UKBizDB.co.uk

OLD SCHOOL COURT (ASHTON-UNDER-LYNE) MANAGEMENT CO LTD

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

This company is commonly known as Old School Court (ashton-under-lyne) Management Co Ltd. The company was founded 17 years ago and was given the registration number 05849222. The firm's registered office is in HYDE. You can find them at Library Chambers 48, Union Street, Hyde, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OLD SCHOOL COURT (ASHTON-UNDER-LYNE) MANAGEMENT CO LTD
Company Number:05849222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Library Chambers 48, Union Street, Hyde, Cheshire, SK14 1ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Hurst Hill Crescent, Ashton-Under-Lyne, England, OL6 9NJ

Director12 May 2014Active
16, Lower Carrs, Ashton-Under-Lyne, OL6 9JG

Secretary27 August 2010Active
64, The Links, Hyde, SK14 4GR

Secretary01 October 2009Active
66 Old Kiln Lane, Grotton, Oldham, OL4 5RZ

Secretary16 June 2006Active
Crown Chambers, 13a Hyde Road, Denton, England, M34 3AF

Corporate Secretary13 May 2010Active
73 Mosley Street, Manchester, M2 3JN

Corporate Secretary03 October 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 June 2006Active
38 Angel Close, Dukinfield, SK16 4XA

Director16 June 2006Active
17, Lower Carrs, Ashton-Under-Lyne, OL6 9JG

Director27 August 2010Active
39 Redacre Close, Dutton, WA4 4JU

Director11 October 2007Active
4 Freshfield Road, Heaton Mersey, Stockport, SK4 3HN

Director16 June 2006Active
11 Pinders Farm Drive, Warrington, WA1 2GF

Director03 October 2006Active
14, Lower Carrs, Ashton-Under-Lyne, OL6 9JG

Director22 July 2009Active
52 Thorn Tree Drive, Crewe, CW1 4UA

Director03 October 2006Active

People with Significant Control

Mrs Elaine Nichol
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Library Chambers, 48 Union Street, Hyde, England, SK14 1ND
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-20Officers

Termination director company with name.

Download
2014-06-16Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.