UKBizDB.co.uk

THE OLD SCHOOL HOUSE (THORNHAM) LIMITED

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

This company is commonly known as The Old School House (thornham) Limited. The company was founded 23 years ago and was given the registration number 04218216. The firm's registered office is in NOTTINGHAM. You can find them at 14 Park Row, , Nottingham, Nottinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE OLD SCHOOL HOUSE (THORNHAM) LIMITED
Company Number:04218216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:14 Park Row, Nottingham, Nottinghamshire, United Kingdom, NG1 6GR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brockhill, Waltham Lane, Long Clawson, Melton Mowbray, United Kingdom, LE14 4PP

Secretary02 September 2015Active
14, Park Row, Nottingham, United Kingdom, NG1 6GR

Director02 June 2021Active
18 Maidens Dale, Arnold, Nottingham, NG5 8LQ

Secretary08 September 2004Active
18 Maidens Dale, Arnold, Nottingham, NG5 8LQ

Secretary16 May 2001Active
Brockhill, Waltham Lane Long Clawson, Melton Mowbray, LE14 4PP

Secretary31 July 2003Active
The Bell Tower, High Street, Thornham, PE36 6LY

Secretary17 July 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary16 May 2001Active
Brockhill, Waltham Lane Long Clawson, Melton Mowbray, LE14 4PP

Director16 May 2001Active
5 The Old School, Thornham, Hunstanton, PE36 6LY

Director23 January 2009Active
5 The Old School, Thornham, PE36 6LY

Director17 July 2002Active
Woodland View, Gosmore Road, Hitchin, SG4 9AT

Director01 September 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director16 May 2001Active

People with Significant Control

Mr Charles Roger Day
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:Brockhill, Waltham Lane, Melton Mowbray, England, LE14 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pamela Mary Day
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Brockhill, Waltham Lane, Melton Mowbray, England, LE14 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Accounts

Accounts with accounts type dormant.

Download
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type dormant.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type dormant.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type dormant.

Download
2018-06-15Accounts

Accounts with accounts type dormant.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-03-20Accounts

Accounts with accounts type dormant.

Download
2016-08-02Address

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

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-14Officers

Change person secretary company with change date.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.