JOHNSON AVENUE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | JOHNSON AVENUE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05288670 |
| 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 JOHNSON AVENUE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is JOHNSON AVENUE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 2 Hills Road CB2 1JP Cambridge Cambs |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JOHNSON AVENUE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JOHNSON AVENUE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for JOHNSON AVENUE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with updates | 4 pages | CS01 | ||
Notification of Assaab Investments Ltd as a person with significant control on Sep 04, 2025 | 2 pages | PSC02 | ||
Cessation of Robert Charles Gilbert as a person with significant control on Aug 25, 2025 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 17, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 17, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Epmg Legal Limited as a director on Dec 13, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 17, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 17, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Robert Charles Gilbert as a director on Dec 15, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Kathryn Hamilton as a director on Dec 15, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 17, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Nov 17, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 17, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Nov 17, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 4 pages | AA | ||
Confirmation statement made on Nov 17, 2016 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2015 | 4 pages | AA | ||
Who are the officers of JOHNSON AVENUE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EPMG LEGAL LIMITED | Secretary | Hills Road CB2 1JP Cambridge 2 Cambs United Kingdom |
| 160456110002 | ||||||||||
| HAMILTON, Kathryn | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | 277650280001 | |||||||||
| CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||||||
| CLAPHAM, Colin Richard | Secretary | Scotland Street Stoke By Nayland CO6 4QF Colchester Homestead Essex | Other | 135438270002 | ||||||||||
| DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||||||
| HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||||||
| JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||||||
| STOTE, Tanya | Secretary | Honeyburge The Fordrough B90 1PP Solihull West Midlands | British | 113603590001 | ||||||||||
| 7SIDE SECRETARIAL LIMITED | Secretary | 1st Floor 14-18 City Road CF24 3DL Cardiff South Glamorgan | 39827800003 | |||||||||||
| CENTRAL MANAGEMENT (UK) LIMITED | Secretary | Main Street NG12 3EN Kinoulton 66 Nottinghamshire United Kingdom |
| 119541300001 | ||||||||||
| EVEREST, Claire Alexandra | Director | 11 Church Close Ryton On Dunsmore CV8 3NH Rugby Warwickshire | British | 99940670001 | ||||||||||
| FORDHAM, Guy Robert | Director | 6 Manor Drive Wilmcote CV37 9XA Stratford Upon Avon Warwickshire | United Kingdom | British | 89198500001 | |||||||||
| FRENCH, Kelly Jane | Director | Eastwood Road Kimberley NG16 2HX Nottingham 75 Nottinghamshire | England | British | 137719530001 | |||||||||
| GILBERT, Robert Charles | Director | Hills Road CB2 1JP Cambridge 2 Cambs United Kingdom | United Kingdom | British | 75749240001 | |||||||||
| HARTSHORN, Lynne | Director | Woods Meadow Elvaston DE72 3UX Derby 1 Derbyshire | British | 136640360001 | ||||||||||
| IRONS, Suzanne | Director | The Osiers Business Centre Laversall Way LE19 1DX Leicester Unit 2 Leicestershire United Kingdom | United Kingdom | British | 162121900001 | |||||||||
| MARSDEN, Michael Peter | Director | 34 Marsh Lane B91 2PF Solihull West Midlands | England | British | 11521710002 | |||||||||
| WILSON, David William Roden | Director | Herdsman Cottage OX25 5PZ Middle Aston Oxfordshire | British | 102829430001 | ||||||||||
| 7SIDE NOMINEES LIMITED | Director | 14-18 City Road CF24 3DL Cardiff South Glamorgan | 78183280003 | |||||||||||
| EPMG LEGAL LIMITED | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire United Kingdom |
| 160456110002 |
Who are the persons with significant control of JOHNSON AVENUE MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Assaab Investments Ltd | Sep 04, 2025 | Hills Road CB2 1JP Cambridge 2 Cambs United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Charles Gilbert | Apr 06, 2016 | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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