UKBizDB.co.uk

OLD SCHOOLS COURT MANAGEMENT COMPANY (EWELL) LIMITED

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

This company is commonly known as Old Schools Court Management Company (ewell) Limited. The company was founded 32 years ago and was given the registration number 02655020. The firm's registered office is in EPSOM. You can find them at Flat 7 Old Schools Lane, Ewell, Epsom, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:OLD SCHOOLS COURT MANAGEMENT COMPANY (EWELL) LIMITED
Company Number:02655020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 7 Old Schools Lane, Ewell, Epsom, England, KT17 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Spring Mews Old Schools Lane, Ewell, Epsom, KT17 1TW

Director22 June 2003Active
Flat 8, Old Schools Lane, Ewell, Epsom, England, KT17 1TW

Director13 December 2019Active
3 Spring Mews, Old Schools Lane, Ewell, KT17 1TW

Director10 January 2000Active
7 Spring Mews Old Schools Lane, Ewell, Epsom, KT17 1TW

Secretary15 February 1995Active
4 Spring Mews, Old Schools Lane, Ewell, Ewell, KT17 1TW

Secretary01 June 2003Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary17 October 1991Active
Naboth Cottage, Jobs Lane Cookham Deen, Maidenhead, SL6 9TX

Secretary21 October 1991Active
11 Spring Mews, Old Schools Lane, Ewell, KT17 1TW

Secretary10 January 2000Active
Lea Cottage, Dean Lane, Cookham, Maidenhead, SL6 9AH

Secretary03 December 1991Active
West Kent House, Croft Road, Crowborough, TN6 1DL

Nominee Director17 October 1991Active
59 Church Street, Epsom, KT17 4PX

Director15 February 1995Active
The Old Stables, Prispen Drive, Coach Road, Silverton, EX5 4DP

Director14 August 1995Active
17 Grays Lane, Ashtead, KT21 1BZ

Director21 October 1991Active
11 Spring Mews, Old Schools Lane, Ewell, KT17 1TW

Director01 November 1997Active
Lea Cottage, Dean Lane, Cookham, Maidenhead, SL6 9AH

Director03 December 1991Active

People with Significant Control

Lucy Margaret Hughes
Notified on:12 July 2021
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Flat 8, Old Schools Lane, Epsom, England, KT17 1TW
Nature of control:
  • Significant influence or control
Samantha Goldie
Notified on:04 March 2020
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:7, Old Schools Lane, Epsom, England, KT17 1TW
Nature of control:
  • Significant influence or control
Mr William John Corbett
Notified on:31 July 2016
Status:Active
Date of birth:June 1930
Nationality:British
Country of residence:England
Address:59, Church Street, Epsom, England, KT17 4PX
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Address

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

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-13Address

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

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Officers

Termination secretary company with name termination date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.