JOHN STREET & COMPANY(SURREY)LIMITED - EPSOM
Company Profile | Company Filings |
Overview
JOHN STREET & COMPANY(SURREY)LIMITED is a Private Limited Company from EPSOM and has the status: Active.
JOHN STREET & COMPANY(SURREY)LIMITED was incorporated 74 years ago on 10/09/1949 and has the registered number: 00472754. The accounts status is SMALL and accounts are next due on 29/02/2024.
JOHN STREET & COMPANY(SURREY)LIMITED was incorporated 74 years ago on 10/09/1949 and has the registered number: 00472754. The accounts status is SMALL and accounts are next due on 29/02/2024.
JOHN STREET & COMPANY(SURREY)LIMITED - EPSOM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
SUITE 2,
EPSOM
SURREY
KT19 8JD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW MARK MUNDAY | Secretary | 2016-04-29 | CURRENT | ||
MRS RIVKAH HAZEL MCCULLOUGH | Apr 1980 | British | Director | 2019-01-01 | CURRENT |
MR ANDREW MARK MUNDAY | Sep 1969 | British | Director | 2012-01-31 | CURRENT |
MS PATRICIA JANE FRENCH | Apr 1951 | British | Director | 2009-05-15 | CURRENT |
ANDREW JONATHAN HUGHES PENNEY | Jan 1960 | British | Director | 2008-12-29 UNTIL 2014-04-30 | RESIGNED |
MR ALEC ALBERT CALLAM | Secretary | RESIGNED | |||
MR ALEC ALBERT CALLAM | Secretary | 1993-12-31 UNTIL 2005-04-21 | RESIGNED | ||
MR PETER ANTHONY FOSTER | Feb 1945 | Secretary | 1992-05-31 UNTIL 1993-09-30 | RESIGNED | |
MS PATRICIA JANE FRENCH | Apr 1951 | British | Secretary | 2009-05-15 UNTIL 2016-04-29 | RESIGNED |
HUW DAVID JOHN SALTER | Aug 1970 | Secretary | 2005-06-30 UNTIL 2008-11-19 | RESIGNED | |
MR DAVID LAURENCE HARRIS | Jun 1944 | British | Director | 2005-02-03 UNTIL 2008-11-19 | RESIGNED |
CHRISTOPHER PAUL WARD | Mar 1949 | British | Director | 1995-08-01 UNTIL 2003-04-28 | RESIGNED |
MR JONATHAN JUSTIN SELIG SYMONS | Oct 1949 | British | Director | RESIGNED | |
MR CYRIL ISADORE SYMONS | Dec 1913 | British | Director | 1992-06-12 UNTIL 1993-11-30 | RESIGNED |
HUW DAVID JOHN SALTER | Aug 1970 | Director | 2005-06-30 UNTIL 2008-11-19 | RESIGNED | |
FIRST BOARD LIMITED | Corporate Director | 2003-04-28 UNTIL 2019-04-01 | RESIGNED | ||
STUART HIBBERDINE | Jul 1937 | British | Director | 2003-04-28 UNTIL 2005-08-03 | RESIGNED |
MS EMILY JOAN GABRIEL | Oct 1979 | British | Director | 2012-01-31 UNTIL 2012-12-19 | RESIGNED |
MR ALAN PHILIP GRAHAM | Dec 1947 | British | Director | 2004-11-16 UNTIL 2013-07-23 | RESIGNED |
MR ROBERT GLATTER | Mar 1937 | British | Director | 2003-04-28 UNTIL 2005-06-30 | RESIGNED |
MR RICHARD MICHAEL BALDOCK | Jan 1967 | British | Director | 2008-12-29 UNTIL 2011-07-08 | RESIGNED |
MR TIMOTHY PAUL LENFESTEY ARCHARD | Feb 1967 | British | Director | 2012-12-19 UNTIL 2014-05-30 | RESIGNED |
SECOND BOARD LIMITED | Corporate Director | 2011-07-08 UNTIL 2019-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Street Family Group Of Companies (Holdings) Limited | 2016-04-06 | Epsom Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
John Street & Company(Surrey)Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-02-29 | 31-05-2023 | £4,660 Cash £1,722,605 equity |