About

Registered Number: 04288279
Date of Incorporation: 17/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Gleesons Management Limited, 8 Glebe Road, Staines, Middlesex, TW18 1BX,

 

Established in 2001, The Old Bakery Freehold Ltd have registered office in Middlesex. We do not know the number of employees at The Old Bakery Freehold Ltd. This company has 9 directors listed as Marshall, Michelle Elaine, Rose, Anita, Turvey, Jacqueline, Linnell, Susan Maria, Morgan, Christine, Ostrowska, Rebecca Anne, Ostrowski, Tadeusz Aleksander, Wallis, Neil, Wilding, Julie Catherine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Anita 15 October 2001 - 1
TURVEY, Jacqueline 15 October 2001 - 1
LINNELL, Susan Maria 15 October 2001 04 May 2017 1
MORGAN, Christine 15 October 2001 22 September 2003 1
OSTROWSKA, Rebecca Anne 17 September 2001 15 February 2008 1
OSTROWSKI, Tadeusz Aleksander 15 October 2001 15 October 2001 1
WALLIS, Neil 15 October 2001 06 September 2004 1
WILDING, Julie Catherine 15 October 2001 18 January 2005 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Michelle Elaine 10 April 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 09 October 2018
TM02 - Termination of appointment of secretary 02 May 2018
AD01 - Change of registered office address 01 May 2018
AD01 - Change of registered office address 10 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
AP03 - Appointment of secretary 10 April 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 29 September 2017
TM01 - Termination of appointment of director 15 June 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 17 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 13 July 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 20 September 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH04 - Change of particulars for corporate secretary 17 September 2010
AA - Annual Accounts 29 June 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 21 September 2009
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
AA - Annual Accounts 08 July 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 05 October 2007
287 - Change in situation or address of Registered Office 03 October 2007
AA - Annual Accounts 18 January 2007
287 - Change in situation or address of Registered Office 28 December 2006
363s - Annual Return 06 December 2006
287 - Change in situation or address of Registered Office 21 February 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 04 October 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
363s - Annual Return 05 October 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
AA - Annual Accounts 06 July 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 30 October 2002
225 - Change of Accounting Reference Date 11 July 2002
288b - Notice of resignation of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
NEWINC - New incorporation documents 17 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.