Background WavePink WaveYellow Wave

390 ST JOHNS LANE MANAGEMENT COMPANY LTD (05844976)

390 ST JOHNS LANE MANAGEMENT COMPANY LTD (05844976) is an active UK company. incorporated on 13 June 2006. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 390 ST JOHNS LANE MANAGEMENT COMPANY LTD has been registered for 19 years. Current directors include JONES, Jason Adam.

Company Number
05844976
Status
active
Type
ltd
Incorporated
13 June 2006
Age
19 years
Address
1 Fenswood Mews 14 Fenswood Road, Bristol, BS41 9FL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Jason Adam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

390 ST JOHNS LANE MANAGEMENT COMPANY LTD

390 ST JOHNS LANE MANAGEMENT COMPANY LTD is an active company incorporated on 13 June 2006 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 390 ST JOHNS LANE MANAGEMENT COMPANY LTD was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05844976

LTD Company

Age

19 Years

Incorporated 13 June 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

1 Fenswood Mews 14 Fenswood Road Long Ashton Bristol, BS41 9FL,

Previous Addresses

C/O Jason Jones 1 Fenswood Mews Fenswood Road Long Ashton Bristol BS41 9BS
From: 3 July 2013To: 14 June 2016
C/O Jason Jones 1 Fenswood Mews Fenswood Road Long Ashton Bristol BS41 9BS England
From: 3 July 2013To: 3 July 2013
Ground Floor 4 Caledonia Place Bristol BS8 4DH
From: 15 July 2010To: 3 July 2013
1St Floor, 24 All Saints Road Clifton Bristol BS8 2JJ
From: 13 June 2006To: 15 July 2010
Timeline

3 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jun 16
Director Left
Jun 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JONES, Jason Adam

Active
14 Fenswood Road, BristolBS41 9FL
Secretary
Appointed 13 Jun 2006

JONES, Jason Adam

Active
14 Fenswood Road, BristolBS41 9FL
Born April 1971
Director
Appointed 13 Jun 2006

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 13 Jun 2006
Resigned 13 Jun 2006

EDWARDS, Helen

Resigned
Flat 2, BristolBS3 5BA
Born October 1976
Director
Appointed 30 Aug 2007
Resigned 20 Jun 2019

MADGE, Scott Stuart

Resigned
11 Willow Walk, BristolBS31 2TR
Born June 1970
Director
Appointed 13 Jun 2006
Resigned 30 Aug 2007

PEARCE, Jaime

Resigned
Flat 4 390 St Johns Lane, BristolBS3 5BA
Born September 1978
Director
Appointed 31 Jul 2007
Resigned 01 May 2016

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 13 Jun 2006
Resigned 13 Jun 2006
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Resolution
27 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2009
AAAnnual Accounts
Legacy
16 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2008
AAAnnual Accounts
Legacy
1 April 2008
225Change of Accounting Reference Date
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
18 July 2006
88(2)R88(2)R
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Incorporation Company
13 June 2006
NEWINCIncorporation