ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

8 Johnstone Street Bath (Management) Limited

8 Johnstone Street Bath (Management) Limited is a dormant company incorporated on 22 August 1991 with the registered office located in Croydon, Greater London. 8 Johnstone Street Bath (Management) Limited was registered 34 years ago.
Status
Dormant
Dormant since 9 years ago
Company No
02640285
Private limited by guarantee without share capital
Age
34 years
Incorporated 22 August 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 September 2025 (2 months ago)
Next confirmation dated 3 September 2026
Due by 17 September 2026 (10 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Stonemead House
95 London Road
Croydon
Surrey
CR0 2RF
United Kingdom
Address changed on 25 Mar 2025 (7 months ago)
Previous address was 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Aug 2000
Director • British • Lives in UK • Born in Mar 1959
Director • British • Lives in UK • Born in Mar 1971
Director • British • Lives in England • Born in Apr 1960
Director • British • Lives in UK • Born in May 1935
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abbey House (Bath) Management Company Limited
Juliette Mary Goodwin and B-Hive Company Secretarial Services Limited are mutual people.
Active
2 Belvedere Villas Management Company Limited
Juliette Mary Goodwin is a mutual person.
Active
Cheerglade Property Management Limited
B-Hive Company Secretarial Services Limited and Juliette Mary Goodwin are mutual people.
Active
Chelwood House Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Valentine Court Residents Association Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
No. 13 Bolton Gardens Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Heathside, Weybridge Management Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Two Bishopswood Road Maintenance Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
2 Months Ago on 10 Sep 2025
Mrs Juliette Mary Goodwin Details Changed
7 Months Ago on 25 Mar 2025
Miss Rosemary Susan Nattali Carne Details Changed
7 Months Ago on 25 Mar 2025
Registered Address Changed
7 Months Ago on 25 Mar 2025
Mr Thomas William Smith Details Changed
7 Months Ago on 25 Mar 2025
Miss Justine Mary Davies Details Changed
7 Months Ago on 25 Mar 2025
Miss Justine Mary Davies Appointed
7 Months Ago on 18 Mar 2025
Mr Thomas William Smith Appointed
8 Months Ago on 6 Mar 2025
Maxwell James Worthy Gilson Resigned
10 Months Ago on 16 Dec 2024
David Westall Resigned
1 Year Ago on 22 Oct 2024
Get Credit Report
Discover 8 Johnstone Street Bath (Management) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 September 2025 with no updates
Submitted on 10 Sep 2025
Director's details changed for Mrs Juliette Mary Goodwin on 25 March 2025
Submitted on 26 Mar 2025
Director's details changed for Miss Rosemary Susan Nattali Carne on 25 March 2025
Submitted on 26 Mar 2025
Director's details changed for Miss Justine Mary Davies on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mr Thomas William Smith on 25 March 2025
Submitted on 25 Mar 2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 25 March 2025
Submitted on 25 Mar 2025
Appointment of Miss Justine Mary Davies as a director on 18 March 2025
Submitted on 19 Mar 2025
Appointment of Mr Thomas William Smith as a director on 6 March 2025
Submitted on 6 Mar 2025
Termination of appointment of David Westall as a director on 22 October 2024
Submitted on 9 Jan 2025
Termination of appointment of Maxwell James Worthy Gilson as a director on 16 December 2024
Submitted on 16 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year