About

Registered Number: 06036587
Date of Incorporation: 22/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Leopold Villa 45 Leopold Street, Derby, Derbyshire, DE1 2HF

 

Founded in 2006, Old Hall Gardens (Derby) Management Company Ltd has its registered office in Derby in Derbyshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISSELL, Pamela Jean 01 February 2017 - 1
COTTON, Pamela Ann 22 June 2018 - 1
PRIESTLEY, Peter John 22 December 2011 - 1
WORRALL, Robert 28 March 2017 - 1
SWIFT, Martyn John 22 December 2011 17 November 2016 1
TURNER, Dorothy 22 December 2011 17 November 2016 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 14 February 2019
AP01 - Appointment of director 22 June 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 03 April 2017
AP01 - Appointment of director 29 March 2017
AP01 - Appointment of director 09 February 2017
CS01 - N/A 21 December 2016
TM01 - Termination of appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 12 January 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 16 March 2012
AP01 - Appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AP01 - Appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AP01 - Appointment of director 16 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 20 July 2010
AD01 - Change of registered office address 09 June 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
DISS40 - Notice of striking-off action discontinued 17 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
AR01 - Annual Return 14 April 2010
AD01 - Change of registered office address 14 April 2010
SH01 - Return of Allotment of shares 18 February 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
NEWINC - New incorporation documents 22 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.