UKBizDB.co.uk

OLD CONSTABULARY PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Old Constabulary Property Management Limited. The company was founded 25 years ago and was given the registration number 03691149. The firm's registered office is in KNUTSFORD. You can find them at Charles House, Tatton Street, Knutsford, . This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.

Company Information

Name:OLD CONSTABULARY PROPERTY MANAGEMENT LIMITED
Company Number:03691149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98100 - Undifferentiated goods-producing activities of private households for own use

Office Address & Contact

Registered Address:Charles House, Tatton Street, Knutsford, England, WA16 6EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 The Old Constabulary, Welsh Row, Nantwich, CW5 5ET

Director26 January 2004Active
Flat 1, The Old Constabulary, Welsh Row, Nantwich, England, CW5 5ET

Director25 September 2017Active
Holly House, Marsh Parade, Newcastle, England, ST5 1BT

Director12 June 2023Active
Duddon Cottage, Duddon Common, Tarporley, CW6 0HG

Director26 January 2004Active
Flat 3, The Old Constabulary, Welsh Row, Nantwich, United Kingdom, CW5 5ET

Director25 September 2017Active
Charles House, Tatton Street, Knutsford, England, WA16 6EN

Secretary10 March 2015Active
Burnside Grange Lane, Whitegate, Northwich, CW8 2BQ

Secretary01 July 2002Active
Flat 2 The Old Constabulary, Welsh Row, Nantwich, CW5 5ET

Secretary13 May 2000Active
Holly House, Marsh Parade, Newcastle, England, ST5 1BT

Secretary01 January 2021Active
Holly House, Marsh Parade, Newcastle, England, ST5 1BT

Secretary24 December 2022Active
The Old School, Ollerton, Knutsford, WA16 8SC

Secretary10 February 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 January 1999Active
Holly House, Marsh Parade, Newcastle, England, ST5 1BT

Director17 September 2019Active
Spectrum Building 4th, Floor, Al Qatayiat Road, Oud Metha, Dubai,

Director13 May 2000Active
The Sugar House, Sugar Lane, Manley, WA6 9HW

Director10 February 1999Active
Flat 2 The Old Constabulary, Welsh Row, Nantwich, CW5 5ET

Director13 May 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 January 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director04 January 1999Active

People with Significant Control

Kathinka Breuer Davis
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:Dutch
Address:31 Wellington Road, Cheshire, CW5 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gerard Frederick Davis
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:31 Wellington Road, Cheshire, CW5 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Officers

Termination director company.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2023-12-06Accounts

Accounts with accounts type dormant.

Download
2023-02-22Officers

Termination secretary company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Officers

Appoint person secretary company with name date.

Download
2022-12-28Officers

Termination secretary company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type dormant.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Officers

Appoint person secretary company with name date.

Download
2021-01-22Address

Change registered office address company with date old address new address.

Download
2021-01-18Officers

Termination secretary company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-01-11Address

Change registered office address company with date old address new address.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.