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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 The Old Courthouse, Trinity Street, Halstead, England, CO9 1JQ | Secretary | 18 June 2020 | Active |
2 The Old Court House, Trinity Street, Halstead, England, CO9 1JG | Director | 28 May 2020 | Active |
1 The Old Court House, Trinity Street, Halstead, England, CO9 1JQ | Director | 15 June 2020 | Active |
1 The Old Court House, Trinity Street, Halstead, England, CO9 1JQ | Director | 15 June 2020 | Active |
4 The Old Court House, Trinity Street, Halstead, England, CO9 1JG | Director | 28 May 2020 | Active |
1 The Old Court House, Trinity Street, Halstead, England, CO9 1JQ | Director | 15 June 2020 | Active |
10 Burrows Close, Burrows Close, Lawford, Manningtree, England, CO11 2HE | Corporate Secretary | 28 November 2019 | Active |
2 Breewood Cottages, School Lane, Great Horkesley, Colchester, United Kingdom, CO6 4BW | Director | 18 July 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-02 | Address | Change registered office address company with date old address new address. | Download |
2020-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-18 | Officers | Appoint person secretary company with name date. | Download |
2020-06-18 | Officers | Termination secretary company with name termination date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-28 | Officers | Appoint corporate secretary company with name date. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Address | Change registered office address company with date old address new address. | Download |
2018-07-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.