This company is commonly known as The Old Workhouse Management Company Limited. The company was founded 18 years ago and was given the registration number 05569552. The firm's registered office is in BRISTOL. You can find them at The Old Schoolhouse 75a Jacobs Wells Road, Clifton, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | THE OLD WORKHOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05569552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Schoolhouse 75a Jacobs Wells Road, Clifton, Bristol, England, BS8 1DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Barn, Hailstones Farm, Redhill, Bristol, United Kingdom, BS40 5TG | Corporate Secretary | 02 November 2015 | Active |
Little Barn, Hailstones Farm, Redhill, Bristol, England, BS40 5TG | Director | 26 November 2015 | Active |
Little Barn, Hailstones Farm, Redhill, Bristol, England, BS40 5TG | Director | 31 January 2013 | Active |
Little Barn, Hailstones Farm, Redhill, Bristol, England, BS40 5TG | Director | 19 August 2008 | Active |
Little Barn, Hailstones Farm, Redhill, Bristol, United Kingdom, BS40 5TG | Director | 06 August 2015 | Active |
Little Barn, Hailstones Farm, Redhill, Bristol, England, BS40 5TG | Director | 19 August 2008 | Active |
17 Ringwood Grove, Weston Super Mare, BS23 2UA | Secretary | 27 September 2005 | Active |
Little Barn, Hailstones Farm, Redhill, Bristol, Uk, BS40 5TG | Corporate Secretary | 10 November 2015 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 08 September 2008 | Active |
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 18 December 2009 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 21 September 2005 | Active |
24, Chelsea Park, Easton, Bristol, BS5 6AG | Director | 19 August 2008 | Active |
10 The Maples, Banstead, SM7 3QZ | Director | 08 September 2008 | Active |
17 Ringwood Grove, Weston Super Mare, BS23 2UA | Director | 21 May 2007 | Active |
Little Barn, Hailstones Farm, Redhill, Bristol, England, BS40 5TG | Director | 27 October 2008 | Active |
118, Downend Road, Downend, Bristol, United Kingdom, BS16 5EE | Director | 06 August 2015 | Active |
15 Stokepark Road Sneyd Park, Bristol, BS9 1SE | Director | 27 September 2005 | Active |
Flat 18 The Old Workhouse, Hudds Vale Rd, St George, Bristol, BS5 7HE | Director | 19 August 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 21 September 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-20 | Officers | Change person director company with change date. | Download |
2019-11-20 | Officers | Change person director company with change date. | Download |
2019-11-20 | Officers | Change person director company with change date. | Download |
2019-11-20 | Officers | Change person director company with change date. | Download |
2019-11-20 | Officers | Change person director company with change date. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-23 | Address | Change registered office address company with date old address new address. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.