About

Registered Number: 02712631
Date of Incorporation: 07/05/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: 134 Cheltenham Road, Gloucester, GL2 0LY

 

Founded in 1992, Old School Buildings Management Ltd are based in Gloucester, it's status is listed as "Active". The companies directors are listed as Alcock, Neil David, Barns, Susan, Lamont, Alan Charles, Spice, Nicholas James, Webb, Gillian, Dr, Alcock, Neil, Barns, Susan, Taylor, Lynette, Cole, Richard Adam, Day, Darren Howard, Evetts, Jacqueline, Harrop, Katie, Patterson, Jeremy Charles, Smith, Dorothy at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCOCK, Neil David 25 August 1994 - 1
BARNS, Susan 01 October 1997 - 1
LAMONT, Alan Charles 01 September 2017 - 1
SPICE, Nicholas James 31 August 2017 - 1
WEBB, Gillian, Dr 03 August 2015 - 1
COLE, Richard Adam 25 August 1994 06 February 1997 1
DAY, Darren Howard 03 August 2015 31 August 2017 1
EVETTS, Jacqueline 25 August 1994 22 November 2006 1
HARROP, Katie 25 August 1994 16 December 1996 1
PATTERSON, Jeremy Charles 03 July 1992 25 August 1994 1
SMITH, Dorothy 25 August 1994 31 August 2017 1
Secretary Name Appointed Resigned Total Appointments
ALCOCK, Neil 22 November 2006 29 January 2007 1
BARNS, Susan 31 December 2011 17 December 2013 1
TAYLOR, Lynette 29 January 2007 31 December 2011 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 August 2019
AA - Annual Accounts 30 September 2018
AP01 - Appointment of director 23 August 2018
CS01 - N/A 03 August 2018
CS01 - N/A 08 January 2018
CH01 - Change of particulars for director 14 December 2017
CH01 - Change of particulars for director 14 December 2017
CH01 - Change of particulars for director 15 November 2017
AA - Annual Accounts 08 September 2017
AP01 - Appointment of director 08 September 2017
AP01 - Appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 27 August 2015
AP01 - Appointment of director 27 August 2015
AP01 - Appointment of director 26 August 2015
AP01 - Appointment of director 11 August 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 06 January 2014
CH01 - Change of particulars for director 06 January 2014
CH01 - Change of particulars for director 06 January 2014
TM02 - Termination of appointment of secretary 06 January 2014
AP04 - Appointment of corporate secretary 09 September 2013
AA - Annual Accounts 09 September 2013
AD01 - Change of registered office address 09 September 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 08 August 2012
TM02 - Termination of appointment of secretary 18 January 2012
AP03 - Appointment of secretary 18 January 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 03 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 22 October 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
363s - Annual Return 13 February 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 05 February 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 01 February 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 31 January 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 29 January 1999
363s - Annual Return 29 January 1999
363s - Annual Return 22 January 1998
AA - Annual Accounts 22 January 1998
AA - Annual Accounts 15 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
363s - Annual Return 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
AA - Annual Accounts 08 October 1996
288 - N/A 20 May 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 23 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 April 1995
RESOLUTIONS - N/A 27 February 1995
AA - Annual Accounts 27 February 1995
287 - Change in situation or address of Registered Office 06 October 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
RESOLUTIONS - N/A 01 July 1994
123 - Notice of increase in nominal capital 01 July 1994
363s - Annual Return 23 June 1994
AA - Annual Accounts 17 June 1993
363s - Annual Return 17 June 1993
RESOLUTIONS - N/A 12 May 1993
MA - Memorandum and Articles 12 May 1993
CERTNM - Change of name certificate 10 May 1993
RESOLUTIONS - N/A 08 March 1993
MEM/ARTS - N/A 27 August 1992
287 - Change in situation or address of Registered Office 18 August 1992
288 - N/A 18 August 1992
288 - N/A 18 August 1992
RESOLUTIONS - N/A 11 August 1992
RESOLUTIONS - N/A 11 August 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 August 1992
CERTNM - Change of name certificate 31 July 1992
NEWINC - New incorporation documents 07 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.