UKBizDB.co.uk

THE OLD SCHOOL HOUSE (TOWCESTER) MANAGEMENT CO. LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:20 Park Street, Towcester, Northamptonshire, NN12 6DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Moat Lane, Towcester, England, NN12 6AD

Director04 October 2019Active
49, Norton Crescent, Towcester, NN12 6DW

Director18 December 2001Active
30, Hazel Crescent, Towcester, England, NN12 6UQ

Director02 March 2018Active
Dovecote Barn, C/O Moorgate Finance, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, England, NN12 7LS

Director30 November 2018Active
Flat 3, 20, Park Street, Towcester, England, NN12 6DQ

Director06 March 2020Active
1 Monckton Way, Dunholme, Lincoln, LN2 3QL

Secretary-Active
Lion Lodge, Park Street, Woburn, MK17 9PG

Secretary08 November 2002Active
147 Newport Road, New Bradwell, Milton Keynes, MK13 0AJ

Secretary01 September 1999Active
Flat 5, Park Street, Towcester, NN12 6DQ

Secretary18 October 2001Active
12, Hazelwood, Silverstone, Towcester, NN12 8TX

Secretary01 December 2008Active
32, Brackley Road, Towcester, NN12 6DJ

Secretary14 June 2004Active
56 Belle Baulk, Towcester, NN12 6YE

Secretary31 July 1996Active
20, Park Street, Towcester, England, NN12 6DQ

Director30 October 2008Active
5 Careys Road, Pury End Near Towcester, Northampton, NN12 7NX

Director-Active
Flat 4 The Old School House, Park Street, Towcester, NN12 6DQ

Director26 July 1996Active
Flat 5 20 Park Street, Towcester, NN12 6DQ

Director25 April 2007Active
Flat 1 20 Park Street, Towcester, NN12 6DQ

Director20 April 2007Active
Flat 2 20 Park Street, Towcester, NN12 6DQ

Director18 July 2000Active
Flat 4, 20 Park Street, Towcester, NN12 6DQ

Director01 October 2004Active
Flat 3,, 20 Park Street, Towcester, England, NN12 6DQ

Director15 January 2016Active
6 Narborough Street, Fulham, London, SW6 3AR

Director26 July 1996Active
Flat 1 20 Park Street, Towcester, NN12 6DQ

Director11 July 1997Active
Flat 5, Park Street, Towcester, NN12 6DQ

Director18 October 2001Active
31, Richmond Road, Towcester, NN12 6EX

Director02 August 2000Active
100 Brackley Road, Towcester, Northampton, NN12 6DJ

Director01 July 2003Active
Flat 1 20 Park Street, Towcester, NN12 6DQ

Director12 July 2001Active
56 Belle Baulk, Towcester, NN12 6YE

Director26 July 1996Active
Flat 3, 20 Park Street, Towcester, England, NN12 6DQ

Director12 January 2018Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-14Officers

Appoint person director company with name date.

Download
2020-03-14Officers

Termination director company with name termination date.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-19Officers

Appoint person director company with name date.

Download
2019-12-30Officers

Termination secretary company with name termination date.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-08Gazette

Gazette filings brought up to date.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2018-10-12Accounts

Accounts with accounts type micro entity.

Download
2018-03-03Officers

Termination director company with name termination date.

Download
2018-03-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.