Background WavePink WaveYellow Wave

JOHNSTON ESTATE MANAGEMENT GROUP LIMITED (10503560)

JOHNSTON ESTATE MANAGEMENT GROUP LIMITED (10503560) is an active UK company. incorporated on 30 November 2016. with registered office in Chipping Norton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JOHNSTON ESTATE MANAGEMENT GROUP LIMITED has been registered for 9 years. Current directors include JOHNSTON, Nicholas Matthew Middlemass.

Company Number
10503560
Status
active
Type
ltd
Incorporated
30 November 2016
Age
9 years
Address
The Estate Office Quarry Farm, Banbury Road, Chipping Norton, OX7 4BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JOHNSTON, Nicholas Matthew Middlemass
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSTON ESTATE MANAGEMENT GROUP LIMITED

JOHNSTON ESTATE MANAGEMENT GROUP LIMITED is an active company incorporated on 30 November 2016 with the registered office located in Chipping Norton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JOHNSTON ESTATE MANAGEMENT GROUP LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10503560

LTD Company

Age

9 Years

Incorporated 30 November 2016

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 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

GTBH LIMITED
From: 30 November 2016To: 25 April 2022
Contact
Address

The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton, OX7 4BT,

Previous Addresses

The Great Tew Estate Office New Road Great Tew Chipping Norton Oxfordshire OX7 4AH England
From: 30 November 2016To: 22 September 2017
Timeline

4 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Mar 17
Loan Secured
Jul 21
Funding Round
Mar 22
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ILES, Rebecca Leah

Active
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Secretary
Appointed 30 Nov 2016

JOHNSTON, Nicholas Matthew Middlemass

Active
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Born April 1972
Director
Appointed 30 Nov 2016

Persons with significant control

3

Quarry Farm, Banbury Road, Chipping NortonOX7 4BT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Feb 2017
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Feb 2017

Mr Nicholas Matthew Middlemass Johnston

Active
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
25 April 2022
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 March 2022
MAMA
Resolution
29 March 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 March 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
28 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 March 2022
RP04CS01RP04CS01
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 December 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 July 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2016
NEWINCIncorporation