Warning: file_put_contents(c/b47228e02fed12bb766f9ec31a17864e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Old London Properties Limited, AL1 3SE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OLD LONDON PROPERTIES LIMITED

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

This company is commonly known as Old London Properties Limited. The company was founded 37 years ago and was given the registration number 02098315. The firm's registered office is in ST. ALBANS. You can find them at Faulkner House, Victoria Street, St. Albans, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OLD LONDON PROPERTIES LIMITED
Company Number:02098315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1987
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Faulkner House, Victoria Street, St. Albans, Hertfordshire, AL1 3SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director-Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director23 June 2014Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Secretary-Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director-Active

People with Significant Control

Mr David Christopher Parsons
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Kevin Samson
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE
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
2023-08-09Address

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

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Accounts

Accounts with accounts type dormant.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Accounts

Accounts with accounts type dormant.

Download
2016-07-15Accounts

Accounts with accounts type dormant.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type dormant.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-09Mortgage

Mortgage satisfy charge full.

Download
2014-07-09Mortgage

Mortgage satisfy charge full.

Download
2014-07-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.