Background WavePink WaveYellow Wave

JOHNSON INVESTMENT PROPERTIES LIMITED (03747250)

JOHNSON INVESTMENT PROPERTIES LIMITED (03747250) is an active UK company. incorporated on 7 April 1999. with registered office in Alton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOHNSON INVESTMENT PROPERTIES LIMITED has been registered for 27 years. Current directors include JOHNSON, Clive, JOHNSON, Margaret Rosemary.

Company Number
03747250
Status
active
Type
ltd
Incorporated
7 April 1999
Age
27 years
Address
Market House, Alton, GU34 1HG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSON, Clive, JOHNSON, Margaret Rosemary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSON INVESTMENT PROPERTIES LIMITED

JOHNSON INVESTMENT PROPERTIES LIMITED is an active company incorporated on 7 April 1999 with the registered office located in Alton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOHNSON INVESTMENT PROPERTIES LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03747250

LTD Company

Age

27 Years

Incorporated 7 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

Market House 21 Lenten Street Alton, GU34 1HG,

Previous Addresses

Apt 805 Alexandra Wharf 1 Maritime Walk Ocean Village Southampton SO14 3QR United Kingdom
From: 26 March 2019To: 27 March 2019
Cirrus Trinity Road, Bentworth Alton Hampshire GU34 5NT
From: 7 April 1999To: 26 March 2019
Timeline

4 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Aug 21
Share Issue
Nov 24
Director Left
Mar 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JOHNSON, Clive

Active
21 Lenten Street, AltonGU34 1HG
Born February 1971
Director
Appointed 27 Jul 2021

JOHNSON, Margaret Rosemary

Active
School Lane, EmsworthPO10 7ED
Born June 1937
Director
Appointed 07 Apr 1999

JOHNSON, Denis

Resigned
School Lane, EmsworthPO10 7ED
Secretary
Appointed 07 Apr 1999
Resigned 19 Mar 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Apr 1999
Resigned 07 Apr 1999

JOHNSON, Denis

Resigned
School Lane, EmsworthPO10 7ED
Born June 1934
Director
Appointed 07 Apr 1999
Resigned 19 Mar 2026

Persons with significant control

2

Mr Denis Johnson

Active
21 Lenten Street, AltonGU34 1HG
Born June 1934

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mrs Margaret Rosemary Johnson

Active
21 Lenten Street, AltonGU34 1HG
Born June 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 November 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
287Change of Registered Office
Accounts Amended With Accounts Type Full
19 September 2000
AAMDAAMD
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
287Change of Registered Office
Legacy
8 May 1999
88(2)R88(2)R
Legacy
8 May 1999
225Change of Accounting Reference Date
Legacy
8 April 1999
288bResignation of Director or Secretary
Incorporation Company
7 April 1999
NEWINCIncorporation