UKBizDB.co.uk

OLD SCHOOL MEWS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Old School Mews Management Company Limited. The company was founded 25 years ago and was given the registration number 03697782. The firm's registered office is in REDHILL. You can find them at The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:OLD SCHOOL MEWS MANAGEMENT COMPANY LIMITED
Company Number:03697782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1999
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England, RH1 5NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 The Old School, Goudhurst, Cranbrook, TN17 1AF

Secretary08 December 2000Active
The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Redhill, England, RH1 5NB

Director26 April 2014Active
2, The Old School, Goudhurst, Cranbrook, England, TN17 1AF

Director24 January 2019Active
5 The Old School, Goudhurst, Cranbrook, TN17 1AF

Director06 October 2002Active
47 Castle Street, Reading, RG1 7SR

Corporate Nominee Secretary19 January 1999Active
43 Tadorne Road, Tadworth, KT20 5TF

Director11 February 1999Active
47 Castle Street, Reading, RG1 7SR

Nominee Director19 January 1999Active
2 The Old School, West Road, Goudhurst, Cranbrook, TN17 1AF

Director08 December 2000Active
3, The Old School, Goudhurst, Cranbrook, TN17 1AF

Director01 June 2008Active
4 The Old School, Goudhurst, Cranbrook, TN17 1AF

Director03 October 2004Active
The Coach House Orange Court Lane, Orpington, BR6 7JD

Director11 February 1999Active
7 The Old School, Goudhurst, Cranbrook, TN17 1AF

Director25 June 2006Active
7 The Old School, Goudhurst, Cranbrook, TN17 1AF

Director03 June 2007Active
3 The Old School, Goudhurst, TN17 1AF

Director10 July 2002Active
Willow Cottage 4 The Old School, Goudhurst, Cranbrook, TN17 1AF

Director08 December 2000Active
Rest Harrow 3 The Old School, Goudhurst, Cranbrook, TN17 1AF

Director08 December 2000Active

People with Significant Control

Mr Peter Rolington
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:5, The Old School, Cranbrook, England, TN17 1AF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Address

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

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Accounts

Accounts with accounts type total exemption full.

Download
2016-01-20Annual return

Annual return company with made up date no member list.

Download
2015-02-23Accounts

Accounts with accounts type total exemption full.

Download
2015-01-26Annual return

Annual return company with made up date no member list.

Download
2014-04-28Officers

Appoint person director company with name.

Download
2014-03-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.