UKBizDB.co.uk

OLD GEORGE PROPERTIES LIMITED

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

This company is commonly known as Old George Properties Limited. The company was founded 24 years ago and was given the registration number 03861661. The firm's registered office is in CHIPPING CAMPDEN. You can find them at Top Farm, Hidcote Boyce, Chipping Campden, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OLD GEORGE PROPERTIES LIMITED
Company Number:03861661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Top Farm, Hidcote Boyce, Chipping Campden, Gloucestershire, England, GL55 6LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Farm, Hidcote Boyce, Chipping Campden, GL55 6LX

Secretary05 April 2008Active
Top Farm, Hidcote Boyce, Chipping Campden, England, GL55 6LX

Director02 February 2022Active
Top Farm, Hidcote Boyce, Chipping Campden, GL55 6LX

Director19 October 1999Active
Barcheston Manor, Shipston-On-Stour, CV36 5AY

Secretary19 October 1999Active
Barcheston Manor, Shipston-On-Stour, CV36 5AY

Director19 October 1999Active
Well Cottage, Barton End, Horsley, Stroud, GL6 0QF

Director19 October 1999Active
1 Bank Cottages Arlington Bank, Arlington Green Bibury, Cirencester, GL7 5NE

Director19 October 1999Active

People with Significant Control

Mrs Laura Froggatt
Notified on:16 November 2017
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:Top Farm, Hidcote Boyce, Chipping Campden, England, GL55 6LX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Phillip Timothy David Froggatt
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:Market House, Chipping Campden, GL55 6AJ
Nature of control:
  • Ownership of shares 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
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Officers

Change person director company with change date.

Download
2018-10-26Address

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

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Mortgage

Mortgage satisfy charge full.

Download
2018-08-13Mortgage

Mortgage satisfy charge full.

Download
2018-08-13Mortgage

Mortgage satisfy charge full.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.