UKBizDB.co.uk

THE OLD SCHOOL HOUSE (SEYMOUR ROAD) LIMITED

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

This company is commonly known as The Old School House (seymour Road) Limited. The company was founded 17 years ago and was given the registration number 06191470. The firm's registered office is in PLYMOUTH. You can find them at 22b Weston Park Road, , Plymouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE OLD SCHOOL HOUSE (SEYMOUR ROAD) LIMITED
Company Number:06191470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:22b Weston Park Road, Plymouth, England, PL3 4NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22b, Weston Park Road, Plymouth, England, PL3 4NU

Secretary01 April 2018Active
Flat 6 The Old School House, Seymour Road, Plymouth, England, PL3 5AS

Director08 October 2010Active
22b, Weston Park Road, Plymouth, England, PL3 4NU

Director16 December 2016Active
22b, Weston Park Road, Plymouth, England, PL3 4NU

Director12 March 2024Active
22b, Weston Park Road, Plymouth, England, PL3 4NU

Director01 March 2016Active
22b, Weston Park Road, Plymouth, England, PL3 4NU

Director01 March 2016Active
22b, Weston Park Road, Plymouth, England, PL3 4NU

Director01 March 2016Active
22b, Weston Park Road, Plymouth, England, PL3 4NU

Secretary01 August 2016Active
64, Durnford Street, Plymouth, PL1 3QN

Secretary01 April 2014Active
Apartment 14, Azure 55 Cliff Road, The Hoe, Plymouth, PL1 2PE

Secretary10 January 2008Active
Rosehill Cottages, 272 Stuart Road, Stoke, Plymouth, PL1 5PQ

Secretary01 April 2009Active
40 Catherine Place, London, SW1E 6HL

Secretary29 March 2007Active
135, Reddenhill Road, Torquay, United Kingdom, TQ1 3NT

Corporate Secretary15 October 2012Active
1, Streamside, Taunton, TA1 2LY

Director06 June 2008Active
22b, Weston Park Road, Plymouth, England, PL3 4NU

Director01 March 2016Active
Apt 3 Old School House, Plymouth, PL3 5AS

Director24 April 2009Active
Apartment 2 The Old School House, 8 Seymour Road, Mannamead, Plymouth, PL3 5AS

Director06 June 2008Active
Flat 1, The Old School House, 8 Seymour Road Mannamead, Plymouth, United Kingdom, PL3 5AS

Director08 July 2011Active
Herons Reach Court Wood, Newton Ferrers, Plymouth, PL8 1BW

Director20 February 2008Active
Herons Reach, Court Wood, Newton Ferrers, Plymouth, PL8 1BW

Director29 March 2007Active
22b, Weston Park Road, Plymouth, England, PL3 4NU

Director16 December 2016Active

People with Significant Control

Freehold Management Services Ltd
Notified on:01 April 2018
Status:Active
Country of residence:England
Address:22b, Weston Park Road, Plymouth, England, PL3 4NU
Nature of control:
  • Significant influence or control
Miss Emily Marian Braine
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:14, Cathedral Close, Exeter, England, EX1 1HA
Nature of control:
  • Significant influence or control

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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Accounts

Change account reference date company previous shortened.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-06-05Officers

Termination secretary company with name termination date.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Officers

Appoint person secretary company with name date.

Download
2018-04-04Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Address

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

Download

Copyright © 2024. All rights reserved.