About

Registered Number: 03383221
Date of Incorporation: 09/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 4 Old School Court, School Lane, Buckingham, MK18 1WE

 

Based in Buckingham, Old School Court Management (Buckingham) Ltd was founded on 09 June 1997, it's status in the Companies House registry is set to "Active". There are 12 directors listed as Bell, Judith, Briggs, Jonathan, Findlay, George, Newell, Richard Ames, Ridgway, Beryl Avril, Anderson, Patricia Maclennan, Findlay, Janet Rosemary, Fowler, Richard, Fox, Douglas Frederick, Stevens, Matthew Benjamin, Whitaker, Andrew, Williams, Dianne Margaret for the business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Judith 28 July 1998 - 1
BRIGGS, Jonathan 17 February 2015 - 1
FINDLAY, George 17 February 2015 - 1
NEWELL, Richard Ames 28 July 1998 - 1
RIDGWAY, Beryl Avril 28 August 1998 - 1
ANDERSON, Patricia Maclennan 28 July 1998 13 April 2004 1
FINDLAY, Janet Rosemary 28 July 1998 18 February 2015 1
FOWLER, Richard 28 July 1998 06 June 2000 1
FOX, Douglas Frederick 17 April 2004 20 May 2010 1
STEVENS, Matthew Benjamin 06 June 2000 26 September 2002 1
WHITAKER, Andrew 20 May 2010 08 July 2015 1
WILLIAMS, Dianne Margaret 26 September 2002 17 February 2015 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 21 March 2016
TM01 - Termination of appointment of director 09 September 2015
AP01 - Appointment of director 09 September 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 26 March 2015
TM01 - Termination of appointment of director 06 March 2015
AP01 - Appointment of director 06 March 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 30 April 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 20 March 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 09 May 2011
AR01 - Annual Return 09 July 2010
AP01 - Appointment of director 15 June 2010
TM01 - Termination of appointment of director 15 June 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 18 February 2009
AA - Annual Accounts 22 July 2008
363s - Annual Return 02 July 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 07 July 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 24 October 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 31 August 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 22 March 1999
287 - Change in situation or address of Registered Office 11 February 1999
363a - Annual Return 05 January 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
353 - Register of members 30 December 1998
353 - Register of members 07 December 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
363a - Annual Return 15 October 1998
NEWINC - New incorporation documents 09 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.