SURREY)LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for JOHN STREET & COMPANY(SURREY)LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to May 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to May 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to May 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with updates | 6 pages | CS01 | ||
Accounts for a small company made up to May 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to May 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to May 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with updates | 5 pages | CS01 | ||
Termination of appointment of Jonathan Justin Selig Symons as a director on Nov 22, 2019 | 1 pages | TM01 | ||
Termination of appointment of Second Board Limited as a director on Apr 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of First Board Limited as a director on Apr 01, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to May 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with updates | 5 pages | CS01 | ||
Appointment of Mrs Rivkah Hazel Mccullough as a director on Jan 01, 2019 | 2 pages | AP01 | ||
Director's details changed for First Board Limited on Jul 08, 2011 | 1 pages | CH02 | ||
Accounts for a small company made up to May 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to May 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Dec 31, 2016 with updates | 6 pages | CS01 | ||
Appointment of Mr Andrew Mark Munday as a secretary on Apr 29, 2016 | 2 pages | AP03 | ||
Termination of appointment of Patricia Jane French as a secretary on Apr 29, 2016 | 1 pages | TM02 | ||
Who are the officers of JOHN STREET & COMPANY(SURREY)LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MUNDAY, Andrew Mark | Secretary | West Hill House West Hill KT19 8JD Epsom Suite 2 Surrey England | 209137330001 | |||||||||||||||
FRENCH, Patricia Jane | Director | West Hill House West Hill KT19 8JD Epsom Suite 2 Surrey England | United Kingdom | British | Director | 137223760001 | ||||||||||||
MCCULLOUGH, Rivkah Hazel | Director | West Hill House West Hill KT19 8JD Epsom Suite 2 Surrey England | England | British | Commercial Portfolio Executive | 254093390001 | ||||||||||||
MUNDAY, Andrew Mark | Director | West Hill House West Hill KT19 8JD Epsom Suite 2 Surrey England | England | British | Property Manager | 164906270001 | ||||||||||||
CALLAM, Alec Albert | Secretary | 47 Marbles Way KT20 5LQ Tadworth Surrey | British | 15788500001 | ||||||||||||||
CALLAM, Alec Albert | Secretary | 47 Marbles Way KT20 5LQ Tadworth Surrey | British | 15788500001 | ||||||||||||||
FOSTER, Peter Anthony | Secretary | 23 Harvestside RH6 9UH Horley Surrey | British | 28439160001 | ||||||||||||||
FRENCH, Patricia Jane | Secretary | West Hill House West Hill KT19 8JD Epsom Suite 2 Surrey England | British | Director | 137223760001 | |||||||||||||
SALTER, Huw David John | Secretary | La Petite Hougue Rue De La Hougue GY5 7EA Castel Guernsey | British | Lawyer | 106515040001 | |||||||||||||
ARCHARD, Timothy Paul Lenfestey | Director | St Julian's Court St Julian's Avenue St Peter Port GY1 6AX Guernsey PO BOX 472 Channel Islands Guernsey | Guernsey | British | Director | 175364900001 | ||||||||||||
BALDOCK, Richard Michael | Director | 112 Bodley Road KT3 5QH New Malden | Uk | British | Solicitor | 124117040001 | ||||||||||||
GABRIEL, Emily Joan | Director | St Peters House Le Bordage St Peter Port GY1 6AX Guernsey PO BOX 472 Channel Islands Guernsey | Guernsey | British | Director | 164906260001 | ||||||||||||
GLATTER, Robert | Director | 41 Downage NW4 1AS London | United Kingdom | British | Company Director | 39671070001 | ||||||||||||
GRAHAM, Alan Philip | Director | 4 Heathfield Road WD23 2LJ Bushey Hertfordshire | England | British | Banker | 102746480001 | ||||||||||||
HARRIS, David Laurence | Director | 117 Alleyn Park SE21 8AA London | United Kingdom | British | Director | 39357950002 | ||||||||||||
HIBBERDINE, Stuart | Director | 38 Alleyn Road Dulwich SE21 8AL London | British | Chartered Surveyor | 36600060002 | |||||||||||||
PENNEY, Andrew Jonathan Hughes | Director | 61-69 Chepstow Place SE3 7LZ London 22 United Kingdom | England | British | Company Director | 51415200030 | ||||||||||||
SALTER, Huw David John | Director | La Petite Hougue Rue De La Hougue GY5 7EA Castel Guernsey | British | Lawyer | 106515040001 | |||||||||||||
SYMONS, Cyril Isadore | Director | Edifico El Trilia Attico 2-6 Etage Planta B FOREIGN Nargol St Julia De Loria Principality Of Andorra | British | Retired Company Director | 28350660001 | |||||||||||||
SYMONS, Jonathan Justin Selig | Director | 17 Shirley Heights SM6 9QD Wallington Surrey | England | British | Company Director | 15788510001 | ||||||||||||
WARD, Christopher Paul | Director | Meadow View Mount Row St Peter Port Guernsey Channel Islands | British | Banker | 44334740001 | |||||||||||||
FIRST BOARD LIMITED | Director | St Julians Court St Julians Avenue St Peter Port GY1 6AX Guernsey PO BOX 472 Channel Islands Guernsey |
| 17904730003 | ||||||||||||||
SECOND BOARD LIMITED | Director | St Julian's Court St Julian's Avenue St Peter Port GY1 6AX Guernsey PO BOX 472 Channel Islands Guernsey |
| 162343910001 |
Who are the persons with significant control of JOHN STREET & COMPANY(SURREY)LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Street Family Group Of Companies (Holdings) Limited | Apr 06, 2016 | West Hill House West Hill KT19 8JD Epsom Suite 2 Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0