UKBizDB.co.uk

OLD LONDON ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Old London Road Management Company Limited. The company was founded 30 years ago and was given the registration number 02833288. The firm's registered office is in OLD HATFIELD. You can find them at The White House, 1 The Broadway, Old Hatfield, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OLD LONDON ROAD MANAGEMENT COMPANY LIMITED
Company Number:02833288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The White House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Georgian House, 194 Station Road, Edgware, England, HA8 7AT

Corporate Secretary15 February 2023Active
94, Old London Road, St. Albans, United Kingdom, AL1 1PU

Director18 July 2012Active
92 Old London Road, St. Albans, AL1 1PU

Director11 March 2007Active
Georgian House, 194 Station Road, Edgware, England, HA8 7AT

Director26 July 2022Active
94 Old London Road, St. Albans, AL1 1PU

Secretary06 March 2001Active
52 Millers Rise, St Albans, AL1 1QB

Secretary10 March 1998Active
92 Old London Road, St. Albans, AL1 1PU

Secretary11 March 2007Active
94 Old London Road, St. Albans, AL1 1PU

Secretary07 March 2000Active
56 Millers Rise, St Albans, AL1 1QW

Secretary03 March 1994Active
53 Millers Rise, St Albans, AL1 1QW

Secretary14 October 1995Active
The White House, 1 The Broadway, Old Hatfield, England, AL9 5BG

Corporate Secretary01 July 2012Active
94 Old London Road, St. Albans, AL1 1PU

Director06 March 2001Active
52 Millers Rise, St Albans, AL1 1QB

Director10 March 1998Active
94 Old London Road, St. Albans, AL1 1PU

Director20 June 1995Active
55 Millers Rise, St Albans, AL1 1QW

Director03 March 1994Active
53 Millers Rise, St. Albans, AL1 1QW

Director07 March 2000Active
56 Millers Rise, St Albans, AL1 1QW

Director03 March 1994Active
53 Millers Rise, St Albans, AL1 1QW

Director14 October 1995Active

People with Significant Control

Ms Clare Shelton
Notified on:06 July 2017
Status:Active
Date of birth:February 1971
Nationality:British
Address:The White House, 1 The Broadway, Old Hatfield, AL9 5BG
Nature of control:
  • Significant influence or control
Ms Sarah Burgess
Notified on:06 July 2017
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Georgian House, 194 Station Road, Edgware, England, HA8 7AT
Nature of control:
  • Significant influence or control
Ms Elizabeth Clarke
Notified on:06 July 2017
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:Georgian House, 194 Station Road, Edgware, England, HA8 7AT
Nature of control:
  • Significant influence or control

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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Address

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

Download
2023-02-17Officers

Appoint corporate secretary company with name date.

Download
2023-02-17Officers

Termination secretary company with name termination date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type micro entity.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-02-27Accounts

Accounts with accounts type micro entity.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.