This company is commonly known as Old School (lilley) Management Company Limited. The company was founded 34 years ago and was given the registration number 02413325. The firm's registered office is in LUTON. You can find them at 21 Sherborne Avenue, , Luton, . This company's SIC code is 98000 - Residents property management.
Name | : | OLD SCHOOL (LILLEY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02413325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Sherborne Avenue, Luton, England, LU2 7BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Sherborne Avenue, Luton, England, LU2 7BB | Secretary | 09 September 2020 | Active |
1, Luton Road, Offley, Hitchin, England, SG5 3DG | Director | 29 September 2020 | Active |
5 Old School Court, East Street Lilley, Luton, LU2 8LW | Secretary | 20 July 1993 | Active |
Flat 4 Old School Court East Street, Lilley, Luton, LU2 8LW | Secretary | 19 August 1998 | Active |
Flat 4, East Street, Lilley, Luton, England, LU2 8LW | Secretary | 02 August 2014 | Active |
Flat 5 Lilley Old School Court, East Street Lilley, Luton, LU2 8LW | Secretary | 18 October 2006 | Active |
Flat 3 Old School Court, East Street, Lilley, LV2 8LW | Secretary | 31 October 1991 | Active |
6 Old School Court, East Street, Lilley, Luton, LU2 8LW | Secretary | 21 April 2004 | Active |
35a, Norton Road, Letchworth, SG6 1AA | Secretary | 06 January 2009 | Active |
35a, Norton Road, Letchworth, SG6 1AA | Secretary | 14 October 2008 | Active |
5 Old School Court, East Street Lilley, Luton, LU2 8LW | Director | 20 July 1993 | Active |
Flat One Old School Court, East Street, Lilley, LU2 8LW | Director | 10 June 2004 | Active |
6, Chiltern Road, Dunstable, England, LU6 1ER | Director | 18 August 2014 | Active |
Flat 4 Old School Court East Street, Lilley, Luton, LU2 8LW | Director | 19 August 1998 | Active |
2 Old School Court, East Street Lilley, Luton, LU2 8LW | Director | 10 June 2004 | Active |
Flat 5, Langbridge Close, Hitchin, United Kingdom, SG4 9EL | Director | 28 May 2004 | Active |
Flat 5 Old School Court, East Street, Luton, LU2 8LW | Director | 28 May 2004 | Active |
Flat 3 Old School Court, East Street, Lilley, LV2 8LW | Director | - | Active |
6 Old School Court, East Street, Lilley, Luton, LU2 8LW | Director | 21 April 2004 | Active |
35a Norton Road, Letchworth, SG6 1AA | Director | 08 January 2009 | Active |
35a Norton Road, Letchworth, SG6 1AA | Director | 14 October 2008 | Active |
489 Hurst Road, Bexley, DA5 3JX | Director | 20 August 1998 | Active |
Mr Duncan Ingram | ||
Notified on | : | 04 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Chapel Cottages, Luton Road, Hitchin, England, SG5 3DG |
Nature of control | : |
|
Mr Geoffrey John Bone | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 5, East Street, Luton, United Kingdom, LU2 8LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-03 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-25 | Officers | Appoint person secretary company with name date. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-09-25 | Officers | Termination secretary company with name termination date. | Download |
2020-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.