UKBizDB.co.uk

THE OLD HOUSE FRESHFORD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Old House Freshford Management Company Limited. The company was founded 18 years ago and was given the registration number 05699613. The firm's registered office is in DEVON. You can find them at 14 Southernhay West, Exeter, Devon, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE OLD HOUSE FRESHFORD MANAGEMENT COMPANY LIMITED
Company Number:05699613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:14 Southernhay West, Exeter, Devon, EX1 1PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 40a Hq Business Centre, 237 Union Street, Plymouth, England, PL1 3HQ

Corporate Secretary30 January 2024Active
Unit 40a Hq Business Centre, 237 Union Street, Plymouth, United Kingdom, PL1 3HQ

Director30 January 2024Active
Unit 40a Hq Business Centre, 237 Union Street, Plymouth, United Kingdom, PL1 3HQ

Director30 January 2024Active
Unit 40a Hq Business Centre, 237 Union Street, Plymouth, United Kingdom, PL1 3HQ

Director30 January 2024Active
Unit 40a Hq Business Centre, 237 Union Street, Plymouth, United Kingdom, PL1 3HQ

Director30 January 2024Active
Unit 40a Hq Business Centre, 237 Union Street, Plymouth, United Kingdom, PL1 3HQ

Director30 January 2024Active
Unit 40a Hq Business Centre, 237 Union Street, Plymouth, United Kingdom, PL1 3HQ

Director30 January 2024Active
18 West Avenue, Exeter, EX4 4SD

Secretary06 February 2006Active
Unit 40a Hq Business Centre, 237 Union Street, Plymouth, United Kingdom, PL1 3HQ

Director30 January 2024Active
132-134, Union Street, Torquay, England, TQ2 5QB

Director06 February 2006Active
18 West Avenue, Exeter, EX4 4SD

Director06 February 2006Active
Unit 40a Hq Business Centre, 237 Union Street, Plymouth, United Kingdom, PL1 3HQ

Director30 January 2024Active

People with Significant Control

Mr John Gordon Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:132-134, Union Street, Torquay, England, TQ2 5QB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter George Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:132-134, Union Street, Torquay, England, TQ2 5QB
Nature of control:
  • Voting rights 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 (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
2024-03-06Accounts

Accounts with accounts type dormant.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Appoint corporate secretary company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-01Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Address

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

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination secretary company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Gazette

Gazette filings brought up to date.

Download
2023-01-24Address

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

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Gazette

Gazette notice compulsory.

Download
2022-07-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.