This company is commonly known as The Old School House (towcester) Management Co. Limited. The company was founded 35 years ago and was given the registration number 02316034. The firm's registered office is in TOWCESTER. You can find them at 20 Park Street, , Towcester, Northamptonshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE OLD SCHOOL HOUSE (TOWCESTER) MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 02316034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1988 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Park Street, Towcester, Northamptonshire, NN12 6DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Moat Lane, Towcester, England, NN12 6AD | Director | 04 October 2019 | Active |
49, Norton Crescent, Towcester, NN12 6DW | Director | 18 December 2001 | Active |
30, Hazel Crescent, Towcester, England, NN12 6UQ | Director | 02 March 2018 | Active |
Dovecote Barn, C/O Moorgate Finance, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, England, NN12 7LS | Director | 30 November 2018 | Active |
Flat 3, 20, Park Street, Towcester, England, NN12 6DQ | Director | 06 March 2020 | Active |
1 Monckton Way, Dunholme, Lincoln, LN2 3QL | Secretary | - | Active |
Lion Lodge, Park Street, Woburn, MK17 9PG | Secretary | 08 November 2002 | Active |
147 Newport Road, New Bradwell, Milton Keynes, MK13 0AJ | Secretary | 01 September 1999 | Active |
Flat 5, Park Street, Towcester, NN12 6DQ | Secretary | 18 October 2001 | Active |
12, Hazelwood, Silverstone, Towcester, NN12 8TX | Secretary | 01 December 2008 | Active |
32, Brackley Road, Towcester, NN12 6DJ | Secretary | 14 June 2004 | Active |
56 Belle Baulk, Towcester, NN12 6YE | Secretary | 31 July 1996 | Active |
20, Park Street, Towcester, England, NN12 6DQ | Director | 30 October 2008 | Active |
5 Careys Road, Pury End Near Towcester, Northampton, NN12 7NX | Director | - | Active |
Flat 4 The Old School House, Park Street, Towcester, NN12 6DQ | Director | 26 July 1996 | Active |
Flat 5 20 Park Street, Towcester, NN12 6DQ | Director | 25 April 2007 | Active |
Flat 1 20 Park Street, Towcester, NN12 6DQ | Director | 20 April 2007 | Active |
Flat 2 20 Park Street, Towcester, NN12 6DQ | Director | 18 July 2000 | Active |
Flat 4, 20 Park Street, Towcester, NN12 6DQ | Director | 01 October 2004 | Active |
Flat 3,, 20 Park Street, Towcester, England, NN12 6DQ | Director | 15 January 2016 | Active |
6 Narborough Street, Fulham, London, SW6 3AR | Director | 26 July 1996 | Active |
Flat 1 20 Park Street, Towcester, NN12 6DQ | Director | 11 July 1997 | Active |
Flat 5, Park Street, Towcester, NN12 6DQ | Director | 18 October 2001 | Active |
31, Richmond Road, Towcester, NN12 6EX | Director | 02 August 2000 | Active |
100 Brackley Road, Towcester, Northampton, NN12 6DJ | Director | 01 July 2003 | Active |
Flat 1 20 Park Street, Towcester, NN12 6DQ | Director | 12 July 2001 | Active |
56 Belle Baulk, Towcester, NN12 6YE | Director | 26 July 1996 | Active |
Flat 3, 20 Park Street, Towcester, England, NN12 6DQ | Director | 12 January 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-14 | Officers | Appoint person director company with name date. | Download |
2020-03-14 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-19 | Officers | Appoint person director company with name date. | Download |
2019-12-30 | Officers | Termination secretary company with name termination date. | Download |
2019-12-24 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-08 | Gazette | Gazette filings brought up to date. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Gazette | Gazette notice compulsory. | Download |
2018-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-03 | Officers | Termination director company with name termination date. | Download |
2018-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.