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.
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 | : |
|
Registered Address | : | 14 Park Row, Nottingham, Nottinghamshire, United Kingdom, NG1 6GR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brockhill, Waltham Lane, Long Clawson, Melton Mowbray, United Kingdom, LE14 4PP | Secretary | 02 September 2015 | Active |
14, Park Row, Nottingham, United Kingdom, NG1 6GR | Director | 02 June 2021 | Active |
18 Maidens Dale, Arnold, Nottingham, NG5 8LQ | Secretary | 08 September 2004 | Active |
18 Maidens Dale, Arnold, Nottingham, NG5 8LQ | Secretary | 16 May 2001 | Active |
Brockhill, Waltham Lane Long Clawson, Melton Mowbray, LE14 4PP | Secretary | 31 July 2003 | Active |
The Bell Tower, High Street, Thornham, PE36 6LY | Secretary | 17 July 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 16 May 2001 | Active |
Brockhill, Waltham Lane Long Clawson, Melton Mowbray, LE14 4PP | Director | 16 May 2001 | Active |
5 The Old School, Thornham, Hunstanton, PE36 6LY | Director | 23 January 2009 | Active |
5 The Old School, Thornham, PE36 6LY | Director | 17 July 2002 | Active |
Woodland View, Gosmore Road, Hitchin, SG4 9AT | Director | 01 September 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 16 May 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2024-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-02 | Address | Change registered office address company with date old address new address. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-14 | Officers | Change person secretary company with change date. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.