UKBizDB.co.uk

OLD COURT (KIDDERMINSTER) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
22a, 22a, Summerhill Avenue, Kidderminster, United Kingdom, DY11 6BY

Secretary04 July 2011Active
20, Summer Hill Avenue, Kidderminster, England, DY11 6BY

Director30 September 2020Active
22a Summer Hill Avenue, Kidderminster, DY11 6BY

Director28 September 2007Active
20a, Summer Hill Avenue, Kidderminster, England, DY11 6BY

Director19 April 2018Active
22a, 22a, Summerhill Avenue, Kidderminster, United Kingdom, DY11 6BY

Director24 July 2010Active
20 Summerhill Avenue, Kidderminster, DY11 6BY

Secretary11 July 2006Active
59 Oulton Road, Stone, ST15 8DX

Secretary-Active
20 Summerhill Avenue, Kidderminster, DY11 6BY

Secretary16 December 1994Active
22 Summer Hill Avenue, Kidderminster, DY11 6BY

Secretary10 December 1993Active
22 Summer Hill Avenue, Kidderminster, DY11 6BY

Secretary03 May 2001Active
20 Summerhill Avenue, Kidderminster, DY11 6BY

Director13 January 2002Active
20a Summer Hill Avenue, Kidderminster, DY11 6BY

Director10 December 1993Active
59 Oulton Road, Stone, ST15 8DX

Director-Active
22a Summer Hill Avenue, Kidderminster, DY11 6BY

Director07 December 1999Active
20a Summer Hill Avenue, Kidderminster, DY11 6BY

Director17 November 2006Active
20a Summerhill Avenue, Kidderminster, DY11 6BY

Director13 January 2002Active
22 Summer Hill Avenue, Kidderminster, DY11 6BY

Director23 August 2007Active
20, Summerhill Avenue, Kidderminster, England, DY11 6BY

Director06 June 2016Active
9 East Gate, Brewood, Stafford, ST19 9HY

Director-Active
22 Summer Hill Avenue, Kidderminster, DY11 6BY

Director13 January 2002Active
22a, Summerhill Avenue, Kidderminster, United Kingdom,

Director16 July 2011Active
20, Summer Hill Avenue, Kidderminster, England, DY11 6BY

Director31 August 2018Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Address

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

Download
2019-03-13Address

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

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.