UKBizDB.co.uk

THE OLD YARD (KEMPSTON) MANAGEMENT CO LTD

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

This company is commonly known as The Old Yard (kempston) Management Co Ltd. The company was founded 8 years ago and was given the registration number 09732055. The firm's registered office is in KEMPSTON. You can find them at First Floor, Woburn Court, 2 Railton Road, Kempston, Bedfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE OLD YARD (KEMPSTON) MANAGEMENT CO LTD
Company Number:09732055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor, Woburn Court, 2 Railton Road, Kempston, Bedfordshire, England, MK42 7PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Woburn Court, 2 Railton Road, Kempston, England, MK42 7PN

Director10 March 2017Active
First Floor, Woburn Court, 2 Railton Road, Kempston, England, MK42 7PN

Director10 March 2017Active
First Floor, Woburn Court, 2 Railton Road, Kempston, England, MK42 7PN

Director10 March 2017Active
Hcb Park Woodfine, 1 Lurke Street, Bedford, MK40 3TN

Director13 August 2015Active

People with Significant Control

Mr David Leslie Stanton
Notified on:13 August 2017
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:6, Countess Gardens, Bedford, England, MK42 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Desmond Sidney Freethy
Notified on:13 August 2017
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:First Floor, Woburn Court, 2 Railton Road, Kempston, England, MK42 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jake Amos
Notified on:13 August 2017
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:First Floor, Woburn Court, 2 Railton Road, Kempston, England, MK42 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel John Drummond
Notified on:11 August 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:First Floor, Woburn Court, 2 Railton Road, Kempston, England, MK42 7PN
Nature of control:
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Accounts

Accounts with accounts type micro entity.

Download
2017-08-21Address

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

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Capital

Capital allotment shares.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-06-06Accounts

Accounts with accounts type dormant.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.