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.
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 | : |
|
Registered Address | : | The White House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Georgian House, 194 Station Road, Edgware, England, HA8 7AT | Corporate Secretary | 15 February 2023 | Active |
94, Old London Road, St. Albans, United Kingdom, AL1 1PU | Director | 18 July 2012 | Active |
92 Old London Road, St. Albans, AL1 1PU | Director | 11 March 2007 | Active |
Georgian House, 194 Station Road, Edgware, England, HA8 7AT | Director | 26 July 2022 | Active |
94 Old London Road, St. Albans, AL1 1PU | Secretary | 06 March 2001 | Active |
52 Millers Rise, St Albans, AL1 1QB | Secretary | 10 March 1998 | Active |
92 Old London Road, St. Albans, AL1 1PU | Secretary | 11 March 2007 | Active |
94 Old London Road, St. Albans, AL1 1PU | Secretary | 07 March 2000 | Active |
56 Millers Rise, St Albans, AL1 1QW | Secretary | 03 March 1994 | Active |
53 Millers Rise, St Albans, AL1 1QW | Secretary | 14 October 1995 | Active |
The White House, 1 The Broadway, Old Hatfield, England, AL9 5BG | Corporate Secretary | 01 July 2012 | Active |
94 Old London Road, St. Albans, AL1 1PU | Director | 06 March 2001 | Active |
52 Millers Rise, St Albans, AL1 1QB | Director | 10 March 1998 | Active |
94 Old London Road, St. Albans, AL1 1PU | Director | 20 June 1995 | Active |
55 Millers Rise, St Albans, AL1 1QW | Director | 03 March 1994 | Active |
53 Millers Rise, St. Albans, AL1 1QW | Director | 07 March 2000 | Active |
56 Millers Rise, St Albans, AL1 1QW | Director | 03 March 1994 | Active |
53 Millers Rise, St Albans, AL1 1QW | Director | 14 October 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Address | Change registered office address company with date old address new address. | Download |
2023-02-17 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-17 | Officers | Termination secretary company with name termination date. | Download |
2022-07-28 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.