About

Registered Number: 05414025
Date of Incorporation: 05/04/2005 (20 years ago)
Company Status: Active
Registered Address: 16 Church Street, King's Lynn, PE30 5EB,

 

The Old Hall Management Company Number 2 Ltd was registered on 05 April 2005 with its registered office in King's Lynn, it's status is listed as "Active". We don't know the number of employees at this organisation. The business has 9 directors listed as Weight, James Simon Robert, Ablewhite, John Stuart Noel, Allen, Margaret, Groves, Stephen, Wood, Barbara, Dr, Deacon, Gordon, Morley, Christopher John, Powell, Katie Alexandra, Wood, Barbara, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABLEWHITE, John Stuart Noel 16 June 2008 - 1
ALLEN, Margaret 16 June 2008 - 1
GROVES, Stephen 01 March 2019 - 1
DEACON, Gordon 16 June 2008 22 February 2010 1
MORLEY, Christopher John 16 June 2008 10 February 2015 1
POWELL, Katie Alexandra 22 February 2010 01 February 2018 1
WOOD, Barbara, Dr 03 July 2018 15 February 2019 1
Secretary Name Appointed Resigned Total Appointments
WEIGHT, James Simon Robert 15 February 2019 - 1
WOOD, Barbara, Dr 01 August 2018 15 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 31 October 2019
AP01 - Appointment of director 30 October 2019
CS01 - N/A 08 April 2019
AP03 - Appointment of secretary 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
TM02 - Termination of appointment of secretary 18 February 2019
AD01 - Change of registered office address 18 February 2019
AP03 - Appointment of secretary 06 August 2018
AP01 - Appointment of director 03 August 2018
AA - Annual Accounts 30 July 2018
AP01 - Appointment of director 05 July 2018
TM01 - Termination of appointment of director 05 April 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 05 June 2017
AD01 - Change of registered office address 05 June 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
TM02 - Termination of appointment of secretary 10 April 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AP01 - Appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 23 July 2008
287 - Change in situation or address of Registered Office 25 June 2008
353 - Register of members 20 June 2008
287 - Change in situation or address of Registered Office 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
363a - Annual Return 23 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2007
AA - Annual Accounts 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2007
363a - Annual Return 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
AA - Annual Accounts 03 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2006
363s - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 12 July 2005
RESOLUTIONS - N/A 01 July 2005
RESOLUTIONS - N/A 01 July 2005
RESOLUTIONS - N/A 01 July 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
MEM/ARTS - N/A 30 June 2005
CERTNM - Change of name certificate 23 June 2005
RESOLUTIONS - N/A 15 April 2005
MEM/ARTS - N/A 15 April 2005
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.