Background WavePink WaveYellow Wave

23 JOHN STREET MANAGEMENT COMPANY LIMITED (02691695)

23 JOHN STREET MANAGEMENT COMPANY LIMITED (02691695) is an active UK company. incorporated on 27 February 1992. with registered office in Bridport. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 23 JOHN STREET MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include CONNOR, Timothy Peter, Dr, DEW, Simon John, MCLEOD, Andrew and 1 others.

Company Number
02691695
Status
active
Type
ltd
Incorporated
27 February 1992
Age
34 years
Address
Myrtle Cottage, Bridport, DT6 3TD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CONNOR, Timothy Peter, Dr, DEW, Simon John, MCLEOD, Andrew, PENNY, Rhiannon Louise
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

23 JOHN STREET MANAGEMENT COMPANY LIMITED

23 JOHN STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 February 1992 with the registered office located in Bridport. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 23 JOHN STREET MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 68320)

Status

active

Active since 34 years ago

Company No

02691695

LTD Company

Age

34 Years

Incorporated 27 February 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

LEGISTSHELFCO NO. 123 LIMITED
From: 27 February 1992To: 2 April 1993
Contact
Address

Myrtle Cottage Powerstock Bridport, DT6 3TD,

Previous Addresses

18 Atkinson Quay Hunslet Leeds LS10 1GH England
From: 25 February 2018To: 4 March 2020
C/O the Company Secretary the Old Poor House Mill Lane Sidlesham Chichester West Sussex PO20 7NA
From: 25 January 2014To: 25 February 2018
2 Myddylton Place, Saffron Walden, Saffron Walden Essex CB10 1BB
From: 27 February 1992To: 25 January 2014
Timeline

12 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Mar 16
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 25
Director Joined
Feb 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

CONNOR, Timothy Peter

Active
Powerstock, BridportDT6 3TD
Secretary
Appointed 01 Mar 2020

CONNOR, Timothy Peter, Dr

Active
Myrtle Cottage, BridportDT6 3TD
Born November 1943
Director
Appointed 10 Apr 2002

DEW, Simon John

Active
St Dennis, Shipstone On StourCV36 5EW
Born July 1969
Director
Appointed 09 Apr 2013

MCLEOD, Andrew

Active
Temple, LondonEC4Y 9AR
Born October 1985
Director
Appointed 01 Mar 2023

PENNY, Rhiannon Louise

Active
Great Titchfield Street, LondonW1W 8BE
Born June 1987
Director
Appointed 25 Jul 2025

DAVIS-WHITE, Malcolm

Resigned
Mill Lane, ChichesterPO20 7NA
Secretary
Appointed 13 Jan 2014
Resigned 01 Mar 2020

FRYETT, Joan Lilian

Resigned
19 Theobalds Close, Potters BarEN6 4HH
Secretary
Appointed 14 Mar 1996
Resigned 23 May 1997

GOLDIE, Charles William Homan

Resigned
2 Myddylton Place, Saffron WaldenCB10 1BB
Secretary
Appointed 23 May 1997
Resigned 13 Jan 2014

HARRIS, Timothy Alexander Clifford

Resigned
43 Parkholme Road, LondonE8 3AG
Secretary
Appointed 24 Apr 1994
Resigned 14 Mar 1996

HOOD, Gerald Bowman

Resigned
6 Newhurst Gardens, WarfieldRG12 6AW
Secretary
Appointed N/A
Resigned 24 Apr 1994

LEGIST CORPORATE SERVICES LIMITED

Resigned
4 John Carpenter Street, LondonEC4Y ONH
Corporate secretary
Appointed 24 Feb 1992
Resigned 25 Mar 1993

CHEN, Xiusen

Resigned
John Street, LondonWC1N 2BG
Born March 1995
Director
Appointed 01 Mar 2023
Resigned 09 Sept 2024

CHEN, Yuyong

Resigned
John Street, LondonWC1N 2BG
Born August 1958
Director
Appointed 09 Sept 2024
Resigned 25 Jul 2025

CROWLEY, Robert James

Resigned
23 John Street, LondonWC1N 2BG
Born August 1952
Director
Appointed 13 Nov 1998
Resigned 01 Mar 2023

DOVE, Jason Willoughby

Resigned
Flat 4, LondonWC1
Born August 1972
Director
Appointed 29 Feb 1996
Resigned 01 May 1999

GOLDIE, Beatrice Carolyn

Resigned
2 Myddylton Place, Saffron WaldenCB10 1BB
Born December 1935
Director
Appointed 11 Oct 1993
Resigned 22 Mar 2013

HALL, Jonathan

Resigned
55 Trent Valley Road, LichfieldWS13 6EZ
Born March 1964
Director
Appointed 08 Feb 1994
Resigned 07 Oct 1998

HOOD, Gerald Bowman

Resigned
6 Newhurst Gardens, WarfieldRG12 6AW
Born July 1934
Director
Appointed 25 Mar 1993
Resigned 24 Apr 1995

MOERMAN, Abraham Cornelis

Resigned
23 John Street, LondonWC1N 2BL
Born May 1967
Director
Appointed 13 Oct 1999
Resigned 30 Aug 2001

O'HARA, Sarah Louise

Resigned
The Old Poor House, Sidlesham ChichesterPO20 7NA
Born September 1959
Director
Appointed 11 Oct 1993
Resigned 10 Aug 2015

PATERSON, Ronald George

Resigned
3 Orlando Road, LondonSW4 0LE
Born July 1956
Director
Appointed 24 Feb 1992
Resigned 25 Mar 1993

STEHRENBERGER, Peter Walter

Resigned
The Knapp, ReigateRH2 7ES
Born August 1938
Director
Appointed 25 Mar 1993
Resigned 01 Mar 1996

THOMLINSON, Antony Howard

Resigned
7 Portland Road, LondonW11 4LH
Born February 1950
Director
Appointed 24 Feb 1992
Resigned 25 Mar 1993

Persons with significant control

1

0 Active
1 Ceased

Mr Robert James Crowley

Ceased
John Street, LondonWC1N 2BG
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 March 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2014
AR01AR01
Termination Secretary Company With Name
25 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
27 March 2006
287Change of Registered Office
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2002
AAAnnual Accounts
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
28 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
20 March 1996
288288
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
287Change of Registered Office
Legacy
11 March 1996
288288
Legacy
25 September 1995
288288
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
1 May 1995
288288
Legacy
9 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 March 1994
363x363x
Legacy
22 February 1994
225(1)225(1)
Legacy
22 February 1994
288288
Legacy
11 February 1994
287Change of Registered Office
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Resolution
21 April 1993
RESOLUTIONSResolutions
Legacy
18 April 1993
288288
Legacy
18 April 1993
288288
Legacy
18 April 1993
288288
Memorandum Articles
6 April 1993
MEM/ARTSMEM/ARTS
Resolution
2 April 1993
RESOLUTIONSResolutions
Resolution
2 April 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 April 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 March 1993
AAAnnual Accounts
Resolution
26 March 1993
RESOLUTIONSResolutions
Legacy
26 March 1993
363sAnnual Return (shuttle)
Incorporation Company
27 February 1992
NEWINCIncorporation