This company is commonly known as Old Court (kidderminster) Management Limited. The company was founded 37 years ago and was given the registration number 02088092. The firm's registered office is in KIDDERMINSTER. You can find them at 22a 22a, Summerhill Avenue, Kidderminster, Worcestershire Dy11 6by. This company's SIC code is 98000 - Residents property management.
Name | : | OLD COURT (KIDDERMINSTER) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02088092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22a 22a, Summerhill Avenue, Kidderminster, Worcestershire Dy11 6by, United Kingdom, DY11 6BY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22a, 22a, Summerhill Avenue, Kidderminster, United Kingdom, DY11 6BY | Secretary | 04 July 2011 | Active |
20, Summer Hill Avenue, Kidderminster, England, DY11 6BY | Director | 30 September 2020 | Active |
22a Summer Hill Avenue, Kidderminster, DY11 6BY | Director | 28 September 2007 | Active |
20a, Summer Hill Avenue, Kidderminster, England, DY11 6BY | Director | 19 April 2018 | Active |
22a, 22a, Summerhill Avenue, Kidderminster, United Kingdom, DY11 6BY | Director | 24 July 2010 | Active |
20 Summerhill Avenue, Kidderminster, DY11 6BY | Secretary | 11 July 2006 | Active |
59 Oulton Road, Stone, ST15 8DX | Secretary | - | Active |
20 Summerhill Avenue, Kidderminster, DY11 6BY | Secretary | 16 December 1994 | Active |
22 Summer Hill Avenue, Kidderminster, DY11 6BY | Secretary | 10 December 1993 | Active |
22 Summer Hill Avenue, Kidderminster, DY11 6BY | Secretary | 03 May 2001 | Active |
20 Summerhill Avenue, Kidderminster, DY11 6BY | Director | 13 January 2002 | Active |
20a Summer Hill Avenue, Kidderminster, DY11 6BY | Director | 10 December 1993 | Active |
59 Oulton Road, Stone, ST15 8DX | Director | - | Active |
22a Summer Hill Avenue, Kidderminster, DY11 6BY | Director | 07 December 1999 | Active |
20a Summer Hill Avenue, Kidderminster, DY11 6BY | Director | 17 November 2006 | Active |
20a Summerhill Avenue, Kidderminster, DY11 6BY | Director | 13 January 2002 | Active |
22 Summer Hill Avenue, Kidderminster, DY11 6BY | Director | 23 August 2007 | Active |
20, Summerhill Avenue, Kidderminster, England, DY11 6BY | Director | 06 June 2016 | Active |
9 East Gate, Brewood, Stafford, ST19 9HY | Director | - | Active |
22 Summer Hill Avenue, Kidderminster, DY11 6BY | Director | 13 January 2002 | Active |
22a, Summerhill Avenue, Kidderminster, United Kingdom, | Director | 16 July 2011 | Active |
20, Summer Hill Avenue, Kidderminster, England, DY11 6BY | Director | 31 August 2018 | Active |
Mrs Christine Phillips | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22a, 22a, Kidderminster, United Kingdom, DY11 6BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Officers | Change person director company with change date. | Download |
2019-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-14 | Address | Change registered office address company with date old address new address. | Download |
2019-03-13 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-06 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
2018-04-27 | Officers | Appoint person director company with name date. | Download |
2018-04-27 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.