UKBizDB.co.uk

THE OLD COURT HOUSE (HALSTEAD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Old Court House (halstead) Management Company Limited. The company was founded 5 years ago and was given the registration number 11471723. The firm's registered office is in HALSTEAD. You can find them at 1 The Old Court House, Trinity Street, Halstead, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE OLD COURT HOUSE (HALSTEAD) MANAGEMENT COMPANY LIMITED
Company Number:11471723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 The Old Court House, Trinity Street, Halstead, England, CO9 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Old Courthouse, Trinity Street, Halstead, England, CO9 1JQ

Secretary18 June 2020Active
2 The Old Court House, Trinity Street, Halstead, England, CO9 1JG

Director28 May 2020Active
1 The Old Court House, Trinity Street, Halstead, England, CO9 1JQ

Director15 June 2020Active
1 The Old Court House, Trinity Street, Halstead, England, CO9 1JQ

Director15 June 2020Active
4 The Old Court House, Trinity Street, Halstead, England, CO9 1JG

Director28 May 2020Active
1 The Old Court House, Trinity Street, Halstead, England, CO9 1JQ

Director15 June 2020Active
10 Burrows Close, Burrows Close, Lawford, Manningtree, England, CO11 2HE

Corporate Secretary28 November 2019Active
2 Breewood Cottages, School Lane, Great Horkesley, Colchester, United Kingdom, CO6 4BW

Director18 July 2018Active

People with Significant Control

Mr Stuart Michael Scott
Notified on:01 August 2020
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:1 The Old Court House, Trinity Street, Halstead, England, CO9 1JQ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Joanna Claire Bonnett
Notified on:01 August 2020
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:3, Trinity Street, Halstead, England, CO9 1JQ
Nature of control:
  • Voting rights 25 to 50 percent
Colne Valley Restorations Ltd
Notified on:18 July 2018
Status:Active
Country of residence:United Kingdom
Address:Cooks Hall, Cooks Hall Road, West Bergholt, United Kingdom, CO6 3EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type dormant.

Download
2022-07-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-25Accounts

Accounts with accounts type dormant.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-02Persons with significant control

Notification of a person with significant control.

Download
2020-08-02Address

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

Download
2020-07-17Accounts

Accounts with accounts type dormant.

Download
2020-06-18Officers

Appoint person secretary company with name date.

Download
2020-06-18Officers

Termination secretary company with name termination date.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2019-11-28Officers

Appoint corporate secretary company with name date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Address

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

Download
2018-07-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.