UKBizDB.co.uk

THE OLD CHURCH HOUSE LIMITED

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

This company is commonly known as The Old Church House Limited. The company was founded 36 years ago and was given the registration number 02231298. The firm's registered office is in WORTHING. You can find them at A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE OLD CHURCH HOUSE LIMITED
Company Number:02231298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom, BN13 3QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41a, Beach Road, Littlehampton, England, BN17 5JA

Corporate Secretary10 October 2011Active
4 Old Church House, Newtown Avenue, North Bersted, Bognor Regis, United Kingdom, PO21 5HQ

Director13 October 2017Active
167 Oving Road, Chichester, England, PO20 2AG

Director11 June 2014Active
11 Aldwick Gardens, Bognor Regis, PO21 3QT

Secretary17 November 1992Active
Flat 5 The Old Church House, Newtown Avenue, Bognor Regis, PO21 5HS

Secretary-Active
The Mooring, 16 Hawley Road Rustington, Littlehampton, BN16 2QD

Secretary21 April 1995Active
6 Old Church House, Newtown Avenue, Bognor Regis, PO21 5HQ

Director10 September 2009Active
6 Old Church House, Newtown Avenue, Bognor Regis, PO21 5HQ

Director29 August 2000Active
3 Old Church House, Newtown Avenue, Bognor Regis, PO21 5HS

Director07 September 1999Active
4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU

Director01 September 2010Active
18 York Road, Headington, Oxford, OX3 8NW

Director-Active
5 The Old Church House, Newtown Avenue, Bognor Regis, PO21 5HQ

Director26 July 2006Active

People with Significant Control

Hobdens Property Management Company Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:41a, Beach Road, Littlehampton, United Kingdom, BN17 5JA
Nature of control:
  • Right to appoint and remove directors
Mr Trevor Paul Machin
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:167 Oving Road, Chichester, England, PO20 2AG
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Address

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

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2017-11-16Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Address

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

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Officers

Termination director company with name termination date.

Download
2015-10-19Officers

Change person director company with change date.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-10-08Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.