About

Registered Number: 07053515
Date of Incorporation: 22/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 5 Old Town Square, Stratford Upon Avon, CV37 6DY

 

Old Town Square (Management) Ltd was founded on 22 October 2009 and has its registered office in Stratford Upon Avon, it's status at Companies House is "Active". Snowdon, Clive John, Banning, Bernard George, Bray, Jane, Chapman, Peter Lawton, Evans, Trevor, Harvey, David Charles, Cpbigwood, Gibbs, Roger Keith, Hartland, Angela Susan, Wootton, Nicola Jane are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNING, Bernard George 20 January 2011 - 1
BRAY, Jane 20 January 2011 - 1
CHAPMAN, Peter Lawton 20 January 2011 - 1
EVANS, Trevor 01 December 2019 - 1
HARVEY, David Charles 18 July 2019 - 1
GIBBS, Roger Keith 22 October 2009 20 January 2011 1
HARTLAND, Angela Susan 20 January 2011 15 July 2011 1
WOOTTON, Nicola Jane 20 January 2011 10 April 2018 1
Secretary Name Appointed Resigned Total Appointments
SNOWDON, Clive John 11 January 2019 - 1
CPBIGWOOD 20 January 2011 07 March 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 16 December 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 29 September 2019
AP01 - Appointment of director 30 August 2019
AD01 - Change of registered office address 06 August 2019
AD01 - Change of registered office address 17 April 2019
AP03 - Appointment of secretary 11 January 2019
TM02 - Termination of appointment of secretary 11 January 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 18 April 2018
AD01 - Change of registered office address 27 February 2018
AP04 - Appointment of corporate secretary 13 December 2017
TM02 - Termination of appointment of secretary 13 December 2017
AD01 - Change of registered office address 13 December 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 04 April 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 22 September 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 30 October 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 13 May 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 01 October 2012
CH04 - Change of particulars for corporate secretary 28 May 2012
AP04 - Appointment of corporate secretary 17 April 2012
AD01 - Change of registered office address 14 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
CH04 - Change of particulars for corporate secretary 15 February 2012
AR01 - Annual Return 31 October 2011
CH04 - Change of particulars for corporate secretary 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AP04 - Appointment of corporate secretary 31 January 2011
AA - Annual Accounts 25 January 2011
AA01 - Change of accounting reference date 25 January 2011
AD01 - Change of registered office address 25 January 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
AR01 - Annual Return 03 December 2010
NEWINC - New incorporation documents 22 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.